NEUROSENSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEUROSENSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03819086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NEUROSENSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINDMARKETING SOLUTIONS LIMITED Aug 17, 1999Aug 17, 1999
    MEXICA LIMITEDAug 03, 1999Aug 03, 1999

    What are the latest accounts for NEUROSENSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NEUROSENSE LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2025
    Next Confirmation Statement DueAug 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2024
    OverdueNo

    What are the latest filings for NEUROSENSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Change of details for Dr Gemma Anne Calvert as a person with significant control on Sep 25, 2023

    2 pagesPSC04

    Change of details for Mr Andrew Robert Dean as a person with significant control on Sep 25, 2023

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Dean as a secretary on Aug 01, 2020

    2 pagesAP03

    Termination of appointment of Charles John Keene as a secretary on Aug 01, 2020

    1 pagesTM02

    Termination of appointment of Charles John Keene as a director on Aug 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 03, 2019 with updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Aug 03, 2018 with updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 03, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Who are the officers of NEUROSENSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Andrew
    Hawkcombe Lane
    Compton Abbas
    SP7 0NN Shaftesbury
    Longthornes
    England
    Secretary
    Hawkcombe Lane
    Compton Abbas
    SP7 0NN Shaftesbury
    Longthornes
    England
    272944760001
    DEAN, Andrew Robert
    Windsoredge Lane
    GL6 0NP Nailsworth
    Tulip Cottage
    Gloucestershire
    Director
    Windsoredge Lane
    GL6 0NP Nailsworth
    Tulip Cottage
    Gloucestershire
    United KingdomBritishDirector76588260003
    BRAMMER, Michael John, Dr
    Rodenhurst Road
    SW48AE London
    29
    London
    Secretary
    Rodenhurst Road
    SW48AE London
    29
    London
    British134152320002
    CALVERT, Gemma Anne, Prof
    3 The Park
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    Secretary
    3 The Park
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    BritishMedical Consultant65914030003
    HANSEN, Peter Christopher, Dr
    James House
    47b James Street
    OX4 1EU Oxford
    Flat 1
    Oxfordshire
    Secretary
    James House
    47b James Street
    OX4 1EU Oxford
    Flat 1
    Oxfordshire
    United KingdomScientist91728390004
    KEENE, Charles John
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    Secretary
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    British157096360001
    BUSINESS ASSIST LIMITED
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    Nominee Secretary
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    900015940001
    BRAMMER, Michael John, Dr
    Rodenhurst Road
    SW48AE London
    29
    London
    Director
    Rodenhurst Road
    SW48AE London
    29
    London
    United KingdomBritishScientist134152320002
    CALVERT, Gemma Anne, Dr
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    Director
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    SingaporeBritishNeuroscientist65914030004
    CALVERT, Gemma Anne, Prof
    3 The Park
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    Director
    3 The Park
    Kingscote
    GL8 8XY Tetbury
    Gloucestershire
    EnglandBritishMedical Consultant65914030003
    CALVERT, Gemma Anne, Dr
    102 Southfield Road
    OX4 1PA Oxford
    Oxfordshire
    Director
    102 Southfield Road
    OX4 1PA Oxford
    Oxfordshire
    BritishScientist65914030002
    FULCHER, Eamon Philip, Dr
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    Director
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    EnglandBritishDirector195264990001
    GIBBONS, Neil
    Allee De Chardenay
    Sergy
    69
    01630 Ain
    France
    Director
    Allee De Chardenay
    Sergy
    69
    01630 Ain
    France
    FranceBritishManagement Consultant140245510001
    HANSEN, Peter Christopher, Dr
    James House
    47b James Street
    OX4 1EU Oxford
    Flat 1
    Oxfordshire
    Director
    James House
    47b James Street
    OX4 1EU Oxford
    Flat 1
    Oxfordshire
    United KingdomUnited KingdomScientist91728390004
    HANSEN, Peter Christopher, Dr
    James House
    47b James Street
    OX4 1EU Oxford
    Flat 1
    Oxfordshire
    Director
    James House
    47b James Street
    OX4 1EU Oxford
    Flat 1
    Oxfordshire
    United KingdomUnited KingdomScientist91728390004
    KEENE, Charles John
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    Director
    Alyth Road
    BH3 7DF Bournemouth
    16
    Dorset
    EnglandBritishDirector60207820004
    OWEN, Adrian Mark, Dr
    Natural Sciences Building
    The University Of Western Ontario
    N6A 5B7 London
    Room 224
    Ontario
    Canada
    Director
    Natural Sciences Building
    The University Of Western Ontario
    N6A 5B7 London
    Room 224
    Ontario
    Canada
    CanadaBritishScientist73205450003
    WILLIAMS, Steve Charles Rees, Professor
    88 Sherland Road
    TW1 4HD Twickenham
    Middlesex
    Director
    88 Sherland Road
    TW1 4HD Twickenham
    Middlesex
    United KingdomBritishAcademic114830720001
    NEWCO FORMATIONS LIMITED
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    Nominee Director
    Temple Court
    107 Oxford Road
    OX4 2ER Oxford
    900015950001

    Who are the persons with significant control of NEUROSENSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Robert Dean
    Hawkcombe Lane
    Compton Abbas
    SP7 0NN Shaftesbury
    Longthornes
    England
    Apr 06, 2016
    Hawkcombe Lane
    Compton Abbas
    SP7 0NN Shaftesbury
    Longthornes
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Gemma Anne Calvert
    Hawkcombe Lane
    Compton Abbas
    SP7 0NN Shaftesbury
    Longthornes
    England
    Apr 06, 2016
    Hawkcombe Lane
    Compton Abbas
    SP7 0NN Shaftesbury
    Longthornes
    England
    No
    Nationality: British
    Country of Residence: Singapore
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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