Background WavePink WaveYellow Wave

NEO LOANS LTD (08587808)

NEO LOANS LTD (08587808) is an active UK company. incorporated on 27 June 2013. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEO LOANS LTD has been registered for 12 years. Current directors include BYRON, Philip Robert, HINDLEY, Kevin, MATTHEWS, Ian Henry and 1 others.

Company Number
08587808
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Devon House, 1, Bolton, BL1 4QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BYRON, Philip Robert, HINDLEY, Kevin, MATTHEWS, Ian Henry, ULPH, Anthony John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEO LOANS LTD

NEO LOANS LTD is an active company incorporated on 27 June 2013 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEO LOANS LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08587808

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ALCHEMY MONEY LIMITED
From: 27 June 2013To: 28 November 2025
Contact
Address

Devon House, 1 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

Sanders Gate Churchfields Stonesfield Witney Oxfordshire OX29 8PP
From: 27 June 2013To: 28 November 2025
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 20
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BYRON, Philip Robert

Active
Chorley New Road, BoltonBL1 4QR
Born September 1961
Director
Appointed 11 Nov 2025

HINDLEY, Kevin

Active
Chorley New Road, BoltonBL1 4QR
Born October 1964
Director
Appointed 11 Nov 2025

MATTHEWS, Ian Henry

Active
Chorley New Road, BoltonBL1 4QR
Born December 1960
Director
Appointed 20 Dec 2014

ULPH, Anthony John

Active
Chorley New Road, BoltonBL1 4QR
Born May 1954
Director
Appointed 27 Jun 2013

HARRIS, Elizabeth Yolande

Resigned
Churchfields, WitneyOX29 8PP
Born April 1959
Director
Appointed 27 Jun 2013
Resigned 01 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2025

Mr Anthony John Ulph

Ceased
Churchfields, WitneyOX29 8PP
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Nov 2025

Mr Ian Henry Matthews

Ceased
Churchfields, WitneyOX29 8PP
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Incorporation Company
27 June 2013
NEWINCIncorporation