Company NameNeurologic Limited
DirectorsManoj Sharma and Renuka Anishiya Sharma
Company StatusActive
Company Number02626472
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Manoj Sharma
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Downlands Road
Purley
Surrey
CR8 4JG
Director NameMrs Renuka Anishiya Sharma
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address31 Downlands Road
Purley
Surrey
CR8 4JG
Secretary NameMr Manoj Sharma
NationalityBritish
StatusCurrent
Appointed04 July 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Downlands Road
Purley
Surrey
CR8 4JG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteneurologic.co.uk
Email address[email protected]
Telephone020 86605384
Telephone regionLondon

Location

Registered Address31 Downlands Road
Purley
CR8 4JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Shareholders

60 at £1Manoj Sharma
60.00%
Ordinary A
5 at £1Rhia Sharma
5.00%
Ordinary C
5 at £1Riti Sharma
5.00%
Ordinary D
30 at £1Renuka Sharma
30.00%
Ordinary B

Financials

Year2014
Net Worth-£28,561
Cash£9,399
Current Liabilities£40,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 March 2018Registered office address changed from 860-862 Garratt Lane London SW17 0NB England to 31 Downlands Road Purley CR8 4JG on 26 March 2018 (1 page)
12 July 2017Register inspection address has been changed to 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Register inspection address has been changed from 31 Downlands Road Purley CR8 4JG England to 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Register inspection address has been changed from 31 Downlands Road Purley CR8 4JG England to 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Register(s) moved to registered inspection location 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Register(s) moved to registered inspection location 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Register(s) moved to registered inspection location 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Register(s) moved to registered inspection location 31 Downlands Road Purley CR8 4JG (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Register inspection address has been changed to 31 Downlands Road Purley CR8 4JG (1 page)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
26 April 2016Registered office address changed from 4th Floor, Olympic House 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 860-862 Garratt Lane London SW17 0NB England to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 4th Floor, Olympic House 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 860-862 Garratt Lane London SW17 0NB England to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(6 pages)
5 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 4Th Floor, Olympic House 196 the Broadway London SW19 1RY on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 4Th Floor, Olympic House 196 the Broadway London SW19 1RY on 23 February 2015 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
30 June 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100
(5 pages)
23 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Mr Manoj Sharma on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Renuka Anishiya Sharma on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mrs Renuka Anishiya Sharma on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Manoj Sharma on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 30/06/08; full list of members (4 pages)
8 September 2008Return made up to 30/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 30/06/06; full list of members (2 pages)
8 August 2006Return made up to 30/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 September 2005Return made up to 30/06/05; full list of members (2 pages)
13 September 2005Return made up to 30/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 30/06/03; full list of members (7 pages)
26 June 2003Return made up to 30/06/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
7 August 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 July 1999Return made up to 30/06/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 August 1998Return made up to 30/06/98; no change of members (4 pages)
11 August 1998Return made up to 30/06/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
7 July 1996Return made up to 30/06/96; no change of members (4 pages)
7 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 August 1995Return made up to 04/07/95; full list of members (6 pages)
24 August 1995Return made up to 04/07/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)