Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEURAL TECHNOLOGIES LIMITED
Company Information for

NEURAL TECHNOLOGIES LIMITED

1, STERLING INDUSTRIAL ESTATE, KINGS ROAD, NEWBURY, RG14 5RQ,
Company Registration Number
02527794
Private Limited Company
Active

Company Overview

About Neural Technologies Ltd
NEURAL TECHNOLOGIES LIMITED was founded on 1990-08-03 and has its registered office in Newbury. The organisation's status is listed as "Active". Neural Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEURAL TECHNOLOGIES LIMITED
 
Legal Registered Office
1, STERLING INDUSTRIAL ESTATE
KINGS ROAD
NEWBURY
RG14 5RQ
Other companies in GU32
 
Filing Information
Company Number 02527794
Company ID Number 02527794
Date formed 1990-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEURAL TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEURAL TECHNOLOGIES LIMITED
The following companies were found which have the same name as NEURAL TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEURAL TECHNOLOGIES (UK) LIMITED IDEAL HOUSE BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QA Dissolved Company formed on the 1999-03-05
NEURAL TECHNOLOGIES AND SOFTWARE PRIVATE LIMITED 3405/C OBEROI WOODS MOHAN GOKHALE ROAD GOREGAON EAST MUMBAI Maharashtra 400063 ACTIVE Company formed on the 2000-10-06
NEURAL TECHNOLOGIES (SINGAPORE) PTE LTD HOE CHIANG ROAD Singapore 089315 Dissolved Company formed on the 2008-09-10
NEURAL TECHNOLOGIES (S) PTE. LTD. SCIENCE PARK DRIVE Singapore 118254 Active Company formed on the 2008-09-12
Neural Technologies (Hong Kong) Limited Unknown Company formed on the 2016-09-02
Neural Technologies International Limited Active Company formed on the 2012-01-18
NEURAL TECHNOLOGIES INCORPORATED Delaware Unknown
NEURAL TECHNOLOGIES CORP. 2141 WEDGEWOOD DR GRAPEVINE TX 76051 Active Company formed on the 2001-07-06
NEURAL TECHNOLOGIES INCORPORATED Delaware Unknown
Neural Technologies Inc Maryland Unknown
Neural Technologies Inc Maryland Unknown
NEURAL TECHNOLOGIES LIMITED Singapore Active Company formed on the 2008-10-09
NEURAL TECHNOLOGIES LIMITED Singapore Active Company formed on the 2017-03-07
NEURAL TECHNOLOGIES LIMITED Singapore Active Company formed on the 2017-03-07

