NEUROSENSE LIMITED
Overview
Company Name | NEUROSENSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03819086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEUROSENSE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NEUROSENSE LIMITED located?
Registered Office Address | Longthornes Hawkcombe Lane Compton Abbas SP7 0NN Shaftesbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEUROSENSE LIMITED?
Company Name | From | Until |
---|---|---|
MINDMARKETING SOLUTIONS LIMITED | Aug 17, 1999 | Aug 17, 1999 |
MEXICA LIMITED | Aug 03, 1999 | Aug 03, 1999 |
What are the latest accounts for NEUROSENSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEUROSENSE LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2025 |
---|---|
Next Confirmation Statement Due | Aug 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2024 |
Overdue | No |
What are the latest filings for NEUROSENSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Change of details for Dr Gemma Anne Calvert as a person with significant control on Sep 25, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Andrew Robert Dean as a person with significant control on Sep 25, 2023 | 2 pages | PSC04 | ||
Registered office address changed from Little Glyn Compton Abbas Shaftesbury SP7 0NH England to Longthornes Hawkcombe Lane Compton Abbas Shaftesbury SP7 0NN on Oct 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from Tulip Cottage Windsoredge Lane Nailsworth Stroud GL6 0NP England to Little Glyn Compton Abbas Shaftesbury SP7 0NH on Dec 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Dean as a secretary on Aug 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Charles John Keene as a secretary on Aug 01, 2020 | 1 pages | TM02 | ||
Termination of appointment of Charles John Keene as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with updates | 3 pages | CS01 | ||
Registered office address changed from 16 Alyth Road Bournemouth Dorset BH3 7DF to Tulip Cottage Windsoredge Lane Nailsworth Stroud GL6 0NP on Aug 06, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 03, 2018 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Aug 03, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of NEUROSENSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Andrew | Secretary | Hawkcombe Lane Compton Abbas SP7 0NN Shaftesbury Longthornes England | 272944760001 | |||||||
DEAN, Andrew Robert | Director | Windsoredge Lane GL6 0NP Nailsworth Tulip Cottage Gloucestershire | United Kingdom | British | Director | 76588260003 | ||||
BRAMMER, Michael John, Dr | Secretary | Rodenhurst Road SW48AE London 29 London | British | 134152320002 | ||||||
CALVERT, Gemma Anne, Prof | Secretary | 3 The Park Kingscote GL8 8XY Tetbury Gloucestershire | British | Medical Consultant | 65914030003 | |||||
HANSEN, Peter Christopher, Dr | Secretary | James House 47b James Street OX4 1EU Oxford Flat 1 Oxfordshire | United Kingdom | Scientist | 91728390004 | |||||
KEENE, Charles John | Secretary | Alyth Road BH3 7DF Bournemouth 16 Dorset | British | 157096360001 | ||||||
BUSINESS ASSIST LIMITED | Nominee Secretary | Temple Court 107 Oxford Road OX4 2ER Oxford | 900015940001 | |||||||
BRAMMER, Michael John, Dr | Director | Rodenhurst Road SW48AE London 29 London | United Kingdom | British | Scientist | 134152320002 | ||||
CALVERT, Gemma Anne, Dr | Director | Alyth Road BH3 7DF Bournemouth 16 Dorset | Singapore | British | Neuroscientist | 65914030004 | ||||
CALVERT, Gemma Anne, Prof | Director | 3 The Park Kingscote GL8 8XY Tetbury Gloucestershire | England | British | Medical Consultant | 65914030003 | ||||
CALVERT, Gemma Anne, Dr | Director | 102 Southfield Road OX4 1PA Oxford Oxfordshire | British | Scientist | 65914030002 | |||||
FULCHER, Eamon Philip, Dr | Director | Alyth Road BH3 7DF Bournemouth 16 Dorset | England | British | Director | 195264990001 | ||||
GIBBONS, Neil | Director | Allee De Chardenay Sergy 69 01630 Ain France | France | British | Management Consultant | 140245510001 | ||||
HANSEN, Peter Christopher, Dr | Director | James House 47b James Street OX4 1EU Oxford Flat 1 Oxfordshire | United Kingdom | United Kingdom | Scientist | 91728390004 | ||||
HANSEN, Peter Christopher, Dr | Director | James House 47b James Street OX4 1EU Oxford Flat 1 Oxfordshire | United Kingdom | United Kingdom | Scientist | 91728390004 | ||||
KEENE, Charles John | Director | Alyth Road BH3 7DF Bournemouth 16 Dorset | England | British | Director | 60207820004 | ||||
OWEN, Adrian Mark, Dr | Director | Natural Sciences Building The University Of Western Ontario N6A 5B7 London Room 224 Ontario Canada | Canada | British | Scientist | 73205450003 | ||||
WILLIAMS, Steve Charles Rees, Professor | Director | 88 Sherland Road TW1 4HD Twickenham Middlesex | United Kingdom | British | Academic | 114830720001 | ||||
NEWCO FORMATIONS LIMITED | Nominee Director | Temple Court 107 Oxford Road OX4 2ER Oxford | 900015950001 |
Who are the persons with significant control of NEUROSENSE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Robert Dean | Apr 06, 2016 | Hawkcombe Lane Compton Abbas SP7 0NN Shaftesbury Longthornes England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Gemma Anne Calvert | Apr 06, 2016 | Hawkcombe Lane Compton Abbas SP7 0NN Shaftesbury Longthornes England | No |
Nationality: British Country of Residence: Singapore | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0