Company NameNeontribe Ltd
Company StatusActive
Company Number06165574
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NamesNorfolk Freelance Network Limited and Newmedia.Ec1Uk.com Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJayne Hilditch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameAlexandria Maryse Louis Jackson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Client Services
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameDavid Mann
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
Director NameToby Batch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address51 Nelson Street
Norwich
Norfolk
NR2 4DW
Director NameSimon Francis Harrold
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Lincoln Street
Norwich
Norfolk
NR2 3LB
Director NameRupert Redington
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage Hillside Loke
Roughton
Norfolk
NR11 8PB
Director NameNeil Dabson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(8 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Dereham Road
Norwich
Norfolk
NR2 4HY
Secretary NameNeil Dabson
NationalityBritish
StatusResigned
Appointed04 December 2007(8 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Dereham Road
Norwich
Norfolk
NR2 4HY
Director NameMs Wendy Anne Coello
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleDirector Of Marketing & Communications
Country of ResidenceEngland
Correspondence Address36-38 Calls Landing
The Calls
Leeds
LS2 7EW
Director NameMr James Alexander Darling
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Calls Landing
The Calls
Leeds
LS2 7EW
Director NameJuana Teresa Rivas Fernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Spanish
StatusResigned
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleDirector Of Design
Country of ResidenceEngland
Correspondence Address36-38 Calls Landing
The Calls
Leeds
LS2 7EW
Director NameClare Elizabeth Young
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleDirector Of Delivery
Country of ResidenceEngland
Correspondence Address36-38 Calls Landing
The Calls
Leeds
LS2 7EW
Director NameMr Jonathan Philip Flowers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Calls Landing
The Calls
Leeds
LS2 7EW
Director NameApostolos Apostolou
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address36-38 Calls Landing
The Calls
Leeds
LS2 7EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteneontribe.co.uk
Email address[email protected]
Telephone0845 6890896
Telephone regionUnknown

Location

Registered AddressStudio 1.05c Level 1 Department Leeds Dock
The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Neil Dabson
25.00%
Ordinary
25 at £1Rupert Redington
25.00%
Ordinary
25 at £1Simon Francis Harrold
25.00%
Ordinary
25 at £1Toby Batch
25.00%
Ordinary

Financials

Year2014
Net Worth£301,975
Cash£301,783
Current Liabilities£103,038

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 2 days from now)

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 101
(11 pages)
17 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 August 2018Statement of company's objects (2 pages)
6 April 2018Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR (1 page)
6 April 2018Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR (1 page)
5 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(7 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Director's details changed for Rupert Redington on 5 May 2010 (3 pages)
13 May 2010Director's details changed for Rupert Redington on 5 May 2010 (3 pages)
13 May 2010Director's details changed for Rupert Redington on 5 May 2010 (3 pages)
23 March 2010Director's details changed for Rupert Redington on 16 March 2010 (2 pages)
23 March 2010Director's details changed for Rupert Redington on 16 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Simon Francis Harrold on 16 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Francis Harrold on 16 March 2010 (2 pages)
23 March 2010Director's details changed for Neil Dabson on 16 March 2010 (2 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Neil Dabson on 16 March 2010 (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed newmedia.EC1UK.com LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
11 March 2010Company name changed newmedia.EC1UK.com LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 16/03/09; full list of members (5 pages)
9 April 2009Return made up to 16/03/09; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Return made up to 16/03/08; full list of members (5 pages)
12 August 2008Return made up to 16/03/08; full list of members (5 pages)
30 December 2007Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2007New secretary appointed;new director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007Ad 04/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2007New secretary appointed;new director appointed (2 pages)
14 December 2007Company name changed norfolk freelance network limite d\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed norfolk freelance network limite d\certificate issued on 14/12/07 (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
16 March 2007Incorporation (35 pages)
16 March 2007Incorporation (35 pages)