Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEUROSOFT LTD.
Company Information for

NEUROSOFT LTD.

TRESHAM HOUSE, 26 CHRIST CHURCH MOUNT, EPSOM, KT19 8NB,
Company Registration Number
03311804
Private Limited Company
Active

Company Overview

About Neurosoft Ltd.
NEUROSOFT LTD. was founded on 1997-02-03 and has its registered office in Epsom. The organisation's status is listed as "Active". Neurosoft Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEUROSOFT LTD.
 
Legal Registered Office
TRESHAM HOUSE
26 CHRIST CHURCH MOUNT
EPSOM
KT19 8NB
Other companies in W1U
 
Filing Information
Company Number 03311804
Company ID Number 03311804
Date formed 1997-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB696551684  
Last Datalog update: 2024-02-05 19:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEUROSOFT LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEUROSOFT LTD.
The following companies were found which have the same name as NEUROSOFT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEUROSOFT SECURITIES LIMITED TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA Active Company formed on the 2008-05-22
NEUROSOFT TECHNOLOGIES LIMITED THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY Dissolved Company formed on the 2014-08-21
NEUROSOFT LABORATORIES, INC. 7254 S Xenia Cir Unit B Centennial CO 80112 Good Standing Company formed on the 1997-12-16
Neurosoft Systems, LLC 7217 Shoreham Drive Castle Rock CO 80108 Voluntarily Dissolved Company formed on the 2007-08-13
NEUROSOFT ANALYTICS & CYBER SOLUTIONS (UK) LIMITED 5TH FLOOR 1 CONNAUGHT PLACE LONDON W2 2ET Active - Proposal to Strike off Company formed on the 2016-06-03
NEUROSOFT LABS INDIA PRIVATE LIMITED 121 UDAY PARK NEW DELHI Delhi 110049 STRIKE OFF Company formed on the 2001-12-24
NEUROSOFT TECH PRIVATE LIMITED 330 BASEMENT GAGAN VIHAR DELHI Delhi 110031 ACTIVE Company formed on the 2010-07-05
NEUROSOFT INFOCOM PRIVATE LIMITED NEUROSOFT COMPLEXNORT OAK SANJAULI DISTT SHIMLA HIMACHAL PRADESH Himachal Pradesh STRIKE OFF Company formed on the 2000-08-04
NEUROSOFT TECHNOLOGY PTE. LTD. UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2011-07-26
Neurosoft Limited Unknown Company formed on the 2014-04-11
NEUROSOFT DATA LTD Delaware Unknown
NEUROSOFT CORP. 10676 PEBBLE COVE LANE BOCA RATON FL 33498 Inactive Company formed on the 2006-07-14
NEUROSOFT SOUTHEAST CORP. 543 NW 77TH STREET BOCA RATON FL 33487 Inactive Company formed on the 2007-05-04
NEUROSOFT SOLUTIONS CANTONMENT ROAD Singapore 085401 Dissolved Company formed on the 2017-06-08
NEUROSOFT INC Georgia Unknown
NEUROSOFT CORPORATION North Carolina Unknown
NEUROSOFT INCORPORATED New Jersey Unknown
NEUROSOFT INC Georgia Unknown
NEUROSOFT, LLC 7907 BRANDT PIKE - DAYTON OH 45424 Active Company formed on the 2002-01-07
NEUROSOFT, LLC 8321 W. SAHARA #1114 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2000-12-26

Company Officers of NEUROSOFT LTD.

