Background WavePink WaveYellow Wave

NEON (HOLDINGS) LIMITED (08578012)

NEON (HOLDINGS) LIMITED (08578012) is an active UK company. incorporated on 20 June 2013. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEON (HOLDINGS) LIMITED has been registered for 12 years. Current directors include LONG, Ryan Neil.

Company Number
08578012
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LONG, Ryan Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON (HOLDINGS) LIMITED

NEON (HOLDINGS) LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEON (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08578012

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 21 March 2023To: 15 May 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
From: 20 June 2013To: 21 March 2023
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Apr 18
Funding Round
Apr 18
Share Issue
May 18
Share Issue
Jun 18
New Owner
Jun 18
Loan Secured
Oct 18
Share Issue
Jun 19
Share Issue
Jun 19
Share Issue
Apr 20
Share Issue
May 21
Share Issue
Jun 21
Share Issue
Feb 25
Share Issue
Jul 25
16
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

LONG, Ryan Neil

Active
Melville Building East, PlymouthPL1 3GW
Born August 1973
Director
Appointed 20 Jun 2013

Persons with significant control

3

Roger John Long

Active
West Bay Maenporth Road, FalmouthTR11 5HP
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jan 2017

Mr Ryan Neil Long

Active
Melville Building East, PlymouthPL1 3RP
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ryan Neil Long

Active
North Quay House, PlymouthPL4 0RA
Born August 1973

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
22 January 2026
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
6 February 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
9 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 April 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Incorporation Company
20 June 2013
NEWINCIncorporation