ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neon Quartz Limited

Neon Quartz Limited is an active company incorporated on 20 May 2022 with the registered office located in Ely, Cambridgeshire. Neon Quartz Limited was registered 3 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
14121682
Private limited company
Age
3 years
Incorporated 20 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (3 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 31 May31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
8 West Street
Isleham
Ely
CB7 5SB
England
Address changed on 14 Mar 2025 (6 months ago)
Previous address was Soham Business Centre 107 Clay Street Soham Ely CB7 5HL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in Spain • Born in Dec 1967
Director • British • Lives in UK • Born in Mar 1985
Liam David George McDowell
PSC • British • Lives in UK • Born in Mar 1985
Mr Iyas Anis Alqasem
PSC • British • Lives in Spain • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beyond The Quarter Ltd
Philip Stephen Gault is a mutual person.
Active
Gault And Partners Limited
Philip Stephen Gault is a mutual person.
Active
CWS United Community Interest Company
Philip Stephen Gault is a mutual person.
Active
Mechanical Rock UK Ltd
Philip Stephen Gault is a mutual person.
Active
Shot Clubhouse Limited
Philip Stephen Gault is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£137
Increased by £37 (+37%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 2 (+200%)
Total Assets
£11.3K
Increased by £11.2K (+11197%)
Total Liabilities
-£13.08K
Increased by £12.98K (+13111%)
Net Assets
-£1.78K
Decreased by £1.78K (-178300%)
Debt Ratio (%)
116%
Increased by 16.77% (+17%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 12 Aug 2025
Application To Strike Off
1 Month Ago on 5 Aug 2025
Liam David George Mcdowell Resigned
2 Months Ago on 1 Jul 2025
Philip Stephen Gault Resigned
2 Months Ago on 1 Jul 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
Registered Address Changed
6 Months Ago on 14 Mar 2025
Registered Address Changed
11 Months Ago on 4 Oct 2024
Liam David George Mcdowell (PSC) Details Changed
1 Year 2 Months Ago on 10 Jul 2024
Mr Philip Stephen Gault (PSC) Details Changed
1 Year 2 Months Ago on 10 Jul 2024
Get Credit Report
Discover Neon Quartz Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2025
Application to strike the company off the register
Submitted on 5 Aug 2025
Termination of appointment of Philip Stephen Gault as a director on 1 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Liam David George Mcdowell as a director on 1 July 2025
Submitted on 8 Jul 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 2 Apr 2025
Registered office address changed from Soham Business Centre 107 Clay Street Soham Ely CB7 5HL England to 8 West Street Isleham Ely CB7 5SB on 14 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Soham Business Centre 107 Clay Street Soham Ely CB7 5HL on 4 October 2024
Submitted on 4 Oct 2024
Certificate of change of name
Submitted on 3 Oct 2024
Director's details changed for Mr Philip Stephen Gault on 10 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year