Background WavePink WaveYellow Wave

NEPTUNE 123 LIMITED (11713253)

NEPTUNE 123 LIMITED (11713253) is an active UK company. incorporated on 5 December 2018. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEPTUNE 123 LIMITED has been registered for 7 years. Current directors include BARKLEY, Peter William, HOLDEN, Jonathan Richard, REAY, Andrew Wilson and 2 others.

Company Number
11713253
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Aptus House Barrs Fold Road, Bolton, BL5 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKLEY, Peter William, HOLDEN, Jonathan Richard, REAY, Andrew Wilson, TOOLE, Christopher, WHITTARD, Timothy Peter Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPTUNE 123 LIMITED

NEPTUNE 123 LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEPTUNE 123 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11713253

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 2 December 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 16 December 2025
For period ending 2 December 2025
Contact
Address

Aptus House Barrs Fold Road Westhoughton Bolton, BL5 3XP,

Previous Addresses

, the Gatehouse Melrose Hall, Cypress Drive, Cardiff, CF3 0EG, United Kingdom
From: 5 December 2018To: 25 August 2020
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Funding Round
Apr 20
Director Joined
Jan 21
Funding Round
Jan 21
Share Buyback
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Apr 22
Share Buyback
Aug 22
Share Buyback
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Share Buyback
Nov 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Capital Reduction
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Share Buyback
Aug 25
Share Buyback
Sept 25
14
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARKLEY, Peter William

Active
Barrs Fold Road, BoltonBL5 3XP
Born March 1989
Director
Appointed 03 Nov 2021

HOLDEN, Jonathan Richard

Active
Barrs Fold Road, BoltonBL5 3XP
Born March 1973
Director
Appointed 05 Dec 2019

REAY, Andrew Wilson

Active
Barrs Fold Road, BoltonBL5 3XP
Born November 1965
Director
Appointed 05 Dec 2019

TOOLE, Christopher

Active
Barrs Fold Road, BoltonBL5 3XP
Born January 1984
Director
Appointed 20 Sept 2023

WHITTARD, Timothy Peter Graham

Active
Tyndall Street, CardiffCF10 4AZ
Born May 1968
Director
Appointed 05 Dec 2018

DAVIES, Guy

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born January 1966
Director
Appointed 05 Dec 2019
Resigned 03 Nov 2021

DONNACHIE, Martin Thomas

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born July 1969
Director
Appointed 05 Dec 2019
Resigned 21 Feb 2025

JONES, Simon Clive

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born March 1958
Director
Appointed 18 Jan 2023
Resigned 24 Jan 2023

KERFORD, Lisa Joanne

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born November 1972
Director
Appointed 05 Dec 2019
Resigned 10 Feb 2025

SMITH, Chris

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born June 1964
Director
Appointed 04 Apr 2023
Resigned 20 Sept 2023

WINN, Ian David

Resigned
Barrs Fold Road, BoltonBL5 3XP
Born June 1968
Director
Appointed 15 Jan 2021
Resigned 18 Jan 2023

Persons with significant control

1

Cypress Drive, CardiffCF3 0EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
3 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 July 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 November 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Resolution
15 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
30 November 2022
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 August 2022
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
24 August 2022
SH03Return of Purchase of Own Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
25 April 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 April 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 November 2021
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
7 July 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
1 July 2021
RP04SH01RP04SH01
Resolution
21 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
17 December 2019
RESOLUTIONSResolutions
Resolution
17 December 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Incorporation Company
5 December 2018
NEWINCIncorporation