Background WavePink WaveYellow Wave

NEOS 16 LTD (13311688)

NEOS 16 LTD (13311688) is an active UK company. incorporated on 3 April 2021. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. NEOS 16 LTD has been registered for 4 years. Current directors include COLLIER, Brett Michael, QUELCH, Russell John, THORNE, Kellie Sharn.

Company Number
13311688
Status
active
Type
ltd
Incorporated
3 April 2021
Age
4 years
Address
Neos Hospitality Wharton Place, Cardiff, CF10 1GS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COLLIER, Brett Michael, QUELCH, Russell John, THORNE, Kellie Sharn
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOS 16 LTD

NEOS 16 LTD is an active company incorporated on 3 April 2021 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. NEOS 16 LTD was registered 4 years ago.(SIC: 56301)

Status

active

Active since 4 years ago

Company No

13311688

LTD Company

Age

4 Years

Incorporated 3 April 2021

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 7 January 2026 (2 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

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

REKOM COLCHESTER LTD
From: 3 April 2021To: 30 December 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 Wales
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: 16 August 2021To: 30 November 2023
Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 3 April 2021To: 16 August 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jan 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
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 Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

FALBERT, Adam Nederby

Resigned
42-43 St Mary Street, CardiffCF10 1AD
Born September 1976
Director
Appointed 03 Apr 2021
Resigned 01 May 2024

HAHN-PETERSEN, Vilhelm Eigil

Resigned
42-43 St Mary Street, CardiffCF10 1AD
Born March 1960
Director
Appointed 03 Apr 2021
Resigned 01 May 2024

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 03 Apr 2021
Resigned 01 Feb 2024

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 Feb 2024
Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2021
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
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
Certificate Change Of Name Company
30 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
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 Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
16 August 2023
MR05Certification of Charge
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Incorporation Company
3 April 2021
NEWINCIncorporation