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

NEON PLAY LTD

C/O HACHETTE PARTWORKS - JORDAN HOUSE, 47 BRUNSWICK PLACE, LONDON, N1 6EB,
Company Registration Number
07187620
Private Limited Company
Active

Company Overview

About Neon Play Ltd
NEON PLAY LTD was founded on 2010-03-12 and has its registered office in London. The organisation's status is listed as "Active". Neon Play Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEON PLAY LTD
 
Legal Registered Office
C/O HACHETTE PARTWORKS - JORDAN HOUSE
47 BRUNSWICK PLACE
LONDON
N1 6EB
Other companies in GL7
 
Filing Information
Company Number 07187620
Company ID Number 07187620
Date formed 2010-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB315371032  
Last Datalog update: 2025-02-05 22:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEON PLAY 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.
Companies with same name NEON PLAY LTD
The following companies were found which have the same name as NEON PLAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEON PLAYGROUND LTD 4TH FLOOR 205 REGENT STREET LONDON W1B 4HB Active Company formed on the 2023-05-05

Company Officers of NEON PLAY LTD

Current Directors
Officer Role Date Appointed
AUDREY LAURENCE HUSS
Company Secretary 2018-01-08
MARK ALLEN
Director 2016-06-15
OLIVER CHRISTIE
Director 2010-03-12
PIERRE DE CACQUERAY
Director 2016-06-15
AUDREY LAURENCE HUSS
Director 2018-01-23
ISABELLE MARIE-JOSE, MICHELINE MAGNAC
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE DE CACQUERAY
Company Secretary 2016-06-15 2018-01-23
RICHARD DAVID KITSON
Director 2016-06-15 2018-01-23
TIMOTHY MARK HELY HUTCHINSON
Director 2016-06-15 2017-12-12
DAVID RICHARD SHELLEY
Director 2017-12-12 2017-12-12
ACCOUNTING BY DESIGN (UK) LIMITED
Company Secretary 2010-03-12 2016-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHRISTIE ROCK THE COTSWOLDS LTD Director 2014-02-27 CURRENT 2014-02-27 Active
OLIVER CHRISTIE BRIGHTSIDE MOBILE LTD Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2018-04-17
OLIVER CHRISTIE JICK JACK LTD Director 2010-10-18 CURRENT 2010-10-18 Active
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY N B LIMITED Director 2015-06-11 CURRENT 1992-01-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
AUDREY LAURENCE HUSS BRAINBOW LIMITED Director 2016-12-13 CURRENT 2012-05-28 Active - Proposal to Strike off

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
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-30CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2024-09-27APPOINTMENT TERMINATED, DIRECTOR OLIVER CHRISTIE
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-19AAMDAmended full accounts made up to 2020-12-31
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MRS NATHALIE HOUëL
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE DE CACQUERAY
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-20AD02Register inspection address changed from Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08PSC07CESSATION OF OLIVER CHRISTIE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23RP04TM02Second filing of company secretary termination Pierre De Cacqueray
2018-05-23RP04TM01Second filing for the termination of Richard David Kitson
2018-05-23RP04AP01SECOND FILING OF AP01 FOR ISABELLE MARIE-JOSE MICHELINE MAGNAC
2018-05-23RP04AP03Second filing of company secretary appointment of Audrey Laurence Huss
2018-05-23RP04AP01SECOND FILING OF AP01 FOR AUDREY LAURENCE HUSS
2018-05-23ANNOTATIONClarification
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM Carmelite House 50 Victoria Embankment London EC4Y 0DZ England
2018-03-09AP01DIRECTOR APPOINTED ISABELLE MARIE-JOSE, MICHELINE MAGNAC
2018-03-09AP01DIRECTOR APPOINTED AUDREY LAURENCE HUSS
2018-03-09AP03Appointment of Audrey Laurence Huss as company secretary on 2018-01-08
2018-03-09TM02Termination of appointment of Pierre De Cacqueray on 2018-01-08
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KITSON
2018-03-09AP01DIRECTOR APPOINTED AUDREY LAURENCE HUSS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KITSON
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HELY HUTCHINSON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-12AP03Appointment of Mr Pierre De Cacqueray as company secretary on 2016-06-15
2016-07-12TM02APPOINTMENT TERMINATED, SECRETARY ACCOUNTING BY DESIGN (UK) LIMITED
2016-07-12AP01DIRECTOR APPOINTED MR MARK ALLEN
2016-07-12AP01DIRECTOR APPOINTED MR RICHARD DAVID KITSON
2016-07-12AP01DIRECTOR APPOINTED MR PIERRE DE CACQUERAY
2016-07-12AP01DIRECTOR APPOINTED MR TIMOTHY MARK HELY HUTCHINSON
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 302 CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD
2016-06-23AD02SAIL ADDRESS CREATED
2016-05-03SH0130/11/10 STATEMENT OF CAPITAL GBP 100
2016-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28RES01ADOPT ARTICLES 19/04/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0112/03/16 FULL LIST
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0112/03/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0112/03/14 FULL LIST
2013-11-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-18AR0112/03/13 FULL LIST
2013-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING BY DESIGN (UK) LIMITED / 01/09/2012
2013-01-14RP04SECOND FILING WITH MUD 12/03/12 FOR FORM AR01
2013-01-14ANNOTATIONClarification
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1 ELLIOTT ROAD LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YS ENGLAND
2012-04-25AR0112/03/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0112/03/11 FULL LIST
2010-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to NEON PLAY 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 NEON PLAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEON PLAY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.149
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 179,499
Creditors Due Within One Year 2012-03-31 £ 256,353
Provisions For Liabilities Charges 2013-03-31 £ 7,085
Provisions For Liabilities Charges 2012-03-31 £ 7,135

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 NEON PLAY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 496,043
Cash Bank In Hand 2012-03-31 £ 402,419
Current Assets 2013-03-31 £ 691,583
Current Assets 2012-03-31 £ 550,919
Debtors 2013-03-31 £ 175,794
Debtors 2012-03-31 £ 148,500
Shareholder Funds 2013-03-31 £ 539,706
Shareholder Funds 2012-03-31 £ 322,366
Tangible Fixed Assets 2013-03-31 £ 34,707
Tangible Fixed Assets 2012-03-31 £ 34,935

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEON PLAY LTD registering or being granted any patents
Domain Names

NEON PLAY LTD owns 1 domain names.

flickfootball.co.uk  

Trademarks
We have not found any records of NEON PLAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEON PLAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as NEON PLAY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NEON PLAY 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 NEON PLAY 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 NEON PLAY 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.