Company NameNeugo Ltd
Company StatusActive
Company Number08116743
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Previous NameFlabba Limited

Business Activity

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

Directors

Director NameMr Colin Rhodes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMr Anthony Paul Marris
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMr Olusola Michael Fasosin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director/Entrepreneur
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB
Director NameMr Colin Michael Rhodes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address85 Smallwood Road
London
SW17 0TN
Director NameMr Ian Robert Horton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address94 Florence Road
Poole
Dorset
BH14 9JG
Director NameMr Gavin Fletcher
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2023(10 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 February 2024)
RoleCmo
Country of ResidenceEngland
Correspondence AddressPlatform New Station Street
Leeds
LS1 4JB

Location

Registered AddressPlatform
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

82 at £1Colin Rhodes
82.00%
Ordinary
8 at £1Bcs Global LTD
8.00%
Ordinary
10 at £1Ian Horton
10.00%
Ordinary

Financials

Year2014
Net Worth£97
Cash£2,160
Current Liabilities£3,773

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

25 August 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
3 May 2023Company name changed flabba LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-27
(3 pages)
2 May 2023Appointment of Mr Gavin Fletcher as a director on 2 May 2023 (2 pages)
26 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
2 November 2022Sub-division of shares on 7 October 2022 (6 pages)
2 November 2022Particulars of variation of rights attached to shares (3 pages)
2 November 2022Change of share class name or designation (2 pages)
24 October 2022Appointment of Mr Olusola Michael Fasosin as a director on 7 October 2022 (2 pages)
21 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 127.2727
(7 pages)
20 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 07/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 October 2022Memorandum and Articles of Association (50 pages)
28 September 2022Registered office address changed from 58 Hunt Road Poole Dorset BH15 3QF United Kingdom to Platform New Station Street Leeds LS1 4JB on 28 September 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 May 2022Notification of Anthony Marris as a person with significant control on 22 June 2019 (2 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 December 2020Change of details for Mr Colin Michael Rhodes as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from 94 Florence Road Poole Dorset BH14 9JG to 58 Hunt Road Poole Dorset BH15 3QF on 2 December 2020 (1 page)
2 December 2020Director's details changed for Mr Anthony Paul Marris on 2 December 2020 (2 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
4 February 2019Change of share class name or designation (2 pages)
4 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
18 July 2017Notification of Colin Rhodes as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Colin Rhodes as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Appointment of Mr Anthony Paul Marris as a director on 1 December 2015 (2 pages)
8 January 2016Appointment of Mr Anthony Paul Marris as a director on 1 December 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Termination of appointment of Ian Robert Horton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Ian Robert Horton as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Ian Robert Horton as a director on 1 August 2014 (1 page)
1 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
30 April 2014Registered office address changed from 3 Georgina Court Arlington Road Twickenham TW1 2AT England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 3 Georgina Court Arlington Road Twickenham TW1 2AT England on 30 April 2014 (1 page)
15 February 2014Accounts for a dormant company made up to 29 June 2013 (2 pages)
15 February 2014Accounts for a dormant company made up to 29 June 2013 (2 pages)
23 November 2013Registered office address changed from 85 Smallwood Road London SW17 0TN England on 23 November 2013 (1 page)
23 November 2013Appointment of Mr Colin Rhodes as a director (2 pages)
23 November 2013Appointment of Mr Colin Rhodes as a director (2 pages)
23 November 2013Registered office address changed from 85 Smallwood Road London SW17 0TN England on 23 November 2013 (1 page)
18 July 2013Termination of appointment of Colin Rhodes as a director (1 page)
18 July 2013Termination of appointment of Colin Rhodes as a director (1 page)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
26 April 2013Appointment of Mr Ian Horton as a director (2 pages)
26 April 2013Appointment of Mr Ian Horton as a director (2 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)