Background WavePink WaveYellow Wave

NEON FREIGHT LIMITED (08183715)

NEON FREIGHT LIMITED (08183715) is an active UK company. incorporated on 17 August 2012. with registered office in Knutsford. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. NEON FREIGHT LIMITED has been registered for 13 years. Current directors include MALLON, Ian, MALLON, Susan Rebecca.

Company Number
08183715
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
Unit 7 Haig Court Haig Road, Knutsford, WA16 8XZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MALLON, Ian, MALLON, Susan Rebecca
SIC Codes
49410, 50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON FREIGHT LIMITED

NEON FREIGHT LIMITED is an active company incorporated on 17 August 2012 with the registered office located in Knutsford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. NEON FREIGHT LIMITED was registered 13 years ago.(SIC: 49410, 50200, 51210)

Status

active

Active since 13 years ago

Company No

08183715

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Unit 7 Haig Court Haig Road Parkgate Industrial Estate Knutsford, WA16 8XZ,

Previous Addresses

Unit 8, First Floor Hurstwood House Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8DX England
From: 3 May 2023To: 26 March 2025
Manor Lodge 1-3 Manor Lane Homes Chapel Cheshire CW4 8AB England
From: 10 March 2021To: 3 May 2023
Manor Lodge 1-3 Manor Lane Homes Chapel Cheshire CW4 8AB England
From: 10 March 2021To: 10 March 2021
2 the Shippon Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS England
From: 6 February 2017To: 10 March 2021
16a the Square Holmes Chapel Cheshire CW4 7AB United Kingdom
From: 10 August 2016To: 6 February 2017
C/O Guardian Accountancy Services 41 High Street Sandbach Cheshire CW11 1AL
From: 11 April 2013To: 10 August 2016
C/O Lethbridge & Co 82 King Street Manchester M2 4WQ United Kingdom
From: 17 August 2012To: 11 April 2013
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 14
Funding Round
Aug 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MALLON, Ian

Active
Haig Road, KnutsfordWA16 8XZ
Born January 1978
Director
Appointed 17 Aug 2012

MALLON, Susan Rebecca

Active
Haig Road, KnutsfordWA16 8XZ
Born March 1970
Director
Appointed 05 Jun 2014

Persons with significant control

1

Mr Ian Mallon

Active
Haig Road, KnutsfordWA16 8XZ
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 August 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Incorporation Company
17 August 2012
NEWINCIncorporation