Background WavePink WaveYellow Wave

NEOS HOLDCO LTD (15420951)

NEOS HOLDCO LTD (15420951) is an active UK company. incorporated on 17 January 2024. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEOS HOLDCO LTD has been registered for 2 years. Current directors include COLLIER, Brett Michael, QUELCH, Russell John, THORNE, Kellie Sharn.

Company Number
15420951
Status
active
Type
ltd
Incorporated
17 January 2024
Age
2 years
Address
Neos Hospitality Wharton Place, Cardiff, CF10 1GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLIER, Brett Michael, QUELCH, Russell John, THORNE, Kellie Sharn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOS HOLDCO LTD

NEOS HOLDCO LTD is an active company incorporated on 17 January 2024 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEOS HOLDCO LTD was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15420951

LTD Company

Age

2 Years

Incorporated 17 January 2024

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 (3 months ago)
Period: 17 January 2024 - 31 December 2024(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CC STORM UK HOLDCO LTD
From: 17 January 2024To: 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 Wales
From: 9 May 2025To: 4 June 2025
Proud Mary 42-43 st. Mary Street Cardiff CF10 1AD United Kingdom
From: 17 January 2024To: 9 May 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 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 Left
May 25
Director Joined
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLLIER, Brett Michael

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

QUELCH, Russell John

Active
Wharton Place, CardiffCF10 1GS
Born September 1978
Director
Appointed 17 Jan 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 17 Jan 2024
Resigned 01 May 2024

HAHN-PETERSEN, Vilhelm Eigil

Resigned
42-43 St. Mary Street, CardiffCF10 1AD
Born March 1960
Director
Appointed 17 Jan 2024
Resigned 01 May 2024

KEETON, James Peter

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

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

1

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 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
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
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
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
Certificate Change Of Name Company
14 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Change Account Reference Date Company Current Shortened
31 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2024
NEWINCIncorporation