Background WavePink WaveYellow Wave

NEO NEXT+ ENERGY (ZEX) LIMITED (05834920)

NEO NEXT+ ENERGY (ZEX) LIMITED (05834920) is an active UK company. incorporated on 1 June 2006. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. NEO NEXT+ ENERGY (ZEX) LIMITED has been registered for 19 years. Current directors include GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand and 1 others.

Company Number
05834920
Status
active
Type
ltd
Incorporated
1 June 2006
Age
19 years
Address
30 St Mary Axe, London, EC3A 8BF
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
GAIR, Robert Huw, MCINTOSH, Andrew Graham, PAYER, Nicolas Bertrand, RIGARDO, Ferdinando
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO NEXT+ ENERGY (ZEX) LIMITED

NEO NEXT+ ENERGY (ZEX) LIMITED is an active company incorporated on 1 June 2006 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. NEO NEXT+ ENERGY (ZEX) LIMITED was registered 19 years ago.(SIC: 06100, 06200)

Status

active

Active since 19 years ago

Company No

05834920

LTD Company

Age

19 Years

Incorporated 1 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NEO ENERGY (ZEX) LIMITED
From: 15 July 2021To: 30 March 2026
ZENNOR EXPLORATION LIMITED
From: 3 August 2015To: 15 July 2021
HANNU EXPLORATION LIMITED
From: 1 June 2006To: 3 August 2015
Contact
Address

30 St Mary Axe London, EC3A 8BF,

Previous Addresses

First Floor Hays House Millmead Guildford Surrey GU2 4HJ
From: 28 May 2012To: 14 July 2021
Ground Floor, 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY
From: 1 June 2006To: 28 May 2012
Timeline

37 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Secretary
Appointed 12 Jul 2021

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 12 Jul 2021

GAIR, Robert Huw

Active
455 Union Street, AberdeenAB11 6DB
Born October 1980
Director
Appointed 20 Jan 2023

MCINTOSH, Andrew Graham

Active
455 Union Street, AberdeenAB11 6DB
Born July 1973
Director
Appointed 12 Jul 2021

PAYER, Nicolas Bertrand

Active
Tarland Road, AberdeeshireAB32 6JZ
Born September 1965
Director
Appointed 30 Mar 2026

RIGARDO, Ferdinando

Active
455 Union Street, AberdeenAB11 6DB
Born February 1965
Director
Appointed 29 Jul 2025

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Secretary
Appointed 10 Aug 2015
Resigned 30 Jun 2016

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Secretary
Appointed 01 Jun 2006
Resigned 07 May 2013

PRESLY, Victoria Katie

Resigned
St Mary Axe, LondonEC3A 8BF
Secretary
Appointed 02 Sept 2024
Resigned 29 Jul 2025

ADAMS, Robert Stephen

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1969
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

ALTON, Russell Alexander

Resigned
St Mary Axe, LondonEC3A 8BF
Born June 1972
Director
Appointed 12 Jul 2021
Resigned 20 Jan 2023

BEAGHAN, David Robert

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1966
Director
Appointed 05 Jan 2016
Resigned 12 Jul 2021

COOPER, William Graham

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1957
Director
Appointed 12 Jan 2016
Resigned 12 Jul 2021

CRAWFORD, Roderick Ian Selwyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born March 1960
Director
Appointed 04 Apr 2014
Resigned 12 Jul 2021

FENWICK, Douglas William

Resigned
Millmead, GuildfordGU2 4HJ
Born December 1958
Director
Appointed 01 Jun 2006
Resigned 19 Apr 2013

HARRIS, Paul

Resigned
St Mary Axe, LondonEC3A 8BF
Born October 1967
Director
Appointed 12 Jul 2021
Resigned 11 Oct 2024

HENRY, James Martin Richard

Resigned
St Mary Axe, LondonEC3A 8BF
Born December 1958
Director
Appointed 04 Apr 2014
Resigned 12 Jul 2021

HENRY, James Martin Richard

Resigned
Millmead, GuildfordGU2 4HJ
Born December 1958
Director
Appointed 08 Jul 2009
Resigned 23 May 2013

KILFORD, Jacqueline Ann

Resigned
Millmead, GuildfordGU2 4HJ
Born August 1957
Director
Appointed 01 Jun 2006
Resigned 14 Aug 2015

LEO, Coenraad Thomas Anton Marie

Resigned
Millmead, GuildfordGU2 4HJ
Born July 1956
Director
Appointed 07 May 2013
Resigned 04 Apr 2014

MANZI, Catriona Evelyn

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1983
Director
Appointed 02 Sept 2024
Resigned 29 Jul 2025

MCKENZIE, Craig

Resigned
St Mary Axe, LondonEC3A 8BF
Born May 1970
Director
Appointed 22 Oct 2024
Resigned 29 Jul 2025

ROWE, Martin James

Resigned
St Mary Axe, LondonEC3A 8BF
Born August 1970
Director
Appointed 04 Apr 2014
Resigned 11 Oct 2024

SHEIKH, Adam Alum

Resigned
455 Union Street, AberdeenAB11 6DB
Born September 1984
Director
Appointed 29 Jul 2025
Resigned 30 Mar 2026

Persons with significant control

1

St Mary Axe, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
30 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Resolution
23 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Memorandum Articles
21 March 2023
MAMA
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Resolution
15 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Legacy
21 August 2019
PARENT_ACCPARENT_ACC
Legacy
21 August 2019
AGREEMENT2AGREEMENT2
Legacy
21 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2017
AAAnnual Accounts
Legacy
20 September 2017
PARENT_ACCPARENT_ACC
Legacy
20 September 2017
GUARANTEE2GUARANTEE2
Legacy
20 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Auditors Resignation Company
10 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Director Company With Name
20 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Resolution
2 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2009
AAAnnual Accounts
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
4 September 2007
353353
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
22 January 2007
353353
Legacy
22 January 2007
287Change of Registered Office
Legacy
2 August 2006
225Change of Accounting Reference Date
Legacy
12 July 2006
353353
Incorporation Company
1 June 2006
NEWINCIncorporation