Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEONTRIBE LTD
Company Information for

NEONTRIBE LTD

STUDIO 1.05C LEVEL 1 DEPARTMENT LEEDS DOCK, THE BOULEVARD, LEEDS, LS10 1PZ,
Company Registration Number
06165574
Private Limited Company
Active

Company Overview

About Neontribe Ltd
NEONTRIBE LTD was founded on 2007-03-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Neontribe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
NEWMEDIA.EC1UK.COM LTD11/03/2010
NORFOLK FREELANCE NETWORK LIMITED14/12/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEONTRIBE LTD
Is this data useful to you?
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.

Company Officers of NEONTRIBE LTD

Current Directors
Officer Role Date Appointed
NEIL DABSON
Company Secretary 2007-12-04
TOBY BATCH
Director 2007-03-16
NEIL DABSON
Director 2007-12-04
SIMON FRANCIS HARROLD
Director 2007-03-16
RUPERT REDINGTON
Director 2007-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-03-16 2007-03-16
LONDON LAW SERVICES LIMITED
Nominated Director 2007-03-16 2007-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY BATCH STEPNEY LADS HOLDINGS LTD Director 2018-06-05 CURRENT 2018-06-05 Active
NEIL DABSON STEPNEY LADS HOLDINGS LTD Director 2018-06-05 CURRENT 2018-06-05 Active
SIMON FRANCIS HARROLD STEPNEY LADS HOLDINGS LTD Director 2018-06-05 CURRENT 2018-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-04Notice of agreement to exemption from audit of accounts for period ending 30/06/24
2025-01-04Audit exemption statement of guarantee by parent company for period ending 30/06/24
2025-01-04Consolidated accounts of parent company for subsidiary company period ending 30/06/24
2025-01-04Audit exemption subsidiary accounts made up to 2024-06-30
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 36-38 Calls Landing the Calls Leeds LS2 7EW England
2024-03-26APPOINTMENT TERMINATED, DIRECTOR APOSTOLOS APOSTOLOU
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM 106 Lincoln Street Norwich Norfolk NR2 3LB
2023-01-03CESSATION OF TOBY BATCH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CESSATION OF NEIL DABSON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03CESSATION OF SIMON FRANCIS HARROLD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03Termination of appointment of Neil Dabson on 2022-12-31
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NEIL DABSON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR TOBY BATCH
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS HARROLD
2023-01-03Notification of The Dextrous Web Ltd as a person with significant control on 2023-01-01
2023-01-03DIRECTOR APPOINTED APOSTOLOS APOSTOLOU
2023-01-03DIRECTOR APPOINTED MS WENDY ANNE COELLO
2023-01-03DIRECTOR APPOINTED DAVID MANN
2023-01-03DIRECTOR APPOINTED MR JAMES ALEXANDER DARLING
2023-01-03DIRECTOR APPOINTED JUANA TERESA RIVAS FERNANDEZ
2023-01-03DIRECTOR APPOINTED MR JONATHAN PHILIP ILLTYD FLOWERS
2023-01-03DIRECTOR APPOINTED CLARE ELIZABETH YOUNG
2023-01-03Director's details changed for Mr Jonathan Philip Illtyd Flowers on 2023-01-01
2023-01-03DIRECTOR APPOINTED ALEXANDRIA MARYSE LOUIS JACKSON
2023-01-03DIRECTOR APPOINTED JAYNE HILDITCH
2023-01-03AP01DIRECTOR APPOINTED APOSTOLOS APOSTOLOU
2023-01-03CH01Director's details changed for Mr Jonathan Philip Illtyd Flowers on 2023-01-01
2023-01-03PSC02Notification of The Dextrous Web Ltd as a person with significant control on 2023-01-01
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BATCH
2023-01-03TM02Termination of appointment of Neil Dabson on 2022-12-31
2023-01-03PSC07CESSATION OF TOBY BATCH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM 106 Lincoln Street Norwich Norfolk NR2 3LB
2022-12-22Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-22AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-15Purchase of own shares
2022-12-15SH03Purchase of own shares
2022-12-13Cancellation of shares. Statement of capital on 2022-12-12 GBP 75
2022-12-13SH06Cancellation of shares. Statement of capital on 2022-12-12 GBP 75
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27SH03Purchase of own shares
2022-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY BATCH
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT REDINGTON
2022-05-09SH06Cancellation of shares. Statement of capital on 2022-04-26 GBP 76
2022-05-09PSC09Withdrawal of a person with significant control statement on 2022-05-09
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-09-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-21SH0103/08/18 STATEMENT OF CAPITAL GBP 101
2018-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-17CC04Statement of company's objects
2018-04-06AD03Registers 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
2018-04-06AD02Register inspection address changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0116/03/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0116/03/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0116/03/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0116/03/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13CH01Director's details changed for Rupert Redington on 2010-05-05
2010-03-23AR0116/03/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT REDINGTON / 16/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS HARROLD / 16/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DABSON / 16/03/2010
2010-03-11RES15CHANGE OF NAME 26/02/2010
2010-03-11CERTNMCOMPANY NAME CHANGED NEWMEDIA.EC1UK.COM LTD CERTIFICATE ISSUED ON 11/03/10
2010-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-3088(2)RAD 04/12/07--------- £ SI 99@1=99 £ IC 1/100
2007-12-14CERTNMCOMPANY NAME CHANGED NORFOLK FREELANCE NETWORK LIMITE D CERTIFICATE ISSUED ON 14/12/07
2007-06-01287REGISTERED OFFICE CHANGED ON 01/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NEONTRIBE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEONTRIBE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEONTRIBE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of NEONTRIBE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEONTRIBE LTD
Trademarks
We have not found any records of NEONTRIBE LTD registering or being granted any trademarks
Income
Government Income

Government spend with NEONTRIBE LTD

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2012-11-05 GBP £400 Training-Course Fees
Lichfield District Council 2012-11-05 GBP £76 Training-Course Fees
Lichfield District Council 2011-05-16 GBP £750

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.

Outgoings
Business Rates/Property Tax
No properties were found where NEONTRIBE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEONTRIBE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEONTRIBE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.