NEOS 1 LTD

Register to unlock more data on OkredoRegister

NEOS 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13322265

Incorporation date

08/04/2021

Size

Full

Contacts

Registered address

Registered address

Neos Hospitality Wharton Place, 13 Wharton Street, Cardiff CF10 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2021)
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon15/12/2025
Termination of appointment of Kenneth Ullerup as a director on 2025-12-08
dot icon15/12/2025
Appointment of Mrs Kellie Thorne as a director on 2025-12-08
dot icon04/06/2025
Registered office address changed from Bonnie Rogues 42-43 st. Mary Street Cardiff United Kingdom CF10 1AD Wales to Neos Hospitality Wharton Place 13 Wharton Street Cardiff CF10 1GS on 2025-06-04
dot icon09/05/2025
Termination of appointment of James Peter Keeton as a director on 2025-04-07
dot icon09/05/2025
Appointment of Mr Kenneth Ullerup as a director on 2025-04-07
dot icon09/05/2025
Registered office address changed from Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales to Bonnie Rogues 42-43 st. Mary Street Cardiff United Kingdom CF10 1AD on 2025-05-09
dot icon09/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon30/12/2024
Termination of appointment of Kenneth Ullerup as a director on 2024-11-27
dot icon30/12/2024
Appointment of Mr James Peter Keeton as a director on 2024-11-27
dot icon19/12/2024
Registration of charge 133222650003, created on 2024-12-16
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Appointment of Mr Brett Michael Collier as a director on 2024-05-01
dot icon14/05/2024
Certificate of change of name
dot icon13/05/2024
Appointment of Mr Kenneth Ullerup as a director on 2024-05-01
dot icon10/05/2024
Termination of appointment of Vilhelm Eigil Hahn-Petersen as a director on 2024-05-01
dot icon10/05/2024
Termination of appointment of Adam Nederby Falbert as a director on 2024-05-01
dot icon23/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon26/02/2024
Full accounts made up to 2022-12-31
dot icon23/02/2024
Appointment of Mr Russell John Quelch as a director on 2024-02-01
dot icon23/02/2024
Termination of appointment of Peter Jack Marks as a director on 2024-02-01
dot icon23/02/2024
Registration of charge 133222650002, created on 2024-02-22
dot icon05/02/2024
Cessation of Cc Stim Uk Holdco Ltd as a person with significant control on 2024-02-01
dot icon05/02/2024
Notification of Cc Storm Uk Holdco Ltd as a person with significant control on 2024-02-01
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-26
dot icon30/11/2023
Director's details changed for Mr Adam Nederby Falbert on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on 2023-11-30
dot icon30/11/2023
Registered office address changed from Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Proud Mary 42-43 st Mary Street Cardiff CF10 1AD on 2023-11-30
dot icon30/11/2023
Director's details changed for Mr Peter Jack Marks on 2023-11-30
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon13/01/2023
Resolutions
dot icon13/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Registration of charge 133222650001, created on 2023-01-05
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon01/10/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon16/08/2021
Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 2021-08-16
dot icon08/04/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
181.76K
-
0.00
139.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Kellie
Director
08/12/2025 - Present
27
Marks, Peter Jack
Director
08/04/2021 - 01/02/2024
54
Ullerup, Kenneth
Director
07/04/2025 - 08/12/2025
50
Ullerup, Kenneth
Director
01/05/2024 - 27/11/2024
50
Quelch, Russell John
Director
01/02/2024 - Present
39

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEOS 1 LTD

NEOS 1 LTD is an(a) Active company incorporated on 08/04/2021 with the registered office located at Neos Hospitality Wharton Place, 13 Wharton Street, Cardiff CF10 1GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEOS 1 LTD?

toggle

NEOS 1 LTD is currently Active. It was registered on 08/04/2021 .

Where is NEOS 1 LTD located?

toggle

NEOS 1 LTD is registered at Neos Hospitality Wharton Place, 13 Wharton Street, Cardiff CF10 1GS.

What does NEOS 1 LTD do?

toggle

NEOS 1 LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for NEOS 1 LTD?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-31.