CompanyTrack
N

NEOS NETWORKS LIMITED

Active Perth

Other telecommunications activities

631 employees Website
Information technology, telecommunications and data Other telecommunications activities
N

NEOS NETWORKS LIMITED

Other telecommunications activities

Founded 4 Dec 2000 Active Perth, United Kingdom 631 employees neosnetworks.com
Information technology, telecommunications and data Other telecommunications activities
Accounts Submitted 12 Dec 2024
Confirmation Statement Submitted 14 Feb 2025
Net assets £112.40M £63.00M 2023 year on year
Total assets £573.40M £47.00M 2023 year on year
Total Liabilities £461.00M £16.00M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Inveralmond House 200 Dunkeld Road Perth PH1 3AQ

Office (Reading)

43 The Forbury, Reading RG1 3JH

Credit Report

Discover NEOS NETWORKS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£21.70M

Decreased by £1.60M (-7%)

Net Assets

£112.40M

Decreased by £63.00M (-36%)

Total Liabilities

£461.00M

Increased by £16.00M (+4%)

Turnover

£122.90M

Decreased by £35.00M (-22%)

Employees

631

Decreased by 49 (-7%)

Debt Ratio

80%

Increased by 8 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

11 Allotments 11 Shares £130.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Jun 20231£10.00m£10.00m
30 Jun 20231£0£0
27 Mar 20231£0£0
27 Mar 20231£0£0
27 Mar 20231£0£0

Officers

Officers

7 active 45 resigned
Status
Ameer Hamza KhanDirectorBritishEngland424 Sept 2025Active
Duncan Alexander WilliamsonDirectorBritishEngland4526 Mar 2025Active
Edward Hilton ClarkeDirectorBritishUnited Kingdom5929 Mar 2019Active
Fraser Mcgregor AlexanderDirectorBritishUnited Kingdom621 Feb 2023Active
Gareth WilliamsDirectorBritishUnited Kingdom591 Aug 2020Active
Kieran GilmurrayDirectorBritishScotland5328 Jun 2019Active
Wael ElkhoulyDirectorBritishUnited Kingdom5815 Aug 2023Active

Shareholders

Shareholders (2)

Sse Plc
25.0%
12,650,00413 Feb 2024
Bowmore Uk 3 Limited
25.0%
12,650,00413 Feb 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Sse Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bowmore Uk 3 Limited

United Kingdom

Active
Notified 29 Mar 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

BOWMORE UK 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SSE PLC united kingdom
BOWMORE UK 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOWMORE UK 1 LIMITED united kingdom significant influence or control
INFRACAPITAL PARTNERS III SUBHOLDINGS (STERLING) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
INFRACAPITAL PARTNERS III SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
NEOS NETWORKS LIMITED Current Company
ATLASCONNECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DRPXYZ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NNXYZ LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REACH HOLDINGS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Sept 2025OfficersAppointment of Mr Ameer Hamza Khan as director on 2025-09-04View(2 pages)
11 Sept 2025OfficersTermination of James William Frankland Hepburn as director on 2025-09-04View(1 page)
28 Mar 2025OfficersAppointment of Mr Duncan Alexander Williamson as director on 2025-03-26View(2 pages)
28 Mar 2025OfficersTermination of Neil Robert Ernest Kirkby as director on 2025-03-26View(1 page)
14 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-01 with updatesView(4 pages)
15 Sept 2025 Officers

Appointment of Mr Ameer Hamza Khan as director on 2025-09-04

11 Sept 2025 Officers

Termination of James William Frankland Hepburn as director on 2025-09-04

28 Mar 2025 Officers

Appointment of Mr Duncan Alexander Williamson as director on 2025-03-26

28 Mar 2025 Officers

Termination of Neil Robert Ernest Kirkby as director on 2025-03-26

14 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-01 with updates

Recent Activity

Latest Activity

Appointment of Mr Ameer Hamza Khan as director on 2025-09-04

4 months ago on 15 Sept 2025

Termination of James William Frankland Hepburn as director on 2025-09-04

4 months ago on 11 Sept 2025

Appointment of Mr Duncan Alexander Williamson as director on 2025-03-26

10 months ago on 28 Mar 2025

Termination of Neil Robert Ernest Kirkby as director on 2025-03-26

10 months ago on 28 Mar 2025

Confirmation statement made on 2025-02-01 with updates

11 months ago on 14 Feb 2025