Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEO ENERGY (ZEX) LIMITED
Company Information for

NEO ENERGY (ZEX) LIMITED

30 ST MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
05834920
Private Limited Company
Active

Company Overview

About Neo Energy (zex) Ltd
NEO ENERGY (ZEX) LIMITED was founded on 2006-06-01 and has its registered office in London. The organisation's status is listed as "Active". Neo Energy (zex) Limited is a Private Limited Company registered in ENGLAND 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
NEO ENERGY (ZEX) LIMITED
 
Legal Registered Office
30 ST MARY AXE
LONDON
EC3A 8BF
Other companies in GU2
 
Previous Names
ZENNOR EXPLORATION LIMITED15/07/2021
HANNU EXPLORATION LIMITED03/08/2015
Filing Information
Company Number 05834920
Company ID Number 05834920
Date formed 2006-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 00:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEO ENERGY (ZEX) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 NEO ENERGY (ZEX) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT BEAGHAN
Director 2016-01-05
WILLIAM GRAHAM COOPER
Director 2016-01-12
RODERICK IAN SELWYN CRAWFORD
Director 2014-04-04
JAMES MARTIN RICHARD HENRY
Director 2014-04-04
MARTIN JAMES ROWE
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN KILFORD
Company Secretary 2015-08-10 2016-06-30
JACQUELINE ANN KILFORD
Director 2006-06-01 2015-08-14
COENRAAD THOMAS ANTON MARIE LEO
Director 2013-05-07 2014-04-04
JAMES MARTIN RICHARD HENRY
Director 2009-07-08 2013-05-23
JACQUELINE ANN KILFORD
Company Secretary 2006-06-01 2013-05-07
DOUGLAS WILLIAM FENWICK
Director 2006-06-01 2013-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT BEAGHAN NEO ENERGY (ZOG) LIMITED Director 2016-01-05 CURRENT 2006-02-01 Active
DAVID ROBERT BEAGHAN NEO ENERGY PATHWAY LIMITED Director 2016-01-05 CURRENT 2007-04-13 Active
DAVID ROBERT BEAGHAN NEO ENERGY (ZNS) LIMITED Director 2016-01-05 CURRENT 2008-04-25 Active
DAVID ROBERT BEAGHAN NEO ENERGY (ZEL) LIMITED Director 2016-01-05 CURRENT 2008-11-13 Active
DAVID ROBERT BEAGHAN E-DRILL LIMITED Director 2000-06-22 CURRENT 2000-06-22 Dissolved 2018-05-15
WILLIAM GRAHAM COOPER NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
WILLIAM GRAHAM COOPER NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
WILLIAM GRAHAM COOPER NEO ENERGY (ZOG) LIMITED Director 2016-01-12 CURRENT 2006-02-01 Active
WILLIAM GRAHAM COOPER NEO ENERGY PATHWAY LIMITED Director 2016-01-12 CURRENT 2007-04-13 Active
WILLIAM GRAHAM COOPER NEO ENERGY (ZNS) LIMITED Director 2016-01-12 CURRENT 2008-04-25 Active
WILLIAM GRAHAM COOPER NEO ENERGY (ZEL) LIMITED Director 2016-01-12 CURRENT 2008-11-13 Active
WILLIAM GRAHAM COOPER CELTIC CROSS CONSULTING LTD Director 2015-03-09 CURRENT 2015-03-09 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY PATHWAY LIMITED Director 2015-06-30 CURRENT 2007-04-13 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZNS) LIMITED Director 2014-04-04 CURRENT 2008-04-25 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZEL) LIMITED Director 2014-04-04 CURRENT 2008-11-13 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZPL) LIMITED Director 2014-03-19 CURRENT 2013-12-18 Active
RODERICK IAN SELWYN CRAWFORD NEO ENERGY (ZOG) LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY PATHWAY LIMITED Director 2015-06-30 CURRENT 2007-04-13 Active
JAMES MARTIN RICHARD HENRY MPX RESOURCES LIMITED Director 2014-04-04 CURRENT 2007-10-19 Dissolved 2014-05-06
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZOG) LIMITED Director 2014-04-04 CURRENT 2006-02-01 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZNS) LIMITED Director 2014-04-04 CURRENT 2008-04-25 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZEL) LIMITED Director 2014-04-04 CURRENT 2008-11-13 Active
JAMES MARTIN RICHARD HENRY NEO ENERGY (ZPL) LIMITED Director 2014-03-19 CURRENT 2013-12-18 Active
JAMES MARTIN RICHARD HENRY DSC PORTFOLIO LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active - Proposal to Strike off
JAMES MARTIN RICHARD HENRY THE INTERNET VIDEO COMPANY LIMITED Director 2006-08-23 CURRENT 2003-07-03 Active
JAMES MARTIN RICHARD HENRY JAMES HENRY ASSOCIATES LIMITED Director 2002-05-01 CURRENT 2002-05-01 Active
MARTIN JAMES ROWE NEO ENERGY (ZNI) LIMITED Director 2016-03-04 CURRENT 1995-04-06 Active
MARTIN JAMES ROWE NEO ENERGY CENTRAL NORTH SEA LIMITED Director 2016-03-04 CURRENT 2006-08-02 Active
MARTIN JAMES ROWE NEO ENERGY PATHWAY LIMITED Director 2015-06-30 CURRENT 2007-04-13 Active
MARTIN JAMES ROWE MPX RESOURCES LIMITED Director 2014-04-04 CURRENT 2007-10-19 Dissolved 2014-05-06
MARTIN JAMES ROWE NEO ENERGY (ZNS) LIMITED Director 2014-04-04 CURRENT 2008-04-25 Active
MARTIN JAMES ROWE NEO ENERGY (ZPL) LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
MARTIN JAMES ROWE NEO ENERGY (ZEL) LIMITED Director 2013-07-16 CURRENT 2008-11-13 Active
MARTIN JAMES ROWE NEO ENERGY (ZOG) LIMITED Director 2006-02-01 CURRENT 2006-02-01 Active
MARTIN JAMES ROWE KERNOW ENERGY LIMITED Director 2005-03-17 CURRENT 2005-03-17 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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-23Resolutions passed:<ul><li>Resolution Granting of security and the entry into the company of the proposed transactions substantially on the terms set out will promote success of the company for the benefit of its members/directors conflict of interest 13/
2023-03-23Resolutions passed:<ul><li>Resolution Granting of security and the entry into the company of the proposed transactions substantially on the terms set out will promote success of the company for the benefit of its members/directors conflict of interest 13/
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 058349200001
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 058349200001
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 058349200002
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 058349200002
2023-03-21Memorandum articles filed
2023-03-21Memorandum articles filed
2023-01-24DIRECTOR APPOINTED MR ROBERT HUW GAIR
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER ALTON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN ADAMS
2022-10-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-01-20Director's details changed for Dr Paul Harris on 2022-01-20
2022-01-20Director's details changed for Dr Paul Harris on 2022-01-20
2022-01-20CH01Director's details changed for Dr Paul Harris on 2022-01-20
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-19PSC05Change of details for Zennor Energy Limited as a person with significant control on 2021-07-15
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM COOPER
2021-07-19AP01DIRECTOR APPOINTED DR PAUL HARRIS
2021-07-15RES15CHANGE OF COMPANY NAME 15/07/21
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM First Floor Hays House Millmead Guildford Surrey GU2 4HJ
2021-07-14AP03Appointment of Andrew Graham Mcintosh as company secretary on 2021-07-12
2021-07-14AP04Appointment of Burness Paull Llp as company secretary on 2021-07-12
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Max number of shares that can be allotted revoked 30/12/2020
2021-01-07SH0130/12/20 STATEMENT OF CAPITAL GBP 400010
2020-10-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30TM02Termination of appointment of Jacqueline Ann Kilford on 2016-06-30
2016-06-10AUDAUDITOR'S RESIGNATION
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-02AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR WILLIAM GRAHAM COOPER
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ROBERT BEAGHAN
2015-11-19RES01ADOPT ARTICLES 19/11/15
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN KILFORD
2015-08-10AP03Appointment of Ms Jacqueline Ann Kilford as company secretary on 2015-08-10
2015-08-03RES15CHANGE OF NAME 03/08/2015
2015-08-03CERTNMCOMPANY NAME CHANGED HANNU EXPLORATION LIMITED CERTIFICATE ISSUED ON 03/08/15
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK IAN SELWYN CRAWFORD / 30/06/2015
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-03AR0101/06/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-03AR0101/06/14 FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR RODERICK IAN SELWYN CRAWFORD
2014-04-07AP01DIRECTOR APPOINTED MR JAMES MARTIN RICHARD HENRY
2014-04-07AP01DIRECTOR APPOINTED MR MARTIN JAMES ROWE
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR COENRAAD LEO
2013-06-03AR0101/06/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR COENRAAD THOMAS ANTON MARIE LEO
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE KILFORD
2013-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FENWICK
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0101/06/12 FULL LIST
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM GROUND FLOOR, 1 BELL COURT LEAPALE LANE GUILDFORD SURREY GU1 4LY
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0101/06/11 FULL LIST
2010-11-02RES01ADOPT ARTICLES 20/10/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0101/06/10 FULL LIST
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ANN KILFORD / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANN KILFORD / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN RICHARD HENRY / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM FENWICK / 01/06/2010
2009-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-13RES01ADOPT MEM AND ARTS 10/06/2009
2009-07-13288aDIRECTOR APPOINTED MR JAMES MARTIN RICHARD HENRY
2009-06-01363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GROUND FLOOR 1 BELL COURT LEAPALE ROAD GUILDFORD SURREY GU1 4LY
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-22353LOCATION OF REGISTER OF MEMBERS
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH
2006-08-02225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to NEO ENERGY (ZEX) 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 NEO ENERGY (ZEX) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEO ENERGY (ZEX) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEO ENERGY (ZEX) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEO ENERGY (ZEX) LIMITED
Trademarks
We have not found any records of NEO ENERGY (ZEX) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEO ENERGY (ZEX) 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 (06100 - Extraction of crude petroleum) as NEO ENERGY (ZEX) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEO ENERGY (ZEX) 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 NEO ENERGY (ZEX) 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 NEO ENERGY (ZEX) LIMITED 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.