Neontribe Ltd LEEDS


Neontribe started in year 2007 as Private Limited Company with registration number 06165574. The Neontribe company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leeds at 36-38 Calls Landing. Postal code: LS2 7EW. Since 11th March 2010 Neontribe Ltd is no longer carrying the name Newmedia.ec1uk.

The firm has 4 directors, namely Alexandria J., Apostolos A. and David M. and others. Of them, Alexandria J., Apostolos A., David M., Jayne H. have been with the company the longest, being appointed on 1 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil D. who worked with the the firm until 31 December 2022.

Neontribe Ltd Address / Contact

Office Address 36-38 Calls Landing
Office Address2 The Calls
Town Leeds
Post code LS2 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06165574
Date of Incorporation Fri, 16th Mar 2007
Industry Other information technology service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alexandria J.

Position: Director

Appointed: 01 January 2023

Apostolos A.

Position: Director

Appointed: 01 January 2023

David M.

Position: Director

Appointed: 01 January 2023

Jayne H.

Position: Director

Appointed: 01 January 2023

Clare Y.

Position: Director

Appointed: 01 January 2023

Resigned: 31 October 2023

Jonathan F.

Position: Director

Appointed: 01 January 2023

Resigned: 31 October 2023

Wendy C.

Position: Director

Appointed: 01 January 2023

Resigned: 31 October 2023

Juana F.

Position: Director

Appointed: 01 January 2023

Resigned: 31 October 2023

James D.

Position: Director

Appointed: 01 January 2023

Resigned: 31 October 2023

Rupert R.

Position: Director

Appointed: 04 December 2007

Resigned: 26 April 2022

Neil D.

Position: Director

Appointed: 04 December 2007

Resigned: 31 December 2022

Neil D.

Position: Secretary

Appointed: 04 December 2007

Resigned: 31 December 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2007

Resigned: 16 March 2007

Simon H.

Position: Director

Appointed: 16 March 2007

Resigned: 31 December 2022

Toby B.

Position: Director

Appointed: 16 March 2007

Resigned: 31 December 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 March 2007

Resigned: 16 March 2007

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is The Dextrous Web Ltd from Leeds, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Toby B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neil D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Dextrous Web Ltd

36-38 The Calls, Leeds, LS2 7EW, England

Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06617101
Notified on 1 January 2023
Nature of control: 75,01-100% shares

Toby B.

Notified on 26 April 2022
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Neil D.

Notified on 26 April 2022
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon H.

Notified on 26 April 2022
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newmedia.ec1uk March 11, 2010
Norfolk Freelance Network December 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-06-30
Balance Sheet
Cash Bank On Hand172 773141 633
Debtors150 393191 508
Net Assets Liabilities273 808275 760
Other Debtors39 04710 278
Property Plant Equipment11 80210 465
Other
Accumulated Depreciation Impairment Property Plant Equipment23 25024 941
Average Number Employees During Period1612
Creditors61 16065 246
Deferred Tax Asset Debtors10 91012 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 6302 460
Increase From Depreciation Charge For Year Property Plant Equipment 1 691
Net Current Assets Liabilities262 006267 895
Other Creditors38 34417 219
Other Taxation Social Security Payable22 81644 132
Property Plant Equipment Gross Cost35 05235 406
Total Additions Including From Business Combinations Property Plant Equipment 354
Trade Creditors Trade Payables 3 895
Trade Debtors Trade Receivables100 436168 730

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
31st October 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
Free Download (1 page)

Company search