Company Officers of NEURAL TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WADE
Company Secretary 2015-05-05
LIANG ANG
Director 2018-01-10
ALVIN DAVID TOMS
Director 1995-01-26
JOHN LEONARD WADE
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SENG-HOA TAN
Director 2018-01-10 2018-06-10
RICHARD MICHAEL PETTY
Director 2013-12-05 2018-01-15
KAI CHIU STEPHEN SUI
Director 2013-09-27 2018-01-15
LUKE ANTHONY TAYLOR
Director 2005-05-09 2017-10-25
NIGEL DOUGLAS CLUBLEY CLARK
Company Secretary 2005-11-10 2015-05-05
MATTHEW DODSON
Director 2013-09-27 2015-02-23
IAN JOHN GEBBETT
Director 2002-04-08 2014-04-15
HENRY HUNTLEY HAIGHT
Director 1998-12-10 2014-02-14
JOHN EDWARD GAVAN
Director 2000-10-20 2013-05-09
JANOS WILLIAM KOPECEK
Director 2000-10-20 2012-12-31
GEORGE RAVUAMA BOLT
Director 2001-01-31 2007-12-21
ROBERT ANDREW FARQUHAR DIBBEN
Company Secretary 1997-06-05 2005-11-10
ROBERT ANDREW FARQUHAR DIBBEN
Director 1991-06-24 2005-11-10
ALAN GILBERT MCLEOD MACINTOSH
Director 1998-12-10 2003-04-11
SIMON HANCOCK
Director 1996-09-06 2000-10-19
NICHOLAS FRANCIS RYMAN-TUBB
Director 1991-06-24 2000-10-19
PETER JOHN BAXENDALE
Director 1996-09-06 2000-03-17
DOUGLAS CRAIG-WOOD
Director 1991-06-24 1998-12-31
IAN LESLIE CRAIG-WOOD
Director 1994-12-01 1998-12-31
NICHOLAS FRANCIS RYMAN-TUBB
Company Secretary 1994-04-01 1997-06-05
JOHN KIRBY DAVIES
Director 1993-01-23 1995-10-18
IAN COLLINS
Director 1991-06-24 1994-12-21
NEW HAMPSHIRE REGISTRARS LIMITED
Company Secretary 1991-06-24 1994-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIANG ANG NT CUBED LIMITED Director 2018-02-15 CURRENT 2000-04-20 Active
LIANG ANG CEREBRUS SOLUTIONS LIMITED Director 2018-02-15 CURRENT 2001-08-03 Active
ALVIN DAVID TOMS NT CUBED LIMITED Director 2005-03-08 CURRENT 2000-04-20 Active
ALVIN DAVID TOMS CEREBRUS SOLUTIONS LIMITED Director 2005-03-08 CURRENT 2001-08-03 Active
JOHN LEONARD WADE MUNRO HALL COMPANY SECRETARIAL SERVICES LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active - Proposal to Strike off
JOHN LEONARD WADE GBO (UK) LIMITED Director 2012-11-01 CURRENT 2008-04-28 Active - Proposal to Strike off
JOHN LEONARD WADE MUNRO HALL LIMITED Director 2002-09-12 CURRENT 2002-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-25Resolutions passed:<ul><li>Resolution Company business 19/03/2024</ul>
2024-03-25Resolutions passed:<ul><li>Resolution Company business 19/03/2024<li>Resolution passed adopt articles</ul>
2024-03-25Memorandum articles filed
2024-03-22Withdrawal of a person with significant control statement on 2024-03-22
2024-03-22Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-23
2024-03-21REGISTRATION OF A CHARGE / CHARGE CODE 025277940012
2024-03-20Statement of company's objects
2023-11-24Director's details changed for Mr Tony Garcia on 2023-11-23
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-06CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-01-05CESSATION OF VOLARIS GROUP UK HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05Notification of a person with significant control statement
2023-01-05PSC08Notification of a person with significant control statement
2023-01-05PSC07CESSATION OF VOLARIS GROUP UK HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 7408450
2022-12-23SH0123/12/22 STATEMENT OF CAPITAL GBP 7408450
2022-10-07Director's details changed for Mr David William Nyland on 2022-10-07
2022-10-07CH01Director's details changed for Mr David William Nyland on 2022-10-07
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM Ideal House Bedford Road Petersfield Hampshire GU32 3QA
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM Ideal House Bedford Road Petersfield Hampshire GU32 3QA
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-02PSC02Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2021-06-01
2021-06-02PSC02Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2021-06-01
2021-06-02PSC07CESSATION OF ALVIN DAVID TOMS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02PSC07CESSATION OF ALVIN DAVID TOMS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALVIN DAVID TOMS
2021-06-02TM02Termination of appointment of John Wade on 2021-06-01
2021-06-02AP01DIRECTOR APPOINTED MR DAVID NYLAND
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025277940011
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-22PSC07CESSATION OF TOMCAT HOLDINGS PTE LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN DAVID TOMS
2019-08-19CH01Director's details changed for Alvin David Toms on 2019-07-23
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SENG-HOA TAN
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTY
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KAI SUI
2018-01-16AP01DIRECTOR APPOINTED MR ANDREW SENG-HOA TAN
2018-01-16AP01DIRECTOR APPOINTED MR LIANG ANG
2017-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ANTHONY TAYLOR
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 7408449
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-08SH02Reconversion of shares
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 6821622
2016-09-08SH0115/08/16 STATEMENT OF CAPITAL GBP 6821622
2016-09-06RES12VARYING SHARE RIGHTS AND NAMES
2016-09-06RES01ADOPT ARTICLES 15/08/2016
2016-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-08-12SH02Statement of capital on 2016-07-11 GBP5,758,715.45
2016-07-19RES12Resolution of varying share rights or name
2016-06-13SH02Statement of capital on 2016-03-16 GBP5,906,969.652747
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 6059257.772747
2016-03-21AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025277940011
