Background WavePink WaveYellow Wave

NEON UK BIDCO LIMITED (13294370)

NEON UK BIDCO LIMITED (13294370) is an active UK company. incorporated on 26 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEON UK BIDCO LIMITED has been registered for 5 years. Current directors include JACOBS VAN MERLEN, Christophe Patrick Marie Victor.

Company Number
13294370
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 years
Address
South Bank Central, London, SE1 9LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACOBS VAN MERLEN, Christophe Patrick Marie Victor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON UK BIDCO LIMITED

NEON UK BIDCO LIMITED is an active company incorporated on 26 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEON UK BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13294370

LTD Company

Age

5 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

South Bank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

6 More London Place Tooley Street London SE1 2QY England
From: 21 June 2023To: 1 August 2023
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 26 March 2021To: 21 June 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Mar 22
Funding Round
Nov 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

JACOBS VAN MERLEN, Christophe Patrick Marie Victor

Active
30 Stamford Street, LondonSE1 9LQ
Born March 1978
Director
Appointed 26 Mar 2021

Persons with significant control

1

30 Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Resolution
9 August 2021
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
4 August 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
4 August 2021
SH14Notice of Redenomination
Incorporation Company
26 March 2021
NEWINCIncorporation