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

NEON CAPITAL LIMITED

PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AU,
Company Registration Number
04483904
Private Limited Company
Active

Company Overview

About Neon Capital Ltd
NEON CAPITAL LIMITED was founded on 2002-07-12 and has its registered office in Brighton. The organisation's status is listed as "Active". Neon Capital 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 CAPITAL LIMITED
 
Legal Registered Office
PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AU
Other companies in EC3V
 
Previous Names
MARKETFORM GROUP LIMITED10/06/2016
MARKETFORM ACQUISITION COMPANY LIMITED12/07/2005
Filing Information
Company Number 04483904
Company ID Number 04483904
Date formed 2002-07-12
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
Last Datalog update: 2024-04-07 01:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEON CAPITAL 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.
Companies with same name NEON CAPITAL LIMITED
The following companies were found which have the same name as NEON CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEON CAPITAL PARTNERS LIMITED ONE LONDON WALL LONDON ENGLAND EC2Y 5AB Dissolved Company formed on the 2002-02-06
NEON CAPITAL INVESTMENTS, INC. 8275 SOUTH EASTERN AVENUE #200 LAS VEGAS NV 89123 Dissolved Company formed on the 1999-08-31
NEON CAPITAL ADVISORS PRIVATE LIMITED 163 KARNANI ESTATE209 A J C BOSE RD KOLKATA West Bengal 700017 ACTIVE Company formed on the 1996-02-12
NEON CAPITAL LTD WA 6008 External administration (in receivership/liquidation Company formed on the 1984-07-26
NEON CAPITAL MANAGEMENT LP Delaware Unknown
NEON CAPITAL MANAGERS LIMITED 5TH FLOOR, 20 GRACECHURCH STREET LONDON EC3V 0BG Active - Proposal to Strike off Company formed on the 2018-09-19
NEON CAPITAL HOLDINGS LTD. Active Company formed on the 2012-08-06
NEON CAPITAL PTE. LTD. TANJONG RHU ROAD Singapore 436914 Active Company formed on the 2020-08-13

