Company NameNeurorobotics Limited
DirectorSimon Peter Anthony Morrison
Company StatusActive - Proposal to Strike off
Company Number05417658
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Simon Peter Anthony Morrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(1 day after company formation)
Appointment Duration19 years
RoleRobotics & Automation
Country of ResidenceUnited Kingdom
Correspondence Address16 Blatchington Road
Hove
East Sussex
BN3 3YN
Secretary NameDavid Foxen
NationalityBritish
StatusResigned
Appointed08 April 2005(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2012)
RoleChem Eng
Correspondence Address91 North Street
Emsworth
Hampshire
PO10 7PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteneurorobotics.co.uk
Email address[email protected]
Telephone01273 704784
Telephone regionBrighton

Location

Registered AddressFlat 164 Beaumont Court 61-71 Victoria Avenue
Southend-On-Sea
SS2 6EB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Russell Warburton
5.00%
Ordinary
87 at £1Simon Morrison
43.50%
Ordinary
6 at £1Pascaul Ian Nicholson
3.00%
Ordinary
41 at £1Steve Sessions & Bernadette Sessions
20.50%
Ordinary
4 at £1Paul Banks
2.00%
Ordinary
30 at £1Steve Coombes
15.00%
Ordinary
20 at £1Petert Morrison & Mary Morrison
10.00%
Ordinary
1 at £1Gary Styles
0.50%
Ordinary
1 at £1Tim Parfitt
0.50%
Ordinary

Financials

Year2014
Net Worth-£54,566
Current Liabilities£56,215

Accounts

Latest Accounts30 April 2015 (9 years ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due4 March 2017 (overdue)

Filing History

13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 June 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 June 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
4 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(4 pages)
4 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Director's details changed for Mr Simon Peter Anthony Morrison on 1 October 2013 (2 pages)
24 June 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200
(4 pages)
24 June 2014Director's details changed for Mr Simon Peter Anthony Morrison on 1 October 2013 (2 pages)
24 June 2014Director's details changed for Mr Simon Peter Anthony Morrison on 1 October 2013 (2 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 June 2013Amended accounts made up to 30 April 2012 (7 pages)
20 June 2013Amended accounts made up to 30 April 2012 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Termination of appointment of David Foxen as a secretary (1 page)
19 February 2013Termination of appointment of David Foxen as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Simon Peter Anthony Morrison on 15 April 2011 (2 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Simon Peter Anthony Morrison on 15 April 2011 (2 pages)
14 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Simon Peter Anthony Morrison on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Simon Peter Anthony Morrison on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Simon Peter Anthony Morrison on 1 January 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 07/04/09; full list of members (4 pages)
30 June 2009Return made up to 07/04/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 16 taxassist accountants blatchington road hove east sussex BN3 3YN united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from 16 taxassist accountants blatchington road hove east sussex BN3 3YN united kingdom (1 page)
29 May 2009Registered office changed on 29/05/2009 from tax assist direct maritime house basin road north hove east sussex BN41 1WR (1 page)
29 May 2009Registered office changed on 29/05/2009 from tax assist direct maritime house basin road north hove east sussex BN41 1WR (1 page)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 June 2008Return made up to 07/04/08; full list of members (4 pages)
12 June 2008Return made up to 07/04/08; full list of members (4 pages)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Capitals not rolled up (2 pages)
4 June 2008Capitals not rolled up (2 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2007Return made up to 07/04/07; full list of members (2 pages)
24 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 May 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
18 May 2006Return made up to 07/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
7 April 2005Incorporation (9 pages)
7 April 2005Incorporation (9 pages)