Company NameNeology UK Limited
Company StatusActive
Company Number10809863
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Bradley Hamilton Feldmann
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChairman & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 460 13520 Evening Creek Drive North
San Diego
California
92128
Director NameMr Michael Joseph Mincieli
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence AddressSuite 460 13520 Evening Creek Drive North
San Diego
California
92128
Director NameMr Luke Joseph Normington
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Moorside Place Moorside Road
Winchester
SO23 7FX
Director NameMr Francisco Martinez De Velasco
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address12760 Danielson Ct.
Suite A
Poway
Ca 92064
Director NameMr Joseph Mullis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address12760 Danielson Ct.
Suite A
Poway
Ca 92064
Director NameMr Paul Charles William Davey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor, Kildare House Dorset Rise
London
EC4Y 8EN
Director NameFrank Andreas Hettmann
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12760 Danielson Ct.
Suite A
Poway
Ca
92064

Location

Registered Address4th Floor 62
Cornhill
London
EC3V 3NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
8 June 2023Appointment of Ms Lee Wilcox as a director on 8 May 2023 (2 pages)
8 June 2023Director's details changed for Mr. Bradley Hamilton Feldmann on 3 February 2023 (2 pages)
8 June 2023Termination of appointment of Michael Joseph Mincieli as a director on 8 June 2023 (1 page)
24 October 2022Appointment of Mr. Bradley Hamilton Feldmann as a director on 17 October 2022 (2 pages)
24 October 2022Director's details changed for Mr. Michael Joseph Mincieli on 22 October 2022 (2 pages)
24 October 2022Termination of appointment of Francisco Martinez De Velasco as a director on 17 October 2022 (1 page)
24 October 2022Termination of appointment of Joseph Mullis as a director on 17 October 2022 (1 page)
24 October 2022Appointment of Mr. Luke Joseph Normington as a director on 17 October 2022 (2 pages)
24 October 2022Appointment of Mr. Michael Joseph Mincieli as a director on 17 October 2022 (2 pages)
11 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
11 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 October 2021Registered office address changed from 6th Floor, Kildare House Dorset Rise London EC4Y 8EN United Kingdom to 4th Floor 62 Cornhill London EC3V 3NH on 14 October 2021 (1 page)
10 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
10 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
4 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 6,501,000
(3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
20 November 2020Accounts for a small company made up to 31 December 2018 (21 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Frank Andreas Hettmann as a director on 31 March 2019 (1 page)
4 March 2019Accounts for a small company made up to 31 December 2017 (19 pages)
27 September 2018Termination of appointment of Paul Charles William Davey as a director on 31 July 2018 (1 page)
10 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Oep Vi Gp, Ltd as a person with significant control on 22 September 2017 (1 page)
18 October 2017Notification of Oep Vi Gp, Ltd as a person with significant control on 22 September 2017 (1 page)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
11 October 2017Appointment of Frank Andreas Hettmann as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Frank Andreas Hettmann as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Paul Charles William Davey as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Paul Charles William Davey as a director on 10 October 2017 (2 pages)
18 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
18 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1,000
(18 pages)
8 June 2017Incorporation
Statement of capital on 2017-06-08
  • GBP 1,000
(18 pages)