Neonstone Limited WOKINGHAM


Neonstone started in year 2009 as Private Limited Company with registration number 07001987. The Neonstone company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Wokingham at C/o Flb Accountants Llp 1010 Eskdale Road. Postal code: RG41 5TS.

There is a single director in the firm at the moment - Gareth H., appointed on 26 August 2009. In addition, a secretary was appointed - Gareth H., appointed on 29 January 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Neonstone Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07001987
Date of Incorporation Wed, 26th Aug 2009
Industry Other information technology service activities
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Gareth H.

Position: Secretary

Appointed: 29 January 2019

Gareth H.

Position: Director

Appointed: 26 August 2009

Christopher H.

Position: Secretary

Appointed: 02 May 2017

Resigned: 29 January 2019

Christopher E.

Position: Secretary

Appointed: 07 September 2009

Resigned: 02 May 2017

Gareth H.

Position: Secretary

Appointed: 26 August 2009

Resigned: 07 September 2009

Christopher E.

Position: Director

Appointed: 26 August 2009

Resigned: 02 May 2017

Christopher H.

Position: Director

Appointed: 26 August 2009

Resigned: 29 January 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Gareth H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher E., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher E.

Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth418 436509 675       
Balance Sheet
Cash Bank On Hand 414 679358 691637 476288 626359 151411 223485 983520 051
Current Assets561 029718 452731 789990 728461 352467 841485 855544 145593 687
Debtors163 421303 773373 098353 252172 726108 69074 63258 16273 636
Net Assets Liabilities 509 675578 460838 205366 017339 282408 815415 183462 060
Other Debtors 48 66174 06680 74549 92040 13120 86620 54417 865
Property Plant Equipment 63 59146 14526 26911 02718 69513 7949 1088 736
Cash Bank In Hand397 608414 679       
Net Assets Liabilities Including Pension Asset Liability418 436509 675       
Tangible Fixed Assets56 83463 591       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve418 433509 672       
Shareholder Funds418 436509 675       
Other
Accumulated Depreciation Impairment Property Plant Equipment 87 696123 125245 70777 85484 69154 99759 68365 000
Average Number Employees During Period 12172215121087
Creditors 259 650190 706174 064104 488143 70288 213136 340138 179
Increase From Depreciation Charge For Year Property Plant Equipment  35 42932 67423 0498 5236 0184 6865 317
Net Current Assets Liabilities370 659458 802541 083816 664356 864324 139397 642407 805455 508
Other Creditors 13 1825 3394 7886 11446 0535 66964 14856 148
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 713  
Other Disposals Property Plant Equipment      36 220  
Other Taxation Social Security Payable 235 581168 626153 40098 37494 24374 62968 54879 240
Property Plant Equipment Gross Cost 151 287169 270271 97688 881103 38668 79168 79173 736
Provisions For Liabilities Balance Sheet Subtotal 12 7188 7684 7281 8743 5522 6211 7302 184
Total Additions Including From Business Combinations Property Plant Equipment  17 98312 7987 98016 2171 624 4 945
Total Assets Less Current Liabilities427 493522 393587 228842 933367 891342 834411 436416 913464 244
Trade Creditors Trade Payables 10 88716 74115 876 3 4067 9153 6442 791
Trade Debtors Trade Receivables 255 112299 032272 507122 80668 55953 76637 61855 771
Creditors Due Within One Year190 370259 650       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -89 908190 9021 686   
Disposals Property Plant Equipment   -89 908191 0751 712   
Dividends Paid    90 000    
Number Shares Allotted 3       
Number Shares Issued Fully Paid    2    
Par Value Share 1  1    
Profit Loss    237 813    
Provisions For Liabilities Charges9 05712 718       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 41 941       
Tangible Fixed Assets Cost Or Valuation109 346151 287       
Tangible Fixed Assets Depreciation52 51287 696       
Tangible Fixed Assets Depreciation Charged In Period 35 184       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search