UKBizDB.co.uk

THIRD EYE NEUROTECH LTD

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

This company is commonly known as Third Eye Neurotech Ltd. The company was founded 9 years ago and was given the registration number 09197950. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 26 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THIRD EYE NEUROTECH LTD
Company Number:09197950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:26 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HP

Director04 April 2016Active
26, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 1HP

Director21 August 2017Active
4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom, NE15 8DE

Secretary01 September 2014Active
Unit 33f, Number One Industrial Estate, Consett, England, DH8 6SZ

Director22 December 2014Active
26, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Great Britain, NE3 1HP

Director22 December 2014Active
4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom, NE15 8DE

Director01 September 2014Active

People with Significant Control

Mr Edward Joseph Nelson
Notified on:18 July 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:26, Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian William Thompson
Notified on:18 July 2018
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:26, Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom, NE3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Anthony Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Unit 33f, Number One Industrial Estate, Consett, England, DH8 6SZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Capital

Capital allotment shares.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-11-09Address

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

Download
2017-10-12Resolution

Resolution.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-09-06Address

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

Download
2017-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.