Background WavePink WaveYellow Wave

NEOS SPV 2 LTD (09148019)

NEOS SPV 2 LTD (09148019) is an active UK company. incorporated on 25 July 2014. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEOS SPV 2 LTD has been registered for 11 years. Current directors include COLLIER, Brett Michael, QUELCH, Russell John, THORNE, Kellie Sharn.

Company Number
09148019
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
Neos Hospitality Wharton Place, Cardiff, CF10 1GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Brett Michael, QUELCH, Russell John, THORNE, Kellie Sharn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOS SPV 2 LTD

NEOS SPV 2 LTD is an active company incorporated on 25 July 2014 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEOS SPV 2 LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09148019

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SWITCH SOUTH LIMITED
From: 25 July 2014To: 14 May 2024
Contact
Address

Neos Hospitality Wharton Place 13 Wharton Street Cardiff, CF10 1GS,

Previous Addresses

Bonnie Rogues 42-43 st. Mary Street Cardiff United Kingdom CF10 1AD United Kingdom
From: 9 May 2025To: 4 June 2025
Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales
From: 30 November 2023To: 9 May 2025
Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
From: 2 September 2021To: 30 November 2023
C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
From: 2 March 2015To: 2 September 2021
127 Above Bar Street Southampton SO14 7FN England
From: 3 November 2014To: 2 March 2015
Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England
From: 2 September 2014To: 3 November 2014
Narin House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom
From: 25 July 2014To: 2 September 2014
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Dec 16
New Owner
Aug 17
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Jun 22
Loan Secured
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COLLIER, Brett Michael

Active
42-43 St Mary Street, CardiffCF10 1AD
Born September 1977
Director
Appointed 01 May 2024

QUELCH, Russell John

Active
42-43 St Mary Street, CardiffCF10 1AD
Born September 1978
Director
Appointed 01 Feb 2024

THORNE, Kellie Sharn

Active
Wharton Place, CardiffCF10 1GS
Born November 1976
Director
Appointed 08 Dec 2025

MCCABE, Louise Margaret

Resigned
1174 Stratford Road, BirminghamB28 8AQ
Secretary
Appointed 25 Jul 2014
Resigned 24 Oct 2014

TOLAND, Peter

Resigned
12-14 Carlton Place, SouthamptonSO15 2EA
Secretary
Appointed 01 Aug 2017
Resigned 04 Mar 2022

BENNETTON, Gary

Resigned
1174 Stratford Road, BirminghamB28 8AQ
Born July 1975
Director
Appointed 25 Jul 2014
Resigned 25 Jul 2014

BENNETTON, Gary

Resigned
18 Rockingham Drive, Milton KeynesMK14 6LY
Born August 1972
Director
Appointed 25 Jul 2014
Resigned 04 Mar 2022

FALBERT, Adam Nederby

Resigned
42-43 St Mary Street, CardiffCF10 1AD
Born September 1976
Director
Appointed 01 Sept 2021
Resigned 01 May 2024

GILBERT, Richard Mark

Resigned
Carlton Place, SouthamptonSO15 2EA
Born January 1984
Director
Appointed 23 Oct 2014
Resigned 04 Mar 2022

HAHN-PETERSEN, Vilhelm Eigil

Resigned
42-43 St Mary Street, CardiffCF10 1AD
Born March 1960
Director
Appointed 01 Sept 2021
Resigned 01 May 2024

KEARY, Ryan Derek

Resigned
1174 Stratford Road, BirminghamB28 8AQ
Born November 1985
Director
Appointed 25 Jul 2014
Resigned 04 Mar 2022

KEETON, James Peter

Resigned
42-43, CardiffCF10 1AD
Born August 1974
Director
Appointed 27 Nov 2024
Resigned 07 Apr 2025

MARKS, Peter Jack

Resigned
42-43 St Mary Street, CardiffCF10 1AD
Born October 1960
Director
Appointed 01 Sept 2021
Resigned 01 Feb 2024

TOLAND, Peter

Resigned
1174 Stratford Road, BirminghamB28 8AQ
Born November 1986
Director
Appointed 25 Jul 2014
Resigned 21 Apr 2016

ULLERUP, Kenneth

Resigned
Wharton Place, CardiffCF10 1GS
Born February 1979
Director
Appointed 07 Apr 2025
Resigned 08 Dec 2025

ULLERUP, Kenneth

Resigned
42-43 St Mary Street, CardiffCF10 1AD
Born February 1979
Director
Appointed 01 May 2024
Resigned 27 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
42-43 St Mary Street, CardiffCF10 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mr Ryan Keary

Ceased
Bitterne Park, SouthamptonSO18 2PF
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
7 September 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Incorporation Company
25 July 2014
NEWINCIncorporation