Company Information for NEONTRIBE LTD
STUDIO 1.05C LEVEL 1 DEPARTMENT LEEDS DOCK, THE BOULEVARD, LEEDS, LS10 1PZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
NEONTRIBE LTD | ||||
Legal Registered Office | ||||
STUDIO 1.05C LEVEL 1 DEPARTMENT LEEDS DOCK THE BOULEVARD LEEDS LS10 1PZ Other companies in NR2 | ||||
Previous Names | ||||
|
Company Number | 06165574 | |
---|---|---|
Company ID Number | 06165574 | |
Date formed | 2007-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB926657001 |
Last Datalog update: | 2025-02-05 11:57:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL DABSON |
||
TOBY BATCH |
||
NEIL DABSON |
||
SIMON FRANCIS HARROLD |
||
RUPERT REDINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEPNEY LADS HOLDINGS LTD | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
STEPNEY LADS HOLDINGS LTD | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
STEPNEY LADS HOLDINGS LTD | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | ||
Audit exemption subsidiary accounts made up to 2024-06-30 | ||
REGISTERED OFFICE CHANGED ON 28/03/24 FROM 36-38 Calls Landing the Calls Leeds LS2 7EW England | ||
APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS APOSTOLOU | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM 106 Lincoln Street Norwich Norfolk NR2 3LB | ||
CESSATION OF TOBY BATCH AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF NEIL DABSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON FRANCIS HARROLD AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Neil Dabson on 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL DABSON | ||
APPOINTMENT TERMINATED, DIRECTOR TOBY BATCH | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS HARROLD | ||
Notification of The Dextrous Web Ltd as a person with significant control on 2023-01-01 | ||
DIRECTOR APPOINTED APOSTOLOS APOSTOLOU | ||
DIRECTOR APPOINTED MS WENDY ANNE COELLO | ||
DIRECTOR APPOINTED DAVID MANN | ||
DIRECTOR APPOINTED MR JAMES ALEXANDER DARLING | ||
DIRECTOR APPOINTED JUANA TERESA RIVAS FERNANDEZ | ||
DIRECTOR APPOINTED MR JONATHAN PHILIP ILLTYD FLOWERS | ||
DIRECTOR APPOINTED CLARE ELIZABETH YOUNG | ||
Director's details changed for Mr Jonathan Philip Illtyd Flowers on 2023-01-01 | ||
DIRECTOR APPOINTED ALEXANDRIA MARYSE LOUIS JACKSON | ||
DIRECTOR APPOINTED JAYNE HILDITCH | ||
AP01 | DIRECTOR APPOINTED APOSTOLOS APOSTOLOU | |
CH01 | Director's details changed for Mr Jonathan Philip Illtyd Flowers on 2023-01-01 | |
PSC02 | Notification of The Dextrous Web Ltd as a person with significant control on 2023-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY BATCH | |
TM02 | Termination of appointment of Neil Dabson on 2022-12-31 | |
PSC07 | CESSATION OF TOBY BATCH AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/23 FROM 106 Lincoln Street Norwich Norfolk NR2 3LB | |
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2022-12-12 GBP 75 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-12-12 GBP 75 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY BATCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT REDINGTON | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-26 GBP 76 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-05-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
SH01 | 03/08/18 STATEMENT OF CAPITAL GBP 101 | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
AD03 | Registers moved to registered inspection location of Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
AD02 | Register inspection address changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Rupert Redington on 2010-05-05 | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT REDINGTON / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS HARROLD / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DABSON / 16/03/2010 | |
RES15 | CHANGE OF NAME 26/02/2010 | |
CERTNM | COMPANY NAME CHANGED NEWMEDIA.EC1UK.COM LTD CERTIFICATE ISSUED ON 11/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/12/07--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED NORFOLK FREELANCE NETWORK LIMITE D CERTIFICATE ISSUED ON 14/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEONTRIBE LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
Training-Course Fees |
Lichfield District Council | |
|
Training-Course Fees |
Lichfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |