Background WavePink WaveYellow Wave

NEON ONE LIMITED (05199774)

NEON ONE LIMITED (05199774) is an active UK company. incorporated on 6 August 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NEON ONE LIMITED has been registered for 21 years. Current directors include HUTCHINSON, Neil David.

Company Number
05199774
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
7 Savoy Court, London, WC2R 0EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HUTCHINSON, Neil David
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON ONE LIMITED

NEON ONE LIMITED is an active company incorporated on 6 August 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NEON ONE LIMITED was registered 21 years ago.(SIC: 70221)

Status

active

Active since 21 years ago

Company No

05199774

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

FORWARD INTERNET GROUP LIMITED
From: 15 February 2010To: 10 December 2021
TRAFFIC BROKER LTD
From: 6 August 2004To: 15 February 2010
Contact
Address

7 Savoy Court London, WC2R 0EX,

Previous Addresses

15-19 Baker's Row London EC1R 3DG England
From: 8 November 2017To: 13 October 2022
Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England
From: 7 June 2017To: 8 November 2017
44 -45 Great Marlborough Street London W1F 7JL
From: 3 February 2015To: 7 June 2017
Centro 3 19 Mandela Street London NW1 0DU
From: 18 January 2011To: 3 February 2015
, C/O Croucher Needham Limited, 85 Tottenham Court Road, London, W1T 4TQ, United Kingdom
From: 7 October 2010To: 18 January 2011
, Centro 3 19 Mandela Street, London, NW1 0DU
From: 19 August 2010To: 7 October 2010
, C/O Croucher Needham, 85 Tottenham Court Road, London, W1T 4TQ
From: 6 August 2004To: 19 August 2010
Timeline

30 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 10
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Feb 12
Funding Round
Mar 12
Capital Reduction
Mar 12
Share Buyback
Mar 12
Funding Round
Apr 12
Funding Round
Oct 12
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Director Left
Jan 14
Director Joined
Oct 14
Funding Round
Oct 15
Funding Round
Aug 16
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Mar 20
Loan Cleared
Sept 20
Director Left
Mar 23
Director Left
Sept 24
14
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HUTCHINSON, Neil David

Active
Savoy Court, LondonWC2R 0EX
Born April 1978
Director
Appointed 01 Jul 2018

BALE, Louise Bernadette

Resigned
Baker's Row, LondonEC1R 3DG
Secretary
Appointed 01 Jul 2018
Resigned 02 Oct 2018

BORRELLI, Edmondo

Resigned
81 Ringwood Gardens, LondonE14 9WZ
Secretary
Appointed 06 Apr 2006
Resigned 31 Jan 2014

DAWSON, Fay

Resigned
46a Bartholomew Road, LondonNW5 2AJ
Secretary
Appointed 06 Aug 2004
Resigned 06 Apr 2006

GILHESPY, Laura

Resigned
Baker's Row, LondonEC1R 3DG
Secretary
Appointed 03 Oct 2018
Resigned 01 Jul 2020

PRICE, Anthony John

Resigned
Baker's Row, LondonEC1R 3DG
Secretary
Appointed 01 Jul 2014
Resigned 05 Dec 2017

WARWICK, Jane-Marie

Resigned
19 Mandela Street, LondonNW1 0DU
Secretary
Appointed 31 Jan 2014
Resigned 30 Jun 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

COOPER, Robert

Resigned
46a Bartholomew Road, LondonNW5 2AJ
Born January 1978
Director
Appointed 06 Aug 2004
Resigned 06 Aug 2004

COXELL, Graham Peter

Resigned
Baker's Row, LondonEC1R 3DG
Born December 1969
Director
Appointed 01 Sept 2014
Resigned 14 Nov 2019

DAVIES, Simon John

Resigned
Savoy Court, LondonWC2R 0EX
Born February 1968
Director
Appointed 12 Jan 2018
Resigned 05 Sept 2024

DAVIES, Simon John

Resigned
Baker's Row, LondonEC1R 3DG
Born February 1968
Director
Appointed 30 Aug 2017
Resigned 07 Dec 2017

FISHER, Paul Ronald

Resigned
19 Mandela Street, LondonNW1 0DU
Born April 1976
Director
Appointed 01 Jan 2012
Resigned 06 Dec 2013

HUEY, Christopher Edmund

Resigned
Savoy Court, LondonWC2R 0EX
Born October 1984
Director
Appointed 20 Mar 2020
Resigned 17 Mar 2023

HUTCHINSON, Neil David

Resigned
Baker's Row, LondonEC1R 3DG
Born April 1978
Director
Appointed 06 Aug 2004
Resigned 07 Dec 2017

MURPHY, Robert John

Resigned
Baker's Row, LondonEC1R 3DG
Born April 1961
Director
Appointed 09 Dec 2009
Resigned 30 Nov 2017

Persons with significant control

1

Savoy Court, LondonWC2R 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Miscellaneous
22 April 2015
MISCMISC
Miscellaneous
17 April 2015
MISCMISC
Accounts With Accounts Type Group
19 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Legacy
12 March 2013
MG02MG02
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Cancellation Shares
26 March 2012
SH06Cancellation of Shares
Resolution
26 March 2012
RESOLUTIONSResolutions
Legacy
26 March 2012
MG02MG02
Capital Return Purchase Own Shares
26 March 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Legacy
25 November 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
18 November 2011
RP04RP04
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Resolution
23 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Legacy
4 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Medium
6 May 2009
AAAnnual Accounts
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
5 March 2007
123Notice of Increase in Nominal Capital
Legacy
20 February 2007
88(3)88(3)
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
122122
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
288cChange of Particulars
Legacy
4 October 2006
287Change of Registered Office
Legacy
19 May 2006
287Change of Registered Office
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
5 October 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
363aAnnual Return
Legacy
30 August 2005
287Change of Registered Office
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation