General information

Name:

Neuroworks Limited

Office Address:

Second Floor Genesis House 1-2 The Grange High Street TN16 1AH Westerham

Number: 05235871

Incorporation date: 2004-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Neuroworks Ltd may be found at Second Floor Genesis House 1-2 The Grange, High Street in Westerham. Its area code is TN16 1AH. Neuroworks has been actively competing in this business since the company was established in 2004. Its registration number is 05235871. This enterprise's SIC and NACE codes are 86900 and their NACE code stands for Other human health activities. Neuroworks Limited reported its account information for the period that ended on Thursday 31st March 2022. The latest annual confirmation statement was released on Saturday 9th September 2023.

The company has just one director at the moment controlling the firm, specifically Johan J. who has been utilizing the director's assignments since 2004-09-20. To help the directors in their tasks, the firm has been utilizing the skills of Allison J. as a secretary for the last 20 years.

Executives with significant control over the firm are: Jan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Allison J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Allison J.

Role: Secretary

Appointed: 20 September 2004

Latest update: 19 March 2024

Johan J.

Role: Director

Appointed: 20 September 2004

Latest update: 19 March 2024

People with significant control

Jan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Allison J.
Notified on 10 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 11 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 November 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

31 The Mall

Post code:

W5 2PX

City / Town:

Eailing

HQ address,
2013

Address:

31 The Mall

Post code:

W5 2PX

City / Town:

Eailing

HQ address,
2014

Address:

31 The Mall

Post code:

W5 2PX

City / Town:

Eailing

HQ address,
2015

Address:

31 The Mall

Post code:

W5 2PX

City / Town:

Eailing

HQ address,
2016

Address:

31 The Mall

Post code:

W5 2PX

City / Town:

Eailing

Accountant/Auditor,
2014 - 2015

Name:

Michael B Bennett Limited

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
19
Company Age

Closest Companies - by postcode