Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEON HOLDINGS (U.K.) LIMITED
Company Information for

NEON HOLDINGS (U.K.) LIMITED

PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AU,
Company Registration Number
03584307
Private Limited Company
Active

Company Overview

About Neon Holdings (u.k.) Ltd
NEON HOLDINGS (U.K.) LIMITED was founded on 1998-06-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Neon Holdings (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM 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 HOLDINGS (U.K.) LIMITED
 
Legal Registered Office
PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AU
Other companies in EC3V
 
Previous Names
MARKETFORM HOLDINGS LIMITED10/06/2016
Filing Information
Company Number 03584307
Company ID Number 03584307
Date formed 1998-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB736180044  
Last Datalog update: 2024-06-05 09:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEON HOLDINGS (U.K.) LIMITED
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 NEON HOLDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GEORGE CLARK-MCKAY
Company Secretary 2015-04-01
ALASTAIR GEORGE CLARK-MCKAY
Director 2016-02-09
IAN PAUL MARTIN
Director 2016-02-09
MARTIN ROBERT DAVIDSON REITH
Director 2016-05-10
MATTHEW STEVEN DAVID WASHINGTON
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAGDIS SOMA BARBER
Director 2016-02-09 2017-04-06
JOHN GERARD FRANCIS O'NEILL
Director 2011-12-20 2016-02-09
ANDREW SCOTT RIBAUDO
Director 2013-08-15 2016-02-09
SIMON PETER LOTTER
Director 2014-08-28 2015-12-03
JONATHAN MARK TAYLOR
Company Secretary 2014-08-28 2014-10-17
ANNE CAROL DURKIN
Company Secretary 2002-12-04 2014-08-28
ANNE CAROL DURKIN
Director 2010-06-24 2014-08-28
SIMON GEORGE TURNER
Director 1998-11-05 2013-09-18
ROGER ALAN DOUBTFIRE
Director 2002-07-24 2011-12-20
HOLLY JANE CURRIE BELLINGHAM
Director 1998-06-24 2010-03-10
TREVOR ROBERT SMITH
Company Secretary 1998-11-05 2002-12-04
PETER JAMES COOPER
Director 1998-06-24 2002-11-11
KEITH JOHN DAVIES
Director 2002-04-02 2002-11-11
IAN GORDON SINCLAIR
Director 1998-11-05 2001-01-30
JOHN YOUNG
Director 1998-11-05 2000-03-31
CLYDE SECRETARIES LIMITED
Company Secretary 1998-06-15 1998-11-05
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1998-06-15 1998-06-22
DAVID WILLIAM PAGE
