Check the

NEUROSOFT LTD.

Company
NEUROSOFT LTD. (03311804)

NEUROSOFT

Phone: 02079 287 370
A⁺ rating

ABOUT NEUROSOFT LTD.

Founded in 1997, Neurosoft has spent the last 20 years growing its reputation as a specialist provider of technology solutions that both reduce costs and add value to document centric businesses.

Our skills are in designing and building innovative software solutions that incorporate complex data extraction, and provide a structured library of all your digital documents making it easy for you to search, edit or process any information, anytime, from anywhere.

For more information, or to find out how we can quickly assist your business, please see our contact details.

For more information, or to find out how we can quickly assist your business, please contact us on 0207 928 7370 or email [email protected]

KEY FINANCES

Year
2017
Assets
£174.43k ▲ £17.04k (10.83 %)
Cash
£2.63k ▼ £-6.26k (-70.44 %)
Liabilities
£122.23k ▲ £10.71k (9.60 %)
Net Worth
£52.2k ▲ £6.34k (13.82 %)

REGISTRATION INFO

Company name
NEUROSOFT LTD.
Company number
03311804
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
neurosoft.co.uk
Phones
02079 287 370
Registered Address
LSG,
MUTUAL HOUSE,
70 CONDUIT STREET,
LONDON,
ENGLAND,
W1S 2GF

ECONOMIC ACTIVITIES

62012
Business and domestic software development
62020
Information technology consultancy activities

LAST EVENTS

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 29 February 2016
22 Mar 2016
Appointment of Mr Jeremy Roland Barnes Warren as a director on 11 March 2016

CHARGES

25 July 2003
Status
Outstanding
Delivered
8 August 2003
Persons entitled
Bridgestart Properties Limited
Description
All the interest of neurosoft limited in a deposit in the…

See Also


Last update 2018

NEUROSOFT LTD. DIRECTORS

Steven James Conybeare

  Acting
Appointed
10 February 1999
Occupation
Solicitor
Role
Secretary
Nationality
English
Address
Lsg, Mutual House, 70 Conduit Street, London, England, W1S 2GF
Name
CONYBEARE, Steven James

Neil Coles

  Acting
Appointed
03 February 1997
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
67 Rowtown, Addlestone, Surrey, KT15 1HJ
Country Of Residence
England
Name
COLES, Neil

Jeremy Roland Barnes Warren

  Acting
Appointed
11 March 2016
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Lsg, Mutual House, 70 Conduit Street, London, England, W1S 2GF
Country Of Residence
England
Name
WARREN, Jeremy Roland Barnes

Neil Coles

  Resigned PSC
Appointed
03 February 1997
Resigned
10 February 1999
Role
Secretary
Address
102 Manor Park, Hither Green, London, SE13 5RL
Name
COLES, Neil
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
03 February 1997
Resigned
03 February 1997
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Jayne Pring

  Resigned
Appointed
01 June 1998
Resigned
10 March 2016
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
67 Rowtown, Addlestone, Surrey, KT15 1HJ
Country Of Residence
England
Name
PRING, Jayne

Andrew Saba

  Resigned
Appointed
03 February 1997
Resigned
01 June 1998
Occupation
Commercial Dir
Role
Director
Nationality
British
Address
42 Hawks Hill Court, Elmer Cottages Fetcham, Leatherhead, Surrey, KT22 9BX
Name
SABA, Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.