NEOM LTD.
Manufacture of perfumes and toilet preparations
NEOM LTD.
Manufacture of perfumes and toilet preparations
Previous Company Names
Contact & Details
Contact
Registered Address
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Full company profile for NEOM LTD. (05127949), an active lifestyle and entertainment company based in Altrincham, United Kingdom. Incorporated 13 May 2004. Manufacture of perfumes and toilet preparations. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2025)
Cash in Bank
£4.49M
Net Assets
£11.75M
Total Liabilities
£7.44M
Turnover
£45.42M
Employees
113
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mrs Nicola Jayne Elliott
British
- Ownership Of Shares 25 To 50 Percent
Mrs Nicola Jayne Elliott
British
- Ownership Of Shares 25 To 50 Percent
Nicola Jayne Elliott
Ceased 31 Mar 2022
Oliver Mennell
Ceased 31 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1b Pingle Drive, Bicester (OX26 6WD) CHERWELL | Leasehold | - | 25 Oct 2023 |
Unit C22, Victoria Gate, Harewood Street, Leeds (LS2 7AR) LEEDS | Leasehold | - | 10 May 2021 |
103 High Street, Guildford (GU1 3DP) GUILDFORD | Leasehold | - | 6 Dec 2018 |
38a High Street, Wimbledon, London (SW19 5BY) MERTON | Leasehold | - | 5 Oct 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-23 with updates | |
| 23 Feb 2026 | Officers | Appointment of Mrs Elizabeth Anne Gibson as director | |
| 23 Feb 2026 | Officers | Change to director Mrs Elizabeth Anne Gibson on 2018-06-12 | |
| 24 Nov 2025 | Accounts | Annual accounts made up to 2025-06-30 | |
| 22 Oct 2025 | Persons With Significant Control | Nicola Jayne Elliott notified as a person with significant control |
Confirmation statement made on 2026-02-23 with updates
Appointment of Mrs Elizabeth Anne Gibson as director
Change to director Mrs Elizabeth Anne Gibson on 2018-06-12
Annual accounts made up to 2025-06-30
Nicola Jayne Elliott notified as a person with significant control
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-23 with updates
2 months ago on 23 Feb 2026
Appointment of Mrs Elizabeth Anne Gibson as director
2 months ago on 23 Feb 2026
Change to director Mrs Elizabeth Anne Gibson on 2018-06-12
2 months ago on 23 Feb 2026
Annual accounts made up to 2025-06-30
5 months ago on 24 Nov 2025
Nicola Jayne Elliott notified as a person with significant control
6 months ago on 22 Oct 2025
