Company NameNeurosoft Ltd.
DirectorJeremy Roland Barnes Warren
Company StatusActive
Company Number03311804
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Previous NameSaba Coles Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeremy Roland Barnes Warren
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(19 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTresham House 26 Christ Church Mount
Epsom
KT19 8NB
Secretary NameMrs Jayne Coles
StatusCurrent
Appointed01 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressTresham House 26 Christ Church Mount
Epsom
KT19 8NB
Director NameAndrew Saba
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCommercial Dir
Correspondence Address42 Hawks Hill Court
Elmer Cottages Fetcham
Leatherhead
Surrey
KT22 9BX
Director NameMr Neil Coles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Rowtown
Addlestone
Surrey
KT15 1HJ
Secretary NameNeil Coles
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address102 Manor Park
Hither Green
London
SE13 5RL
Director NameJayne Pring
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 March 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Rowtown
Addlestone
Surrey
KT15 1HJ
Secretary NameSteven James Conybeare
NationalityEnglish
StatusResigned
Appointed10 February 1999(2 years after company formation)
Appointment Duration20 years (resigned 14 February 2019)
RoleSolicitor
Correspondence AddressTresham House 26 Christ Church Mount
Epsom
KT19 8NB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteneurosoft.co.uk

Location

Registered AddressTresham House
26 Christ Church Mount
Epsom
KT19 8NB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

18 at £0.01Lucy Cramp
9.78%
Ordinary
156 at £0.01Neil Coles
84.78%
Ordinary
10 at £0.01I-ce Accelerator LTD
5.43%
Ordinary

