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

NEOS INTERACTIVE LTD.

COWLEY MILL ROAD, UXBRIDGE, UB8,
Company Registration Number
03564252
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Neos Interactive Ltd.
NEOS INTERACTIVE LTD. was founded on 1998-05-14 and had its registered office in Cowley Mill Road. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
NEOS INTERACTIVE LTD.
 
Legal Registered Office
COWLEY MILL ROAD
UXBRIDGE
 
Previous Names
THE INTERACTIVE MEDIA CORPORATION LIMITED03/04/2000
ULTRA.SERV COMMUNICATIONS (EUROPE) LIMITED21/12/1998
PURE BASE VISIONS LIMITED06/10/1998
Filing Information
Company Number 03564252
Date formed 1998-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-30
Date Dissolved 2018-05-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-17 08:51:35
Primary Source:Companies House
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 NEOS INTERACTIVE LTD.

Current Directors
Officer Role Date Appointed
ALBERT JOHN MARTIN ABELA
Director 2001-04-10
JOHN BERNARD HAYSOM JACKSON
Director 1999-06-02
DIANE ZACCAR
Director 2007-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ABELA
Company Secretary 2007-03-06 2015-09-30
CHRISTOPHER ANDREW MORGAN
Director 2004-04-30 2015-09-30
TASSOS GEORGE KAZINOS
Company Secretary 2001-05-15 2007-03-06
TASSOS GEORGE KAZINOS
Director 2001-04-10 2005-08-08
JEREMY JONES
Director 1999-04-23 2004-10-27
AHMED MOHAMMAD AFIF BAADARANI
Director 2001-04-10 2003-10-24
ALLYSON PATRICIA CATHERINE REED
Director 1999-04-23 2002-02-20
NIGEL FREDERICK TAYLOR
Director 1998-08-11 2001-12-05
NIGEL FREDERICK TAYLOR
Company Secretary 1999-06-02 2001-05-15
KEVIN JOHN GOLD
Director 1999-04-23 2001-04-10
LINDA BAINES
Company Secretary 1999-06-02 1999-06-02
TRACY TAYLOR
Company Secretary 1998-11-02 1999-04-23
ABDULLAH ABDULLAH
Company Secretary 1998-08-11 1998-11-02
FORMATION SECRETARY LIMITED
Nominated Secretary 1998-05-14 1998-08-11
FORMATION DIRECTOR LIMITED
Nominated Director 1998-05-14 1998-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT JOHN MARTIN ABELA AJMA SERVICES LIMITED Director 2015-03-04 CURRENT 2015-03-04 Dissolved 2016-08-23
JOHN BERNARD HAYSOM JACKSON HISTORY TODAY PUBLISHING LIMITED Director 2014-05-12 CURRENT 2014-05-12 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
2018-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTINS HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM BRYANT HOUSE BRYANT ROAD ROCHESTER KENT ME2 3EW
2016-12-304.20STATEMENT OF AFFAIRS/4.19
2016-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 10747736.34
2016-11-15AR0114/05/16 CHANGES
2015-12-30AA30/12/14 TOTAL EXEMPTION SMALL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2015-09-30TM02APPOINTMENT TERMINATED, SECRETARY SALLY ABELA
2015-09-30AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10747736.34
2015-09-02AR0114/05/15 NO CHANGES
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 10747736.34
2014-06-20AR0114/05/14 FULL LIST
2013-09-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09AR0114/05/13 NO CHANGES
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHN MARTIN ABELA / 04/01/2013
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AR0114/05/12 CHANGES
2011-09-26AA31/12/10 TOTAL EXEMPTION FULL
2011-06-17AR0114/05/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0114/05/10 NO CHANGES
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ABELA / 05/05/2010
2009-11-09AA01CURREXT FROM 31/08/2009 TO 31/12/2009
2009-07-15363aRETURN MADE UP TO 14/05/09; CHANGE OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN / 20/04/2008
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ
2008-12-22RES13THAT THE PRE EMTION RIGHTS CONTAINED IN ARTICLE 5 OF THE NEW ARTICLES BE DISAPPLIED 13/06/2008
2008-12-22RES01ADOPT ARTICLES 13/06/2008
2008-12-22RES13FOR THE AVOIDANCE OF DOUBT, TO THE EXTENT THAT THE TOTAL OUTSTANDING AMOUNT OF THE LOAN IS AT THE RELEVANT TIME LESS THAN THE FIRST CALL SUBSCRIPTION PRICE 13/06/2008
2008-12-22RES12VARYING SHARE RIGHTS AND NAMES
2008-12-2288(2)AD 14/07/08 GBP SI 12500000@0.0001=1250 GBP IC 10746486.34/10747736.34
2008-12-2288(2)AD 13/06/08 GBP SI 14988684000@0.0001=1498868.4 GBP IC 9247617.94/10746486.34
2008-12-19AUDAUDITOR'S RESIGNATION
2008-06-17363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-10-29288aNEW DIRECTOR APPOINTED
2007-06-28363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11122S-DIV 13/06/06
2006-09-11RES13DIR AUTHORISED TO ALLOT 13/06/06
2006-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1188(2)RAD 19/07/06--------- £ SI 24000000000@.0001= 2400000 £ IC 6847617/9247617
2006-06-26363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-24288cSECRETARY'S PARTICULARS CHANGED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-09-27363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-09-21288bDIRECTOR RESIGNED
2005-07-07244DELIVERY EXT'D 3 MTH 31/08/04
2005-06-24AUDAUDITOR'S RESIGNATION
2004-12-15288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-12-13288aNEW DIRECTOR APPOINTED
2004-12-09288bDIRECTOR RESIGNED
2004-11-1788(2)RAD 18/05/04--------- £ SI 13240@.01=132 £ IC 6847484/6847616
2004-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17123£ NC 7000000/20000000 18/05/04
2004-08-17RES04NC INC ALREADY ADJUSTED 18/05/04
2004-08-17122CONSO 18/05/04
2004-08-17RES12VARYING SHARE RIGHTS AND NAMES
2004-08-17RES13PRE EMPT RIGHTS WAIVED 18/05/04
2004-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1788(2)RAD 18/05/04--------- £ SI 263782720@.01=2637827 £ IC 4209657/6847484
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-02288bDIRECTOR RESIGNED
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 NEOS INTERACTIVE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-15
Appointment of Liquidators2016-12-15
Meetings of Creditors2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against NEOS INTERACTIVE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-21 Outstanding DORRINGTON WEST LIMITED
CASH DEPOSIT DEED BEING SUPPLEMENTAL TO A LEASE OF 4TH FLOOR 233 HIGH HOLBORN LONDON W.C.1. 2004-06-30 Outstanding EFS HOLBORN LIMITED
ASSIGNMENT OVER RENTAL INCOME 1999-06-29 Outstanding MIDLAND BANK PLC
DEBENTURE 1999-04-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30