Nominated Director 1998-06-15 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR GEORGE CLARK-MCKAY XENON AGENCY LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active - Proposal to Strike off
ALASTAIR GEORGE CLARK-MCKAY NEON UNDERWRITING LIMITED Director 2016-06-01 CURRENT 1998-06-15 Active
ALASTAIR GEORGE CLARK-MCKAY NEON SERVICE COMPANY (U.K.) LIMITED Director 2016-05-17 CURRENT 1988-11-02 Liquidation
ALASTAIR GEORGE CLARK-MCKAY NEON MANAGEMENT SERVICES LIMITED Director 2015-09-25 CURRENT 2002-11-08 Active
IAN PAUL MARTIN NEON SERVICE COMPANY (U.K.) LIMITED Director 2017-04-28 CURRENT 1988-11-02 Liquidation
IAN PAUL MARTIN NEON UNDERWRITING LIMITED Director 2016-08-04 CURRENT 1998-06-15 Active
IAN PAUL MARTIN JJ PRODUCTION SERVICES GROUP LIMITED Director 2016-06-09 CURRENT 2016-02-05 Active
IAN PAUL MARTIN NEON MANAGEMENT SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-08 Active
IAN PAUL MARTIN TOUCHSTAR PLC Director 2015-05-28 CURRENT 1904-02-24 Active
IAN PAUL MARTIN JJ LOCATIONS LIMITED Director 2014-07-14 CURRENT 2006-10-31 Active
IAN PAUL MARTIN HYPERSONICA LIMITED Director 2014-05-01 CURRENT 2013-04-03 Active - Proposal to Strike off
IAN PAUL MARTIN CHELVERTON GROWTH TRUST PLC Director 2013-12-19 CURRENT 1994-11-08 Liquidation
MARTIN ROBERT DAVIDSON REITH JJ PRODUCTION SERVICES GROUP LIMITED Director 2016-03-29 CURRENT 2016-02-05 Active
MARTIN ROBERT DAVIDSON REITH JJ PROPERTY INVESTMENTS LIMITED Director 2016-03-29 CURRENT 2016-02-05 Active
MARTIN ROBERT DAVIDSON REITH JJ COMMERCIAL PROPERTY LIMITED Director 2016-03-29 CURRENT 2016-02-08 Active
MARTIN ROBERT DAVIDSON REITH NEON MANAGEMENT SERVICES LIMITED Director 2016-02-24 CURRENT 2002-11-08 Active
MARTIN ROBERT DAVIDSON REITH NEON CAPITAL LIMITED Director 2015-12-15 CURRENT 2002-07-12 Active
MARTIN ROBERT DAVIDSON REITH NEON UNDERWRITING LIMITED Director 2015-12-03 CURRENT 1998-06-15 Active
MARTIN ROBERT DAVIDSON REITH JJ LOCATIONS LIMITED Director 2013-11-08 CURRENT 2006-10-31 Active
MARTIN ROBERT DAVIDSON REITH CONVOY ESCORT PROGRAMME LIMITED Director 2013-09-01 CURRENT 2011-01-19 Dissolved 2016-06-14
MATTHEW STEVEN DAVID WASHINGTON NEON UNDERWRITING LIMITED Director 2016-05-20 CURRENT 1998-06-15 Active
MATTHEW STEVEN DAVID WASHINGTON NEON MANAGEMENT SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-08 Active
MATTHEW STEVEN DAVID WASHINGTON RAFTHOUSE CONSULTING LTD Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-08-30

