NEURAL TECHNOLOGIES LIMITED

  • Company statusactive
  • Company No02527794
  • Age34 years 11 months Incorporated 3 August 1990
  • Officers3

Address

1, Sterling Industrial Estate, Kings Road, Newbury, RG14 5RQ, England

NEURAL TECHNOLOGIES LIMITED is an active company incorporated on 3 August 1990 and based in Newbury, England. The company was registered 35 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62012 Business and domestic software development, 62020 Information technology consultancy activities

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Small

1 Month Ago on 02 Jun 2025

Confirmation Statement With No Updates

4 Months Ago on 13 Mar 2025

Appoint Person Director Company With Name Date

6 Months Ago on 26 Jan 2025

Accounts With Accounts Type Full

1 Year Ago on 03 May 2024

Memorandum Articles

1 Year Ago on 25 Mar 2024

Resolution

1 Year Ago on 25 Mar 2024

Notification Of A Person With Significant Control

1 Year Ago on 22 Mar 2024

Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 22 Mar 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 21 Mar 2024

Statement Of Companys Objects

1 Year Ago on 20 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 26 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 17 Jan 2024

Change Person Director Company With Change Date

1 Year Ago on 24 Nov 2023

Accounts With Accounts Type Full

2 Years Ago on 11 Apr 2023

Confirmation Statement With Updates

2 Years Ago on 06 Mar 2023

Notification Of A Person With Significant Control Statement

2 Years Ago on 05 Jan 2023

Cessation Of A Person With Significant Control

2 Years Ago on 05 Jan 2023

Capital Allotment Shares

2 Years Ago on 23 Dec 2022

Change Person Director Company With Change Date

2 Years Ago on 07 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 30 Sep 2022

Confirmation Statement With Updates

3 Years Ago on 10 May 2022

Accounts With Accounts Type Group

3 Years Ago on 01 Apr 2022

Notification Of A Person With Significant Control

4 Years Ago on 02 Jun 2021

Cessation Of A Person With Significant Control

4 Years Ago on 02 Jun 2021

Termination Director Company With Name Termination Date

4 Years Ago on 02 Jun 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GARCIA, Tonydirector Jul 197101 Jun 2021
HAMON, Sophiedirector Jan 198225 Jan 2025
NYLAND, David Williamdirector Jan 196701 Jun 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Lumine Group Uk Holdco Ltd 23 Dec 2022
Volaris Group Uk Holdco Ltd 01 Jun 2021
Mr Alvin David Toms Jun 194502 Mar 2017
Tomcat Holdings Pte Ltd 02 Mar 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.