NEUREALM UK LIMITED

Register to unlock more data on OkredoRegister

NEUREALM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06456956

Incorporation date

19/12/2007

Size

Small

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Deepak Doegar as a director on 2025-09-12
dot icon14/08/2025
Certificate of change of name
dot icon23/05/2025
Appointment of Mr. Balaji Uppili as a director on 2025-05-16
dot icon23/05/2025
Appointment of Mr. Rajaneesh Ramananda Kini as a director on 2025-05-16
dot icon23/05/2025
Termination of appointment of Soumitra Ganguli as a director on 2025-05-16
dot icon02/01/2025
Cessation of Narasimha Shenoy Devadas as a person with significant control on 2024-11-01
dot icon02/01/2025
Notification of a person with significant control statement
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon18/11/2024
Appointment of Mr. Harmeet Singh Chauhan as a director on 2024-11-18
dot icon15/11/2024
Termination of appointment of Narasimha Shenoy Devadas as a director on 2024-11-01
dot icon29/10/2024
Accounts for a small company made up to 2024-03-31
dot icon10/01/2024
Accounts for a small company made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon10/01/2022
Accounts for a small company made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon15/12/2021
Appointment of Mr Deepak Doegar as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Rajeev Balramkumar Srivastava as a director on 2021-12-14
dot icon08/10/2021
Director's details changed for Rajeev Srivastava on 2021-10-05
dot icon07/10/2021
Change of details for Mr Devadas Narasimha Shenoy as a person with significant control on 2021-10-06
dot icon06/10/2021
Director's details changed for Mr Devadas Narasimha Shenoy on 2021-10-05
dot icon06/10/2021
Director's details changed for Mr Ganguli Soumitra on 2021-10-05
dot icon01/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon25/01/2021
Accounts for a small company made up to 2020-03-31
dot icon23/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon18/07/2017
Accounts for a small company made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon08/09/2016
Accounts for a small company made up to 2016-03-31
dot icon17/05/2016
Termination of appointment of Prakash Vasant as a director on 2016-02-02
dot icon17/05/2016
Termination of appointment of Dharmendra Vasant as a director on 2016-02-02
dot icon06/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/01/2016
Director's details changed for Mr Devada Narasimha Shenoy on 2016-01-06
dot icon08/10/2015
Appointment of Mr Ganguli Soumitra as a director on 2015-06-01
dot icon08/10/2015
Appointment of Mr Devada Narasimha Shenoy as a director on 2015-06-01
dot icon02/10/2015
Accounts for a small company made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon30/04/2014
Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 2014-04-30
dot icon15/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-03-31
dot icon03/07/2013
Termination of appointment of Kieron Mcgarry as a secretary
dot icon07/05/2013
Termination of appointment of Kieron Mcgarry as a director
dot icon11/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Kieron Mcgarry on 2012-12-18
dot icon10/01/2013
Director's details changed for Dharmendra Vasant on 2012-12-18
dot icon10/01/2013
Director's details changed for Rajeev Srivastava on 2012-12-18
dot icon10/01/2013
Director's details changed for Kieron Mcgarry on 2012-12-18
dot icon06/11/2012
Accounts for a small company made up to 2012-03-31
dot icon18/05/2012
Termination of appointment of Sanjay Balram as a director
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon19/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Appointment of Mr Prakash Vasant as a director
dot icon06/07/2010
Termination of appointment of Michael Portlock as a director
dot icon06/07/2010
Termination of appointment of David Beynsberger as a director
dot icon13/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for Sanjay Balram on 2009-12-18
dot icon12/01/2010
Director's details changed for Michael Kenneth Portlock on 2009-12-18
dot icon12/01/2010
Director's details changed for Rajeev Srivastava on 2009-12-18
dot icon12/01/2010
Director's details changed for Dharmendra Vasant on 2009-12-18
dot icon12/01/2010
Director's details changed for David Beynsberger on 2009-12-18
dot icon12/01/2010
Director's details changed for Kieron Mcgarry on 2009-12-18
dot icon12/01/2010
Secretary's details changed for Kieron Mcgarry on 2009-12-18
dot icon11/01/2010
Termination of appointment of Agaram Srinivasan as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Return made up to 19/12/08; full list of members
dot icon21/01/2009
Director's change of particulars / agaram srinivasan / 18/12/2008
dot icon05/01/2009
Appointment terminated secretary michael portlock
dot icon05/01/2009
Director appointed dharmendra kishore vasant
dot icon05/01/2009
Director and secretary appointed kieron mcgarry
dot icon10/06/2008
Director appointed agaram khandadai srinivasan
dot icon11/02/2008
Accounting reference date extended from 31/12/08 to 31/03/09
dot icon05/02/2008
Ad 14/01/08--------- £ si 999@1=999 £ ic 1/1000
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New secretary appointed;new director appointed
dot icon07/01/2008
New director appointed
dot icon19/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Narasimha Shenoy Devadas
Director
01/06/2015 - 01/11/2024
-
Doegar, Deepak
Director
14/12/2021 - 12/09/2025
1
Ganguli, Soumitra
Director
01/06/2015 - 16/05/2025
1
Uppili, Balaji, Mr.
Director
16/05/2025 - Present
-
Kini, Rajaneesh Ramananda, Mr.
Director
16/05/2025 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEUREALM UK LIMITED

NEUREALM UK LIMITED is an(a) Active company incorporated on 19/12/2007 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEUREALM UK LIMITED?

toggle

NEUREALM UK LIMITED is currently Active. It was registered on 19/12/2007 .

Where is NEUREALM UK LIMITED located?

toggle

NEUREALM UK LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does NEUREALM UK LIMITED do?

toggle

NEUREALM UK LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for NEUREALM UK LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-19 with updates.