Current Directors
Officer Role Date Appointed
STEVEN JAMES CONYBEARE
Company Secretary 1999-02-10
JEREMY ROLAND BARNES WARREN
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL COLES
Director 1997-02-03 2018-02-19
JAYNE PRING
Director 1998-06-01 2016-03-10
NEIL COLES
Company Secretary 1997-02-03 1999-02-10
ANDREW SABA
Director 1997-02-03 1998-06-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-02-03 1997-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROLAND BARNES WARREN NEUROSOFT SECURITIES LIMITED Director 2018-06-01 CURRENT 2008-05-22 Active
JEREMY ROLAND BARNES WARREN SOUTHERN PROPERTY INFORMATION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JEREMY ROLAND BARNES WARREN I-CE ACCELERATOR LIMITED Director 2003-08-01 CURRENT 2002-06-20 Active
JEREMY ROLAND BARNES WARREN I-SSESSMENT CONSULTING EUROPE LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2015-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-02-08CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-15AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP03Appointment of Mrs Jayne Coles as company secretary on 2019-06-01
2019-02-14TM02Termination of appointment of Steven James Conybeare on 2019-02-14
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM C/O Lsg Mutual House 70 Conduit Street London W1S 2GF England
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2018-11-25AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ROLAND BARNES WARREN
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-06-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1.84
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-10-25AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AP01DIRECTOR APPOINTED MR JEREMY ROLAND BARNES WARREN
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE PRING
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1.84
2016-02-10AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JAMES CONYBEARE on 2016-02-01
2015-10-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Clearwater House 4 - 7 Manchester Street London W1U 3AE
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1.84
2015-02-05AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1.84
2014-02-10AR0103/02/14 ANNUAL RETURN FULL LIST
2013-09-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0103/02/13 ANNUAL RETURN FULL LIST
2012-07-26SH03Purchase of own shares
2012-07-19SH06Cancellation of shares. Statement of capital on 2012-07-19 GBP 1.84
2012-07-11AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-09RES09Resolution of authority to purchase a number of shares
2012-02-13AR0103/02/12 ANNUAL RETURN FULL LIST
2011-08-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-17AR0103/02/11 ANNUAL RETURN FULL LIST
2010-10-11AA28/02/10 TOTAL EXEMPTION FULL
2010-03-02AR0103/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE PRING / 01/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLES / 02/03/2010
2009-12-23AA28/02/09 TOTAL EXEMPTION FULL
2009-03-23363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-31AA29/02/08 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN CONYBEARE / 01/01/2007
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-28363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB
2006-02-10363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-07288cSECRETARY'S PARTICULARS CHANGED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 36 EBURY STREET LONDON SW1W 0LU
2005-02-10363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-14288cSECRETARY'S PARTICULARS CHANGED
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: C/O CONYBEARE & CO SOLICITORS OXFORD HOUSE 182 UPPER RICHMOND ROAD LONDON SW15 2SH
2004-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-07363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-18363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-11-09288cSECRETARY'S PARTICULARS CHANGED
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: CONYBEARE & CO 113 UPPER RICHMOND ROAD LONDON SW15 2TL
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-05363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-04-06363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-12-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-1888(2)RAD 31/03/99--------- £ SI 20@.01 £ IC 10/10
1999-05-0588(2)RAD 31/03/99--------- £ SI 800@.01=8 £ IC 2/10
1999-04-30123£ NC 2/100 31/03/99
1999-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-30ORES01ADOPT MEM AND ARTS 31/03/99
1999-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/99
1999-04-30363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1999-04-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99
1999-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-16287REGISTERED OFFICE CHANGED ON 16/02/99 FROM: 9 PARK STREET LONDON SE1 9AB
1999-02-16288bSECRETARY RESIGNED
1999-02-16288aNEW SECRETARY APPOINTED
1999-01-27287REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 132 BURNT ASH ROAD LEE LONDON SE12 8PU
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-09122S-DIV 01/06/98
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288aNEW DIRECTOR APPOINTED
1998-02-25363aRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to NEUROSOFT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEUROSOFT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2003-08-08 Outstanding BRIDGESTART PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEUROSOFT LTD.

Intangible Assets
Patents
We have not found any records of NEUROSOFT LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NEUROSOFT LTD.
Trademarks
We have not found any records of NEUROSOFT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEUROSOFT LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NEUROSOFT LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NEUROSOFT LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEUROSOFT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEUROSOFT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.