Company Officers of NEON CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR GEORGE CLARK-MCKAY
Company Secretary 2015-04-01
RONALD JAMES BRICHLER
Director 2016-09-01
JOSEPH EVANS CONSOLINO
Director 2015-11-19
DONALD DUMFORD LARSON
Director 2008-01-29
VITO CHARLES PERAINO
Director 2008-01-29
MARTIN ROBERT DAVIDSON REITH
Director 2015-12-15
DAVID JOHN WITZGALL
Director 2008-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT MCLENAGHAN
Director 2013-01-07 2017-01-01
MICHAEL DAVID PIERCE
Director 2008-01-29 2016-02-09
ANDREW SCOTT RIBAUDO
Director 2012-11-28 2015-12-14
JOHN GERARD FRANCIS O'NEILL
Director 2012-11-28 2015-12-02
SIMON PETER LOTTER
Director 2010-09-16 2015-11-25
JONATHAN MARK TAYLOR
Company Secretary 2014-08-28 2014-10-17
ANNE CAROL DURKIN
Company Secretary 2002-12-04 2014-08-28
SIMON GEORGE TURNER
Director 2002-09-26 2014-01-15
ROBERT EUGENE MALY
Director 2008-01-29 2012-11-28
ROGER ALAN DOUBTFIRE
Director 2002-12-04 2011-12-31
HOLLY JANE CURRIE BELLINGHAM
Director 2002-09-26 2010-03-02
THOMAS DUNLOP GALLOWAY DE ROY DE BLICQUY GALBRAITH STRATHCLYDE
Director 2004-05-01 2009-12-31
KEITH JOHN DAVIES
Director 2002-12-04 2008-01-29
ANTHONY EVERARD GEORGE HAMBRO
Director 2003-12-03 2008-01-29
JOHN MICHAEL MAY
Director 2003-12-03 2005-10-19
CLYDE SECRETARIES LIMITED
Company Secretary 2002-07-12 2002-12-04
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2002-07-12 2002-09-26
DAVID WILLIAM PAGE
Nominated Director 2002-07-12 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH EVANS CONSOLINO BEAT CAPITAL PARTNERS LIMITED Director 2017-05-22 CURRENT 2016-05-25 Active
JOSEPH EVANS CONSOLINO NEON UNDERWRITING LIMITED Director 2017-02-09 CURRENT 1998-06-15 Active
MARTIN ROBERT DAVIDSON REITH NEON HOLDINGS (U.K.) LIMITED Director 2016-05-10 CURRENT 1998-06-15 Active
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 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
DAVID JOHN WITZGALL SAMPFORD UNDERWRITING LIMITED Director 2017-05-08 CURRENT 2003-04-22 Active
DAVID JOHN WITZGALL LAVENHAM UNDERWRITING LIMITED Director 2017-05-08 CURRENT 2002-08-15 Active
DAVID JOHN WITZGALL GREAT AMERICAN SPECIALTY & AFFINITY LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active - Proposal to Strike off
DAVID JOHN WITZGALL GREAT AMERICAN INTERNATIONAL INSURANCE (UK) LIMITED Director 2009-02-09 CURRENT 1992-05-13 Active
DAVID JOHN WITZGALL GAI INDEMNITY, LTD. Director 2007-09-27 CURRENT 2007-09-27 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
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044839040008
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-01-24Withdrawal of a person with significant control statement on 2022-01-24
2022-01-24Notification of Riverstone Holdings Limited as a person with significant control on 2021-01-01
2022-01-24PSC02Notification of Riverstone Holdings Limited as a person with significant control on 2021-01-01
2022-01-24PSC09Withdrawal of a person with significant control statement on 2022-01-24
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
2021-09-14AD01REGISTERED 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
2021-08-24CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-07-02SH20Statement by Directors
2021-07-02RES13Resolutions passed:
  • Reduce share premium account 18/06/2021
  • Resolution of reduction in issued share capital
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVEN DAVID WASHINGTON
2021-06-30SH19Statement of capital on 2021-06-30 GBP 1,000
2021-06-30RES13Resolutions passed:
  • Reducion of share premium account 18/06/2021
  • Resolution of reduction in issued share capital
2021-06-28CAP-SSSolvency Statement dated 18/06/21
2021-06-28SH20Statement by Directors
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-02-09SH0101/01/21 STATEMENT OF CAPITAL GBP 326480480
2021-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-08AP01DIRECTOR APPOINTED MR RICHARD EMLYN HEPPELL
2021-01-05AP01DIRECTOR APPOINTED MR LUKE ROBERT TANZER
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VITO CHARLES PERAINO
2020-12-02SH0118/11/20 STATEMENT OF CAPITAL GBP 300695980
2020-12-02RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-14AP04Appointment of Callidus Secretaries Limited as company secretary on 2020-10-01
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM02Termination of appointment of Alastair George Clark-Mckay on 2020-09-30
2020-09-24SH0123/09/20 STATEMENT OF CAPITAL GBP 230153630
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EVANS CONSOLINO
2020-04-09AP01DIRECTOR APPOINTED MR MATTHEW STEVEN DAVID WASHINGTON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES BRICHLER
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE SIMON ACTON BUTT
2019-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044839040008
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR THEODORE SIMON ACTON BUTT
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT DAVIDSON REITH
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-03SH0108/12/17 STATEMENT OF CAPITAL GBP 143940302
2018-04-23PSC08Notification of a person with significant control statement
2018-04-23PSC07CESSATION OF GAI HOLDING BERMUDA LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-01-26SH0129/12/17 STATEMENT OF CAPITAL GBP 133280302
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 91386877
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-30SH0129/12/16 STATEMENT OF CAPITAL GBP 91367167
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLENAGHAN
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-23AP01DIRECTOR APPOINTED MR RONALD JAMES BRICHLER
2016-06-10RES15CHANGE OF COMPANY NAME 10/06/16
2016-06-10CERTNMCOMPANY NAME CHANGED MARKETFORM GROUP LIMITED CERTIFICATE ISSUED ON 10/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 19710
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PIERCE
2015-12-22AP01DIRECTOR APPOINTED MR MARTIN ROBERT DAVIDSON REITH
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIBAUDO
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'NEILL
2015-12-11ANNOTATIONClarification
2015-12-11RP04
2015-12-02AP01DIRECTOR APPOINTED MR JOSEPH EVANS CONSOLINO
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER LOTTER
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 19710
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-02AP03SECRETARY APPOINTED MR ALASTAIR GEORGE CLARK-MCKAY
2014-12-02MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN TAYLOR
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 8 LLOYDS AVENUE LONDON EC3N 3EL
2014-09-08AP03SECRETARY APPOINTED JONATHAN MARK TAYLOR
2014-09-05TM02APPOINTMENT TERMINATED, SECRETARY ANNE DURKIN
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 19710
2014-04-04AR0101/04/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID PIERCE / 01/03/2010
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD DUMFORD LARSON / 01/03/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VITO CHARLES PERAINO / 01/03/2010
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCLENAGHAN / 01/03/2013
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2013-12-04RES13RE-SANCTION MODIFICATION TO SHARES 19/11/2013
2013-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-04RES01ADOPT ARTICLES 19/11/2013
2013-12-04RES13RE-LIMITS OR CONDITIONS 19/11/2013
2013-12-04SH02CONSOLIDATION 19/11/13
2013-12-04RES13CONSOLIDATION OF SHARES 19/11/2013
2013-12-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-14SH0126/09/13 STATEMENT OF CAPITAL GBP 19710.447439
2013-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0101/04/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED VINCENT MCLENAGHAN
2012-12-11AP01DIRECTOR APPOINTED MR JOHN GERARD FRANCIS O'NEILL
2012-12-11AP01DIRECTOR APPOINTED MR ANDREW SCOTT RIBAUDO
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALY
2012-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-05SH0120/11/12 STATEMENT OF CAPITAL GBP 19181.226636
2012-10-11MISCSECTION 519 COMPANIES ACT 2006
2012-10-02MISC519
2012-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0101/04/12 NO CHANGES
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DOUBTFIRE
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE TURNER / 19/12/2011
2011-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-28AR0101/04/11 FULL LIST
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-23AP01DIRECTOR APPOINTED SIMON PETER LOTTER
2010-09-10RES01ALTER ARTICLES 21/06/2010
2010-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROL DURKIN / 15/07/2010
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0101/04/10 FULL LIST
2010-04-30RES01ALTER ARTICLES 26/03/2010
2010-04-15MEM/ARTSARTICLES OF ASSOCIATION
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY BELLINGHAM
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STRATHCLYDE
2009-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04RES13CONVERSION 29/01/08
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 CAPITAL 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 CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH AGREEMENT 2011-06-30 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
SECURITY OVER CASH AGREEMENT 2010-11-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-01 Satisfied BARCLAYS BANK PLC
CHARGE OVER CASH AGREEMENT 2005-11-01 Satisfied BARCLAYS BANK PLC
CHARGE OVER CASH AGREEMENT 2003-12-03 Satisfied THE ROYAL BANK OF SCOTLAND 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 CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEON CAPITAL LIMITED
Trademarks
We have not found any records of NEON CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEON CAPITAL 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 CAPITAL 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 CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEON CAPITAL 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 CAPITAL 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.