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
-
Check the company
-
UK
-
Westminster
- Company name
- NEUROSOFT LTD.
- Company number
- 03311804
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Feb 1997
Age - 29 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
- 68
- 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
- 57
- 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
- 60
- 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.