Financials

Year2014
Net Worth£43,939
Cash£18,757
Current Liabilities£146,408

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

25 July 2003Delivered 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

Filing History

15 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 June 2019Appointment of Mrs Jayne Coles as a secretary on 1 June 2019 (2 pages)
14 February 2019Registered 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 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
14 February 2019Termination of appointment of Steven James Conybeare as a secretary on 14 February 2019 (1 page)
25 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Termination of appointment of Neil Coles as a director on 19 February 2018 (1 page)
2 March 2018Notification of Jeremy Roland Barnes Warren as a person with significant control on 19 February 2018 (2 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 March 2016Appointment of Mr Jeremy Roland Barnes Warren as a director on 11 March 2016 (2 pages)
22 March 2016Termination of appointment of Jayne Pring as a director on 10 March 2016 (1 page)
22 March 2016Appointment of Mr Jeremy Roland Barnes Warren as a director on 11 March 2016 (2 pages)
22 March 2016Termination of appointment of Jayne Pring as a director on 10 March 2016 (1 page)
10 February 2016Secretary's details changed for Steven James Conybeare on 1 February 2016 (1 page)
10 February 2016Secretary's details changed for Steven James Conybeare on 1 February 2016 (1 page)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.84
(4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.84
(4 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1.84
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1.84
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1.84
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1.84
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1.84
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1.84
(5 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
26 July 2012Purchase of own shares. (3 pages)
26 July 2012Purchase of own shares. (3 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 1.84
(4 pages)
19 July 2012Cancellation of shares. Statement of capital on 19 July 2012
  • GBP 1.84
(4 pages)
11 July 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
11 July 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
25 August 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
11 October 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
2 March 2010Director's details changed for Jayne Pring on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Jayne Pring on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Neil Coles on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Neil Coles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jayne Pring on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Neil Coles on 2 March 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
23 March 2009Return made up to 03/02/09; full list of members (4 pages)
23 March 2009Return made up to 03/02/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
31 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
5 March 2008Return made up to 03/02/08; full list of members (4 pages)
5 March 2008Return made up to 03/02/08; full list of members (4 pages)
28 February 2008Secretary's change of particulars / steven conybeare / 01/01/2007 (2 pages)
28 February 2008Secretary's change of particulars / steven conybeare / 01/01/2007 (2 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
28 November 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
28 February 2007Return made up to 03/02/07; full list of members (8 pages)
28 February 2007Return made up to 03/02/07; full list of members (8 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
28 September 2006Registered office changed on 28/09/06 from: no 1 marylebone high street london W1U 4NB (1 page)
28 September 2006Registered office changed on 28/09/06 from: no 1 marylebone high street london W1U 4NB (1 page)
10 February 2006Return made up to 03/02/06; full list of members (8 pages)
10 February 2006Return made up to 03/02/06; full list of members (8 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 March 2005Secretary's particulars changed (1 page)
7 March 2005Registered office changed on 07/03/05 from: 36 ebury street london SW1W 0LU (1 page)
7 March 2005Secretary's particulars changed (1 page)
7 March 2005Registered office changed on 07/03/05 from: 36 ebury street london SW1W 0LU (1 page)
10 February 2005Return made up to 03/02/05; full list of members (8 pages)
10 February 2005Return made up to 03/02/05; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
26 July 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
14 May 2004Registered 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 2004Registered 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 2004Secretary's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
4 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
9 July 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
9 July 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
7 March 2003Return made up to 03/02/03; full list of members (8 pages)
7 March 2003Return made up to 03/02/03; full list of members (8 pages)
7 August 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
7 August 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
18 February 2002Return made up to 03/02/02; full list of members (7 pages)
18 February 2002Return made up to 03/02/02; full list of members (7 pages)
9 November 2001Secretary's particulars changed (1 page)
9 November 2001Secretary's particulars changed (1 page)
5 November 2001Registered office changed on 05/11/01 from: conybeare & co 113 upper richmond road london SW15 2TL (1 page)
5 November 2001Registered office changed on 05/11/01 from: conybeare & co 113 upper richmond road london SW15 2TL (1 page)
17 October 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
17 October 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
5 March 2001Return made up to 03/02/01; full list of members (6 pages)
5 March 2001Return made up to 03/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 28 February 2000 (13 pages)
28 December 2000Full accounts made up to 28 February 2000 (13 pages)
6 April 2000Return made up to 03/02/00; full list of members (6 pages)
6 April 2000Return made up to 03/02/00; full list of members (6 pages)
30 December 1999Full accounts made up to 28 February 1999 (11 pages)
30 December 1999Full accounts made up to 28 February 1999 (11 pages)
18 May 1999Ad 31/03/99--------- £ si [email protected] £ ic 10/10 (3 pages)
18 May 1999Ad 31/03/99--------- £ si [email protected] £ ic 10/10 (3 pages)
5 May 1999Ad 31/03/99--------- £ si [email protected]=8 £ ic 2/10 (3 pages)
5 May 1999Ad 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 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999£ nc 2/100 31/03/99 (2 pages)
30 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
30 April 1999Memorandum and Articles of Association (15 pages)
30 April 1999Memorandum and Articles of Association (15 pages)
30 April 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
30 April 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Registered office changed on 16/02/99 from: 9 park street london SE1 9AB (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (2 pages)
16 February 1999Secretary resigned (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 9 park street london SE1 9AB (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 132 burnt ash road lee london SE12 8PU (1 page)
27 January 1999Registered office changed on 27/01/99 from: 132 burnt ash road lee london SE12 8PU (1 page)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
30 December 1998Full accounts made up to 28 February 1998 (10 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998S-div 01/06/98 (1 page)
9 June 1998S-div 01/06/98 (1 page)
9 June 1998Director resigned (1 page)
25 February 1998Return made up to 03/02/98; full list of members (5 pages)
25 February 1998Return made up to 03/02/98; full list of members (5 pages)
21 February 1997Company name changed saba coles LTD.\certificate issued on 21/02/97 (2 pages)
21 February 1997Company name changed saba coles LTD.\certificate issued on 21/02/97 (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
3 February 1997Incorporation (21 pages)
3 February 1997Incorporation (21 pages)