Neos Ventures Limited ISLEWORTH


Founded in 2016, Neos Ventures, classified under reg no. 09941700 is an active company. Currently registered at Sky Central TW7 5QD, Isleworth the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 5 directors, namely Olivia R., Paul S. and Sophia A. and others. Of them, Matthew P. has been with the company the longest, being appointed on 8 January 2016 and Olivia R. and Paul S. and Sophia A. have been with the company for the least time - from 2 February 2024. 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 - Michael P. who worked with the the firm until 7 April 2021.

Neos Ventures Limited Address / Contact

Office Address Sky Central
Office Address2 Grant Way
Town Isleworth
Post code TW7 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09941700
Date of Incorporation Fri, 8th Jan 2016
Industry Other information technology service activities
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Olivia R.

Position: Director

Appointed: 02 February 2024

Paul S.

Position: Director

Appointed: 02 February 2024

Sophia A.

Position: Director

Appointed: 02 February 2024

Sky Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 11 June 2021

Mark W.

Position: Director

Appointed: 11 June 2021

Matthew P.

Position: Director

Appointed: 08 January 2016

Karl H.

Position: Director

Appointed: 14 February 2022

Resigned: 02 February 2024

Jennifer D.

Position: Director

Appointed: 30 September 2021

Resigned: 02 February 2024

Jennifer H.

Position: Director

Appointed: 30 September 2021

Resigned: 02 February 2024

Pierre C.

Position: Director

Appointed: 23 July 2021

Resigned: 02 February 2024

Emma L.

Position: Director

Appointed: 11 June 2021

Resigned: 30 September 2021

Lyssa M.

Position: Director

Appointed: 11 June 2021

Resigned: 17 January 2022

David S.

Position: Director

Appointed: 30 November 2020

Resigned: 11 June 2021

Anthony B.

Position: Director

Appointed: 13 November 2020

Resigned: 11 June 2021

Adam B.

Position: Director

Appointed: 30 January 2019

Resigned: 13 November 2020

Philip B.

Position: Director

Appointed: 30 January 2019

Resigned: 11 June 2021

Orlando M.

Position: Director

Appointed: 30 January 2019

Resigned: 30 November 2020

Michael P.

Position: Director

Appointed: 30 January 2019

Resigned: 07 April 2021

Adam B.

Position: Director

Appointed: 26 May 2017

Resigned: 13 November 2018

Richard K.

Position: Director

Appointed: 09 December 2016

Resigned: 30 January 2019

Stephen B.

Position: Director

Appointed: 02 November 2016

Resigned: 11 June 2021

Barry S.

Position: Director

Appointed: 02 November 2016

Resigned: 30 January 2019

Krystian Z.

Position: Director

Appointed: 12 April 2016

Resigned: 16 January 2018

Ian C.

Position: Director

Appointed: 08 February 2016

Resigned: 01 June 2016

Michael P.

Position: Secretary

Appointed: 08 February 2016

Resigned: 07 April 2021

Michael P.

Position: Director

Appointed: 08 February 2016

Resigned: 26 May 2017

Richard P.

Position: Director

Appointed: 08 February 2016

Resigned: 01 June 2016

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we found, there is Sky Uk Limited from Isleworth, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aviva Insurance Limited that entered Perth, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Matthew P., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sky Uk Limited

Sky Central Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02906991
Notified on 11 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aviva Insurance Limited

Aviva Pitheavlis, Perth, PH2 0NH, Scotland

Legal authority Scotland
Legal form Private Limited Company
Notified on 31 January 2019
Ceased on 11 June 2021
Nature of control: 75,01-100% shares

Matthew P.

Notified on 21 November 2018
Ceased on 31 January 2019
Nature of control: significiant influence or control

Matthew P.

Notified on 7 April 2016
Ceased on 19 November 2018
Nature of control: 25-50% shares

Krystian Z.

Notified on 7 April 2016
Ceased on 16 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand802 0003 384 014363 306
Current Assets916 4773 561 8761 549 758
Debtors 93 3231 175 990
Net Assets Liabilities928 8834 271 038-636 398
Property Plant Equipment25 78054 61654 690
Total Inventories114 47784 53910 462
Other
Accumulated Depreciation Impairment Property Plant Equipment2 0057 01729 922
Creditors13 374128 890674 282
Fixed Assets25 780838 052838 126
Increase From Depreciation Charge For Year Property Plant Equipment 5 01222 905
Intangible Assets 783 436783 436
Intangible Assets Gross Cost 783 436783 436
Net Current Assets Liabilities903 1033 432 986875 476
Property Plant Equipment Gross Cost27 78561 63384 612
Total Additions Including From Business Combinations Intangible Assets 783 436 
Total Additions Including From Business Combinations Property Plant Equipment 33 84822 979
Total Assets Less Current Liabilities928 8834 271 0381 713 602

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2nd February 2024
filed on: 9th, February 2024
Free Download (2 pages)

Company search