Background WavePink WaveYellow Wave

NEON COW LTD (06859116)

NEON COW LTD (06859116) is an active UK company. incorporated on 25 March 2009. with registered office in Syston. The company operates in the Information and Communication sector, engaged in other publishing activities. NEON COW LTD has been registered for 17 years. Current directors include GUILDFORD, Ian Peter.

Company Number
06859116
Status
active
Type
ltd
Incorporated
25 March 2009
Age
17 years
Address
63 Fosse Way, Syston, LE7 1NF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GUILDFORD, Ian Peter
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON COW LTD

NEON COW LTD is an active company incorporated on 25 March 2009 with the registered office located in Syston. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. NEON COW LTD was registered 17 years ago.(SIC: 58190)

Status

active

Active since 17 years ago

Company No

06859116

LTD Company

Age

17 Years

Incorporated 25 March 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

IGNITION RETAIL LIMITED
From: 25 March 2009To: 22 December 2016
Contact
Address

63 Fosse Way Syston, LE7 1NF,

Previous Addresses

63 Fosse Way, Syston, Leicestershire LE7 1NF U.K.
From: 25 March 2009To: 1 June 2010
Timeline

3 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 16
Director Left
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOUNTSEAL UK LIMITED

Active
Fosse Way, SystonLE7 1NF
Corporate secretary
Appointed 25 Mar 2009

GUILDFORD, Ian Peter

Active
Fleetbank Barns, TollertonYO61 1RA
Born November 1965
Director
Appointed 25 Mar 2009

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 25 Mar 2009
Resigned 25 Mar 2009

GUILDFORD, Gwendolyn Ceri

Resigned
Fosse Way, SystonLE7 1NF
Born August 1966
Director
Appointed 26 Mar 2016
Resigned 06 Feb 2019

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 25 Mar 2009
Resigned 25 Mar 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 25 Mar 2009
Resigned 25 Mar 2009

Persons with significant control

2

Mr Ian Peter Guildford

Active
Fosse Way, SystonLE7 1NF
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2017

Gwendolyn Ceri Guildford

Active
Fosse Way, SystonLE7 1NF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
25 March 2009
NEWINCIncorporation