Epsom
KT19 8NB
Secretary Name | Mrs Jayne Coles |
---|---|
Status | Current |
Appointed | 01 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Tresham House 26 Christ Church Mount Epsom KT19 8NB |
Director Name | Andrew Saba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Commercial Dir |
Correspondence Address | 42 Hawks Hill Court Elmer Cottages Fetcham Leatherhead Surrey KT22 9BX |
Director Name | Mr Neil Coles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 67 Rowtown Addlestone Surrey KT15 1HJ |
Secretary Name | Neil Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 102 Manor Park Hither Green London SE13 5RL |
Director Name | Jayne Pring |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 March 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Rowtown Addlestone Surrey KT15 1HJ |
Secretary Name | Steven James Conybeare |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 February 1999(2 years after company formation) |
Appointment Duration | 20 years (resigned 14 February 2019) |
Role | Solicitor |
Correspondence Address | Tresham House 26 Christ Church Mount Epsom KT19 8NB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | neurosoft.co.uk |
---|
Registered Address | Tresham House 26 Christ Church Mount Epsom KT19 8NB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
18 at £0.01 | Lucy Cramp 9.78% Ordinary |
---|---|
156 at £0.01 | Neil Coles 84.78% Ordinary |
10 at £0.01 | I-ce Accelerator LTD 5.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,939 |
Cash | £18,757 |
Current Liabilities | £146,408 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
25 July 2003 | Delivered on: 8 August 2003 Persons entitled: Bridgestart Properties Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest of neurosoft limited in a deposit in the sum of £1437.32. Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 June 2019 | Appointment of Mrs Jayne Coles as a secretary on 1 June 2019 (2 pages) |
14 February 2019 | Registered office address changed from C/O Lsg Mutual House 70 Conduit Street London W1S 2GF England to Tresham House 26 Christ Church Mount Epsom KT19 8NB on 14 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Steven James Conybeare as a secretary on 14 February 2019 (1 page) |
25 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 March 2018 | Termination of appointment of Neil Coles as a director on 19 February 2018 (1 page) |
2 March 2018 | Notification of Jeremy Roland Barnes Warren as a person with significant control on 19 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 March 2016 | Appointment of Mr Jeremy Roland Barnes Warren as a director on 11 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Jayne Pring as a director on 10 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Jeremy Roland Barnes Warren as a director on 11 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Jayne Pring as a director on 10 March 2016 (1 page) |
10 February 2016 | Secretary's details changed for Steven James Conybeare on 1 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Steven James Conybeare on 1 February 2016 (1 page) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 June 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Lsg Mutual House 70 Conduit Street London W1S 2GF on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Lsg Mutual House 70 Conduit Street London W1S 2GF on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Lsg Mutual House 70 Conduit Street London W1S 2GF on 9 June 2015 (1 page) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Purchase of own shares. (3 pages) |
26 July 2012 | Purchase of own shares. (3 pages) |
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
19 July 2012 | Cancellation of shares. Statement of capital on 19 July 2012
|
11 July 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
11 July 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
25 August 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
11 October 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
2 March 2010 | Director's details changed for Jayne Pring on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Jayne Pring on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Neil Coles on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Neil Coles on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jayne Pring on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Neil Coles on 2 March 2010 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
23 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
31 January 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
28 February 2008 | Secretary's change of particulars / steven conybeare / 01/01/2007 (2 pages) |
28 February 2008 | Secretary's change of particulars / steven conybeare / 01/01/2007 (2 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: no 1 marylebone high street london W1U 4NB (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: no 1 marylebone high street london W1U 4NB (1 page) |
10 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
10 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
7 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 March 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 36 ebury street london SW1W 0LU (1 page) |
7 March 2005 | Secretary's particulars changed (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 36 ebury street london SW1W 0LU (1 page) |
10 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
26 July 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: c/o conybeare & co solicitors oxford house 182 upper richmond road london SW15 2SH (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: c/o conybeare & co solicitors oxford house 182 upper richmond road london SW15 2SH (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Return made up to 03/02/04; full list of members
|
4 March 2004 | Return made up to 03/02/04; full list of members
|
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
9 July 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (8 pages) |
7 August 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
7 August 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
18 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
9 November 2001 | Secretary's particulars changed (1 page) |
9 November 2001 | Secretary's particulars changed (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: conybeare & co 113 upper richmond road london SW15 2TL (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: conybeare & co 113 upper richmond road london SW15 2TL (1 page) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
28 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
6 April 2000 | Return made up to 03/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 03/02/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
18 May 1999 | Ad 31/03/99--------- £ si [email protected] £ ic 10/10 (3 pages) |
18 May 1999 | Ad 31/03/99--------- £ si [email protected] £ ic 10/10 (3 pages) |
5 May 1999 | Ad 31/03/99--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
5 May 1999 | Ad 31/03/99--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
30 April 1999 | £ nc 2/100 31/03/99 (2 pages) |
30 April 1999 | Return made up to 03/02/99; full list of members
|
30 April 1999 | £ nc 2/100 31/03/99 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Memorandum and Articles of Association (15 pages) |
30 April 1999 | Memorandum and Articles of Association (15 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Return made up to 03/02/99; full list of members
|
16 February 1999 | Registered office changed on 16/02/99 from: 9 park street london SE1 9AB (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (2 pages) |
16 February 1999 | Secretary resigned (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 9 park street london SE1 9AB (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 132 burnt ash road lee london SE12 8PU (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 132 burnt ash road lee london SE12 8PU (1 page) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | S-div 01/06/98 (1 page) |
9 June 1998 | S-div 01/06/98 (1 page) |
9 June 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 03/02/98; full list of members (5 pages) |
25 February 1998 | Return made up to 03/02/98; full list of members (5 pages) |
21 February 1997 | Company name changed saba coles LTD.\certificate issued on 21/02/97 (2 pages) |
21 February 1997 | Company name changed saba coles LTD.\certificate issued on 21/02/97 (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Incorporation (21 pages) |
3 February 1997 | Incorporation (21 pages) |