Background WavePink WaveYellow Wave

TALK TO NEON (LONDON) LIMITED (08278386)

TALK TO NEON (LONDON) LIMITED (08278386) is an active UK company. incorporated on 2 November 2012. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TALK TO NEON (LONDON) LIMITED has been registered for 13 years. Current directors include LOWDE, Geoffrey William.

Company Number
08278386
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
44 Albert Road, Harrogate, HG1 4HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LOWDE, Geoffrey William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALK TO NEON (LONDON) LIMITED

TALK TO NEON (LONDON) LIMITED is an active company incorporated on 2 November 2012 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TALK TO NEON (LONDON) LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08278386

LTD Company

Age

13 Years

Incorporated 2 November 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 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

44 Albert Road Harrogate, HG1 4HX,

Previous Addresses

44 Albert Road Harrogate HG1 4HX England
From: 21 March 2021To: 21 March 2021
1B Lilac Grove Harrogate HG1 4EJ England
From: 16 November 2017To: 21 March 2021
Broderick's Buildings Level 2 43-51 Cookridge Street Leeds LS2 3AW
From: 17 October 2015To: 16 November 2017
Albion Court 5 Albion Place Leeds LS1 6JL
From: 2 November 2012To: 17 October 2015
Timeline

5 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Apr 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOWDE, Geoffrey William

Active
Albert Road, HarrogateHG1 4HX
Secretary
Appointed 01 Sept 2014

LOWDE, Geoffrey William

Active
Albert Road, HarrogateHG1 4HX
Born September 1959
Director
Appointed 01 Sept 2014

ROBINSON, Ian James

Resigned
Beech Spinney, WetherbyLS22 7XP
Born April 1968
Director
Appointed 02 Nov 2012
Resigned 18 Jun 2014

WRIGLEY, Deborah

Resigned
Old Lane, LeedsLS16 9EG
Born August 1984
Director
Appointed 18 Apr 2013
Resigned 31 Aug 2014
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 May 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Incorporation Company
2 November 2012
NEWINCIncorporation