2016-02-16MR05All of the property or undertaking has been released from charge for charge number 8
2016-02-01SH0128/01/16 STATEMENT OF CAPITAL GBP 6059257.772747
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-06AP03SECRETARY APPOINTED MR JOHN WADE
2015-05-06TM02APPOINTMENT TERMINATED, SECRETARY NIGEL CLARK
2015-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 5722979.772747
2015-03-13AR0113/03/15 FULL LIST
2015-03-13AP01DIRECTOR APPOINTED MR JOHN LEONARD WADE
2015-03-13SH0111/03/15 STATEMENT OF CAPITAL GBP 4409398.772747
2015-03-12AR0105/03/15 FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DODSON
2014-05-09SH0117/04/14 STATEMENT OF CAPITAL GBP 3802194.772747
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEBBETT
2014-03-26AR0105/03/14 FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HAIGHT
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-02-06SH0106/02/14 STATEMENT OF CAPITAL GBP 2605334.92
2013-12-19SH0119/12/13 STATEMENT OF CAPITAL GBP 1617518
2013-12-12AP01DIRECTOR APPOINTED RICHARD MICHAEL PETTY
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY TAYLOR / 24/11/2013
2013-10-10AP01DIRECTOR APPOINTED MR MATTHEW DODSON
2013-10-10AP01DIRECTOR APPOINTED MR KAI CHIU STEPHEN SUI
2013-06-26RP04SECOND FILING WITH MUD 05/03/11 FOR FORM AR01
2013-06-26RP04SECOND FILING WITH MUD 05/03/10 FOR FORM AR01
2013-06-26RP04SECOND FILING WITH MUD 05/03/12 FOR FORM AR01
2013-06-04AR0105/03/09 FULL LIST AMEND
2013-06-04AR0105/03/08 FULL LIST AMEND
2013-06-04AR0105/03/06 FULL LIST AMEND
2013-06-04AR0105/03/07 FULL LIST AMEND
2013-06-04AR0105/03/05 FULL LIST AMEND
2013-06-04AR0105/03/04 FULL LIST AMEND
2013-06-04AR0105/03/03 FULL LIST AMEND
2013-06-04AR0124/06/02 FULL LIST AMEND
2013-06-04AR0124/06/01 FULL LIST AMEND
2013-06-04AR0124/06/00 FULL LIST AMEND
2013-06-04AR0124/06/98 FULL LIST AMEND
2013-06-04AR0124/06/99 FULL LIST AMEND
2013-06-04AR0124/06/97 FULL LIST AMEND
2013-06-04AR0124/06/96 FULL LIST AMEND
2013-06-04AR0124/06/95 FULL LIST AMEND
2013-06-04AR0124/06/94 FULL LIST AMEND
2013-06-04AR0124/06/93 FULL LIST AMEND
2013-06-04AR0124/06/92 FULL LIST AMEND
2013-06-04AR0124/06/91 FULL LIST AMEND
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAVAN
2013-05-24AR0105/03/13 FULL LIST
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVIN DAVID TOMS / 01/01/2013
2013-04-04MISCFORM 122 CANCELLED SHARES
2013-04-04MISCFORM 123 NOM CAP INCREASED
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-25SH0131/03/08 STATEMENT OF CAPITAL GBP 1441904
2013-02-25SH0131/03/08 STATEMENT OF CAPITAL GBP 1437938
2013-02-25SH0131/10/06 STATEMENT OF CAPITAL GBP 1459937
2013-02-25SH0131/10/06 STATEMENT OF CAPITAL GBP 1459937
2013-02-25SH0105/10/06 STATEMENT OF CAPITAL GBP 1442437
2013-02-25SH0105/10/06 STATEMENT OF CAPITAL GBP 1437437
2013-02-25SH0130/06/05 STATEMENT OF CAPITAL GBP 1442437
2013-02-25SH0130/06/05 STATEMENT OF CAPITAL GBP 1437437
2013-02-25SH0131/03/05 STATEMENT OF CAPITAL GBP 1439937
2013-02-25SH0131/03/05 STATEMENT OF CAPITAL GBP 1452437
2013-02-25SH0131/03/05 STATEMENT OF CAPITAL GBP 1439937
2013-02-25SH0131/03/05 STATEMENT OF CAPITAL GBP 1435937
2013-02-25SH0131/03/05 STATEMENT OF CAPITAL GBP 1452937
2013-02-25SH0131/03/05 STATEMENT OF CAPITAL GBP 1443937
2013-02-25SH0108/03/03 STATEMENT OF CAPITAL GBP 1612455
2013-02-25SH0108/03/03 STATEMENT OF CAPITAL GBP 1435210
2013-02-25SH0108/03/03 STATEMENT OF CAPITAL GBP 1511307
2013-02-25SH0108/03/03 STATEMENT OF CAPITAL GBP 1436457
2013-02-25SH0108/03/03 STATEMENT OF CAPITAL GBP 1515355
2013-02-25SH0108/03/03 STATEMENT OF CAPITAL GBP 1458411
2013-02-25MISCFORM 123
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-25RES12VARYING SHARE RIGHTS AND NAMES
2013-02-25RES13INCREASE CAPITAL 28/12/2012
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to NEURAL TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEURAL TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Outstanding TOMCAT HOLDINGS PTE. LTD.
VARIATION OF DEBENTURE 2012-08-18 Satisfied TOMCAT HOLDINGS PTE LTD
DEBENTURE 2008-06-16 Satisfied TOMCAT HOLDINGS PTE LIMITED
CHARGE OF DEPOSIT 2008-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2002-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 1999-10-22 Satisfied KVAERNER ESTATES LIMITED
RENT DEPOSIT DEED 1999-10-22 Satisfied CAVANAGH ESTATES LIMITED
RENT SECURITY DEPOSIT DEED 1994-05-31 Satisfied TRAFALGAR HOUSE ESTATES LIMITED
MORTGAGE DEBENTURE 1994-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-08-28 Satisfied FIELD NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of NEURAL TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

NEURAL TECHNOLOGIES LIMITED owns 6 domain names.

neuralfraudmanagement.co.uk   neuralfraudsolutions.co.uk   neuralriskmanagement.co.uk   neuralrisksolutions.co.uk   neuralt.co.uk   neuraltechnologies.co.uk  

Trademarks

Trademark applications by NEURAL TECHNOLOGIES LIMITED

NEURAL TECHNOLOGIES LIMITED is the Original Applicant for the trademark OPTIMUS ™ (87212952) through the USPTO on the 2016-10-24
The color(s) blue, black, and white is/are claimed as a feature of the mark.
NEURAL TECHNOLOGIES LIMITED is the Original registrant for the trademark NT2 ™ (78564041) through the USPTO on the 2005-02-09
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for NEURAL TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NEURAL TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NEURAL TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEURAL TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEURAL TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG14 5RQ