UKBizDB.co.uk

NEURAL TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neural Technologies Limited. The company was founded 33 years ago and was given the registration number 02527794. The firm's registered office is in PETERSFIELD. You can find them at Ideal House, Bedford Road, Petersfield, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEURAL TECHNOLOGIES LIMITED
Company Number:02527794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1990
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ideal House, Bedford Road, Petersfield, Hampshire, GU32 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sterling Industrial Estate, Kings Road, Newbury, England, RG14 5RQ

Director01 June 2021Active
1, Sterling Industrial Estate, Kings Road, Newbury, England, RG14 5RQ

Director01 June 2021Active
1 Grooms Close, Angmering, Littlehampton, BN16 4FA

Secretary10 November 2005Active
Pathway Cottage, Back Lane Chetnole, Sherborne, DT9 6PL

Secretary05 June 1997Active
New Hampshire Court, St Pauls Road, Portsmouth, PO5 4JT

Secretary-Active
15 Nutwick Road, Havant, PO9 2UG

Secretary01 April 1994Active
Ideal House, Bedford Road, Petersfield, GU32 3QA

Secretary05 May 2015Active
Ideal House, Bedford Road, Petersfield, GU32 3QA

Director10 January 2018Active
April Cottage, Fairfield Road, Bosham, Chichester, PO18 8JH

Director06 September 1996Active
1, Sterling Industrial Estate, Kings Road, Newbury, England, RG14 5RQ

Director01 June 2021Active
1 Half Moon Cottages, Petersfield Road, Midhurst, GU29 9LL

Director31 January 2001Active
37 Selborne Close, Petersfield, GU32 2JB

Director-Active
Chalk Barton Shere Road, West Horsley, Leatherhead, KT24 6EW

Director-Active
The Chalet Walking Bottom, Peaslake, Guildford, GU5 9RR

Director01 December 1994Active
117 Spitalfield Lane, Chichester, PO19 6XE

Director23 January 1993Active
Pathway Cottage, Back Lane Chetnole, Sherborne, DT9 6PL

Director-Active
Ideal House, Bedford Road, Petersfield, GU32 3QA

Director27 September 2013Active
Applegarth House, The Hildens, Westcott, Dorking, RH4 3JX

Director20 October 2000Active
6900w,, 181st Terr Stilwell, Kansas,, Usa, 66085

Director08 April 2002Active
26 Beaver Pond Road, Beverley, Massachusetts, United States Of America, 01915

Director10 December 1998Active
389 Old Commercial Road, Portsmouth, PO1 4QL

Director06 September 1996Active
Barnside, East Ashling, Chichester, PO18 9AS

Director20 October 2000Active
67 Av Balfour, Montreal, Canada, H3P 1L5

Director10 December 1998Active
1001, 10th Floor Wellington Place, 2 - 8 Wellington Street, Central, Hong Kong,

Director05 December 2013Active
15 Nutwick Road, Havant, PO9 2UG

Director-Active
Ideal House, Bedford Road, Petersfield, GU32 3QA

Director27 September 2013Active
Ideal House, Bedford Road, Petersfield, GU32 3QA

Director10 January 2018Active
9, College Street, Petersfield, England, GU31 4AE

Director09 May 2005Active
Ideal House, Bedford Road, Petersfield, GU32 3QA

Director26 January 1995Active
15, Willow Park, Haywards Heath, England, RH16 3UA

Director11 March 2015Active

People with Significant Control

Lumine Group Uk Holdco Ltd
Notified on:23 December 2022
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Finsbury Square, London, United Kingdom, EC2A 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Volaris Group Uk Holdco Ltd
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Unit A1, Methuen Park, Chippenham, England, SN14 0GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alvin David Toms
Notified on:02 March 2017
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:Singapore
Address:151 Cove Drive #04-01, Seven Palms Sentosa Cove, Singapore, Singapore, 098221
Nature of control:
  • Voting rights 75 to 100 percent
Tomcat Holdings Pte Ltd
Notified on:02 March 2017
Status:Active
Country of residence:Singapore
Address:36 Robinson House, #13-01 City House, Singapore 068877, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Incorporation

Memorandum articles.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-20Change of constitution

Statement of companys objects.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type group.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.