UKBizDB.co.uk

NEUROLAB LTD

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

This company is commonly known as Neurolab Ltd. The company was founded 3 years ago and was given the registration number 12740371. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEUROLAB LTD
Company Number:12740371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, 3rd Floor, London, England, EC2A 4NE

Director14 July 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director25 November 2021Active
1309, Coffeen Avenue Ste 1200, Sheridan, United States, 82801

Corporate Director07 July 2021Active

People with Significant Control

Mr Joseph Kendal
Notified on:01 April 2022
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nexus International Holdings Corp.
Notified on:07 July 2021
Status:Active
Country of residence:United States
Address:1309, Coffeen Avenue Ste 1200, Sheridan, United States, 82801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joe Kendal
Notified on:14 July 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United States
Address:584, Castro St, San Francisco, United States,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Address

Default companies house registered office address applied.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Address

Move registers to sail company with new address.

Download
2023-08-08Address

Change sail address company with new address.

Download
2023-08-06Officers

Change person director company with change date.

Download
2023-08-02Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint corporate director company with name date.

Download
2021-07-04Address

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

Download
2021-07-04Officers

Change person director company with change date.

Download
2021-07-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.