NEURAL TECHNOLOGIES LIMITED - NEWBURY


Company Profile Company Filings

Overview

NEURAL TECHNOLOGIES LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
NEURAL TECHNOLOGIES LIMITED was incorporated 33 years ago on 03/08/1990 and has the registered number: 02527794. The accounts status is FULL and accounts are next due on 31/03/2024.

NEURAL TECHNOLOGIES LIMITED - NEWBURY

This company is listed in the following categories:
62012 - Business and domestic software development
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

1, STERLING INDUSTRIAL ESTATE
NEWBURY
RG14 5RQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID WILLIAM NYLAND Jan 1967 Canadian Director 2021-06-01 CURRENT
MR TONY GARCIA Jul 1971 British Director 2021-06-01 CURRENT
MR KAI CHIU STEPHEN SUI Jul 1964 Singaporean Director 2013-09-27 UNTIL 2018-01-15 RESIGNED
NEW HAMPSHIRE REGISTRARS LIMITED Corporate Secretary RESIGNED
MR JOHN LEONARD WADE Jul 1951 English Director 2015-03-11 UNTIL 2021-06-01 RESIGNED
MR LIANG ANG Dec 1968 Singaporean Director 2018-01-10 UNTIL 2021-06-01 RESIGNED
PETER JOHN BAXENDALE British Director 1996-09-06 UNTIL 2000-03-17 RESIGNED
MR BRIAN BEATTIE Apr 1967 Canadian Director 2021-06-01 UNTIL 2024-01-11 RESIGNED
NIGEL DOUGLAS CLUBLEY CLARK Jan 1963 Secretary 2005-11-10 UNTIL 2015-05-05 RESIGNED
ROBERT ANDREW FARQUHAR DIBBEN Nov 1946 British Secretary 1997-06-05 UNTIL 2005-11-10 RESIGNED
NICHOLAS FRANCIS RYMAN-TUBB Jun 1966 British Secretary 1994-04-01 UNTIL 1997-06-05 RESIGNED
MR JOHN WADE Secretary 2015-05-05 UNTIL 2021-06-01 RESIGNED
IAN JOHN GEBBETT Nov 1964 British Director 2002-04-08 UNTIL 2014-04-15 RESIGNED
ALVIN DAVID TOMS Jun 1945 British Director 1995-01-26 UNTIL 2021-06-01 RESIGNED
MR LUKE ANTHONY TAYLOR Nov 1970 British Director 2005-05-09 UNTIL 2017-10-25 RESIGNED
MR ANDREW SENG-HOA TAN Apr 1967 German Director 2018-01-10 UNTIL 2018-06-10 RESIGNED
GEORGE RAVUAMA BOLT Oct 1966 British Director 2001-01-31 UNTIL 2007-12-21 RESIGNED
NICHOLAS FRANCIS RYMAN-TUBB Jun 1966 British Director RESIGNED
RICHARD MICHAEL PETTY Oct 1970 Australian Director 2013-12-05 UNTIL 2018-01-15 RESIGNED
MR ALAN GILBERT MCLEOD MACINTOSH Mar 1962 British Director 1998-12-10 UNTIL 2003-04-11 RESIGNED
MR JANOS WILLIAM KOPECEK May 1968 British Director 2000-10-20 UNTIL 2012-12-31 RESIGNED
SIMON HANCOCK Apr 1953 British Director 1996-09-06 UNTIL 2000-10-19 RESIGNED
HENRY HUNTLEY HAIGHT Sep 1933 American Director 1998-12-10 UNTIL 2014-02-14 RESIGNED
ROBERT ANDREW FARQUHAR DIBBEN Nov 1946 British Director RESIGNED
JOHN EDWARD GAVAN Apr 1953 Irish Director 2000-10-20 UNTIL 2013-05-09 RESIGNED
MR MATTHEW DODSON Feb 1973 Usa Director 2013-09-27 UNTIL 2015-02-23 RESIGNED
MR JOHN KIRBY DAVIES Sep 1956 British Director 1993-01-23 UNTIL 1995-10-18 RESIGNED
IAN LESLIE CRAIG-WOOD Sep 1938 British Director 1994-12-01 UNTIL 1998-12-31 RESIGNED
DOUGLAS CRAIG-WOOD Aug 1940 British Director RESIGNED
MR IAN COLLINS British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Volaris Group Uk Holdco Ltd 2021-06-01 - 2022-12-23 Chippenham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Alvin David Toms 2017-03-02 - 2021-06-01 6/1945 Singapore   Voting rights 75 to 100 percent
Tomcat Holdings Pte Ltd 2017-03-02 - 2017-03-02 Singapore 068877   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIMEWEAVE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CREALOGIX MBA LIMITED WINCHESTER Active SMALL 62020 - Information technology consultancy activities
BOURNEMOUTH AVIATION CHARITABLE FOUNDATION DORCHESTER ENGLAND Active TOTAL EXEMPTION FULL 91020 - Museums activities
THE HERITAGE COLLECTION LIMITED CHRISTCHURCH Dissolved... FULL 9305 - Other service activities n.e.c.
CREALOGIX MBA GROUP LIMITED WINCHESTER Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
NT CUBED LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
NT SQUARED LIMITED PETERSFIELD Dissolved... DORMANT 99999 - Dormant Company
LEIGH LAND LIMITED SHERBORNE Active MICRO ENTITY 01621 - Farm animal boarding and care
SCREAMA LIMITED MANCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 58290 - Other software publishing
THE FRENSHAM TIGER COMPANY LIMITED OXTED ENGLAND Active MICRO ENTITY 52230 - Service activities incidental to air transportation
IE PARTNERSHIPS LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
IE HOLDINGS WORLDWIDE LTD MANCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLOUDPAGE LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
THREE MAJESTIC LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
GTM GLOBAL LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ENIGMA INNOVATIONS GROUP LTD LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
RADIUM SERVICES INTERNATIONAL LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ADZY LTD SHERBORNE ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
CRAIG-WOOD CONSULTANTS LLP CRANLEIGH Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIFECYCLE SOFTWARE LIMITED NEWBURY Active SMALL 61900 - Other telecommunications activities