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 NEOS INTERACTIVE LTD.

Intangible Assets
Patents
We have not found any records of NEOS INTERACTIVE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEOS INTERACTIVE LTD.
Trademarks
We have not found any records of NEOS INTERACTIVE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEOS INTERACTIVE 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 (62090 - Other information technology service activities) as NEOS INTERACTIVE LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NEOS INTERACTIVE 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNEOS INTERACTIVE LTD.Event Date2016-12-08
Notice is hereby given that the following resolutions were passed on 08 December 2016 as a special resolution and an ordinary resolution respectively: That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that Mark Phillips and Julie Swan , both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE , (IP Nos. 9320 and 9168) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up. At the subsequent meeting of creditors held on 8 December 2016 the appointment of Mark Phillips and Julie Swan was confirmed. For further details contact: The Joint Liquidators, Tel: 020 841 5252. Alternative contact: Hannah Gardner. Andrew Grant , Alternate Director, For and on Behalf of Albertino Abela (Director) :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEOS INTERACTIVE LTD.Event Date2016-12-08
Mark Phillips and Julie Swan , both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE . : For further details contact: The Joint Liquidators, Tel: 020 841 5252. Alternative contact: Hannah Gardner.
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEOS INTERACTIVE LTD.Event Date2016-11-29
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Bryant House, Bryant Road, Rochester, Kent, ME2 3EW on 08 December 2016 at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Hannah Gardner, Tel: 0208 841 5252.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEOS INTERACTIVE 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 NEOS INTERACTIVE 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.