NEUROCONOMY LIMITED

Register to unlock more data on OkredoRegister

NEUROCONOMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10190933

Incorporation date

20/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

White House Farm, Shere Road, West Horsley, Leatherhead, Surrey KT24 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2016)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-29
dot icon03/11/2023
Certificate of change of name
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-29
dot icon06/07/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon29/03/2021
Registered office address changed from White House Farm, Shere Road West Horsley Leatherhead KT24 6ER England to White House Farm, Shere Road West Horsley Leatherhead Surrey KT24 6ER on 2021-03-29
dot icon29/03/2021
Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to White House Farm, Shere Road West Horsley Leatherhead KT24 6ER on 2021-03-29
dot icon08/09/2020
Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH England to 75 Coniston Gardens London NW9 0BA on 2020-09-08
dot icon20/05/2020
Termination of appointment of Emma Jane Kearin as a director on 2020-05-19
dot icon20/05/2020
Change of details for Ms Alison Louise Pollock as a person with significant control on 2020-05-19
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon20/05/2020
Cessation of Emma Kearn as a person with significant control on 2020-05-19
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon09/11/2018
Appointment of Ms Emma Jane Kearin as a director on 2018-10-15
dot icon22/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Termination of appointment of Emma Jane Kearin as a director on 2017-12-12
dot icon05/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Registered office address changed from White House Farm Shere Road West Horsley Leatherhead Surrey KT24 6ER to 28 Rosslyn Hill Hampstead London NW3 1NH on 2017-10-12
dot icon09/08/2017
Compulsory strike-off action has been discontinued
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon04/08/2017
Notification of Emma Kearn as a person with significant control on 2017-08-03
dot icon04/08/2017
Notification of Alison Louise Pollock as a person with significant control on 2017-08-03
dot icon04/08/2017
Director's details changed for Alison Louise Pollock on 2017-08-03
dot icon04/08/2017
Appointment of Ms Emma Jane Kearin as a director on 2017-08-03
dot icon03/08/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/07/2017
Termination of appointment of Swift (Secretaries) Limited as a secretary on 2017-05-19
dot icon25/01/2017
Termination of appointment of Emma Jane Kearin as a director on 2017-01-12
dot icon29/12/2016
Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to White House Farm Shere Road West Horsley Leatherhead Surrey KT24 6ER on 2016-12-29
dot icon20/05/2016
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.31K
-
0.00
-
-
2022
1
3.74K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Alison Louise
Director
20/05/2016 - Present
6

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 NEUROCONOMY LIMITED

NEUROCONOMY LIMITED is an(a) Active company incorporated on 20/05/2016 with the registered office located at White House Farm, Shere Road, West Horsley, Leatherhead, Surrey KT24 6ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEUROCONOMY LIMITED?

toggle

NEUROCONOMY LIMITED is currently Active. It was registered on 20/05/2016 .

Where is NEUROCONOMY LIMITED located?

toggle

NEUROCONOMY LIMITED is registered at White House Farm, Shere Road, West Horsley, Leatherhead, Surrey KT24 6ER.

What does NEUROCONOMY LIMITED do?

toggle

NEUROCONOMY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NEUROCONOMY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with no updates.