Company NameNeuronalics Ltd
DirectorJose Alberto Gregorio Salas
Company StatusActive
Company Number07608492
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jose Alberto Gregorio Salas
Date of BirthJune 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMiss Itziar Lizarraga Cano
Date of BirthMay 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2019)
RoleGraphic Designer
Country of ResidenceSpain
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Itziar Lizarraga Cano
50.00%
Ordinary
1 at £1Jose Alberto Gregorio Salas
50.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£87
Current Liabilities£4,050

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 June 2019Termination of appointment of Itziar Lizarraga Cano as a director on 28 June 2019 (1 page)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 January 2018Director's details changed for Mr Jose Alberto Gregorio Salas on 29 November 2017 (2 pages)
8 January 2018Change of details for Mr Jose Alberto Gregorio Salas as a person with significant control on 29 November 2017 (2 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(3 pages)
10 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 March 2013Appointment of Miss Itziar Lizarraga Cano as a director (2 pages)
4 March 2013Director's details changed for Mr Jose Alberto Gregorio Salas on 4 March 2013 (2 pages)
4 March 2013Appointment of Miss Itziar Lizarraga Cano as a director (2 pages)
4 March 2013Director's details changed for Mr Jose Alberto Gregorio Salas on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Jose Alberto Gregorio Salas on 4 March 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Director's details changed for Mr Jose Alberto Gregorio Salas on 6 October 2011 (2 pages)
19 June 2012Director's details changed for Mr Jose Alberto Gregorio Salas on 6 October 2011 (2 pages)
19 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr Jose Alberto Gregorio Salas on 6 October 2011 (2 pages)
19 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
3 May 2011Appointment of Mr Jose Alberto Gregorio Salas as a director (2 pages)
3 May 2011Appointment of Mr Jose Alberto Gregorio Salas as a director (2 pages)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
20 April 2011Termination of appointment of Graham Cowan as a director (1 page)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)