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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-01AP03Appointment of Mr Fraser Henry as company secretary on 2021-10-01
2021-09-30TM02Termination of appointment of Callidus Secretaries Limited on 2021-09-30
2021-09-14PSC05Change of details for Neon Capital Limited as a person with significant control on 2021-09-09
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 5th Floor 20 Gracechurch Street London EC3V 0BG
2021-09-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-07-12SH20Statement by Directors
2021-07-12SH19Statement of capital on 2021-07-12 GBP 1,000
2021-07-12CAP-SSSolvency Statement dated 01/07/21
2021-07-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN DAVID WASHINGTON
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN DAVID WASHINGTON
2021-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Creation of ordinary shares authorised / actions taken by directors in connection with the creation of shares ratified 10/06/2021
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVIN LAWTON-BRYCE
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANDREW
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-02-09SH0101/01/21 STATEMENT OF CAPITAL GBP 420342275.50
2021-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-05AP01DIRECTOR APPOINTED MR ANDREW ROBERT CREED
2020-12-02SH0118/11/20 STATEMENT OF CAPITAL GBP 394842275.5
2020-12-02RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2020-10-14AP04Appointment of Callidus Secretaries Limited as company secretary on 2020-10-01
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR RICHARD EMLYN HEPPELL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GEORGE CLARK-MCKAY
2020-09-30TM02Termination of appointment of Alastair George Clark Mckay on 2020-09-30
2020-09-25SH0124/09/20 STATEMENT OF CAPITAL GBP 324299937.5
2020-06-05AP03Appointment of Mr Alastair George Clark Mckay as company secretary on 2020-06-05
2020-05-29TM02Termination of appointment of Larysa Alla Dlaboha on 2020-05-29
2020-05-18AP01DIRECTOR APPOINTED MR OLIVER GORDON REEVES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE SIMON ACTON BUTT
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL MARTIN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT DAVIDSON REITH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DEEPON SEN GUPTA
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-02-06AP03Appointment of Larysa Alla Dlaboha as company secretary on 2019-01-24
2019-02-06TM02Termination of appointment of Alastair George Clark-Mckay on 2019-01-24
2019-02-06AP01DIRECTOR APPOINTED MRS CAROLINE ANDREW
2019-01-29SH0131/12/18 STATEMENT OF CAPITAL GBP 240248669.5
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AP01DIRECTOR APPOINTED MR THEODORE SIMON ACTON BUTT
2018-09-18AP01DIRECTOR APPOINTED MR DEEPON SEN GUPTA
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 69360699.5
2018-01-26SH0129/12/17 STATEMENT OF CAPITAL GBP 69360699.5
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 27467274.5
2017-09-14SH0104/09/17 STATEMENT OF CAPITAL GBP 27467274.5
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22RP04CS01Second filing of Confirmation Statement dated 01/04/2017
2017-05-22ANNOTATIONClarification
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAGDIS SOMA BARBER
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 511274.5
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH
2016-06-10RES15CHANGE OF COMPANY NAME 10/06/16
2016-06-10CERTNMCOMPANY NAME CHANGED MARKETFORM HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 511274.5
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIBAUDO
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2016-02-26AP01DIRECTOR APPOINTED MR JAGDIS SOMA BARBER
2016-02-26AP01DIRECTOR APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY
2016-02-26AP01DIRECTOR APPOINTED MR IAN PAUL MARTIN
2016-02-26AP01DIRECTOR APPOINTED MR MATTHEW STEVEN DAVID WASHINGTON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOTTER
2015-06-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 511274.5
2015-04-07AR0101/04/15 FULL LIST
2015-04-02AP03SECRETARY APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TAYLOR
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 8 LLOYDS AVENUE LONDON EC3N 3EL
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM, 8 LLOYDS AVENUE, LONDON, EC3N 3EL
2014-09-08AP03SECRETARY APPOINTED JONATHAN MARK TAYLOR
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANNE DURKIN
2014-09-05AP01DIRECTOR APPOINTED SIMON PETER LOTTER
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DURKIN
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 511274.5
2014-04-08AR0101/04/14 FULL LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AP01DIRECTOR APPOINTED MR ANDREW SCOTT RIBAUDO
2013-04-17AR0101/04/13 FULL LIST
2012-10-11MISCSECTION 519 COMPANIES ACT 2006
2012-10-02MISC519
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0101/04/12 FULL LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE CAROL DURKIN / 15/07/2010
2012-01-08AP01DIRECTOR APPOINTED JOHN O'NEILL
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DOUBTFIRE
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TURNER / 19/12/2011
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0101/04/11 FULL LIST
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-22AP01DIRECTOR APPOINTED MS ANNE CAROL DURKIN
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0101/04/10 FULL LIST
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY BELLINGHAM
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-06-24363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/05
2005-07-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2004-11-18325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2004-11-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 40 LIME STREET LONDON EC3M 5EA
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-15363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS; AMEND
2003-12-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-16363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-12288bSECRETARY RESIGNED
2002-12-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEON HOLDINGS (U.K.) LIMITED 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 HOLDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-11-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-12-03 Satisfied CALEDONIA INVESTMENTS PLC
DEBENTURE 2002-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NEON HOLDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEON HOLDINGS (U.K.) LIMITED
Trademarks
We have not found any records of NEON HOLDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEON HOLDINGS (U.K.) LIMITED. 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 (70100 - Activities of head offices) as NEON HOLDINGS (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEON HOLDINGS (U.K.) LIMITED 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.
Import/Export of Goods
Goods imported/exported by NEON HOLDINGS (U.K.) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0122
2011-06-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-05-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-12-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-08-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-04-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEON HOLDINGS (U.K.) LIMITED 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 HOLDINGS (U.K.) LIMITED any grants or awards.
Ownership
    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.