Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Neurotoxin Network Ltd
The Neurotoxin Network Ltd is an active company incorporated on 22 October 2012 with the registered office located in Grantham, Leicestershire. The Neurotoxin Network Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08263014
Private limited by guarantee without share capital
Age
12 years
Incorporated
22 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 November 2024
(10 months ago)
Next confirmation dated
5 November 2025
Due by
19 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about The Neurotoxin Network Ltd
Contact
Address
Knipton Lodge, 35 Pasture Lane
Knipton
Grantham
Lincolnshire
NG32 1RE
United Kingdom
Address changed on
6 Sep 2023
(2 years ago)
Previous address was
1 Dunlin Rise Guildford Surrey GU4 7DX
Companies in NG32 1RE
Telephone
Unreported
Email
Available in Endole App
Website
Neurotoxinnetwork.org
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Doctor Miles Richard Humberstone
Director • Neurologist • British • Lives in England • Born in Jan 1966
Dr Hemalal Sunil Wimalaratna
Director • Neurologist • British • Lives in England • Born in Mar 1949
Dr Marie-Helene Marion
Director • Neurologist • French • Lives in England • Born in Feb 1956
Christopher Kobyleck
Director • Doctor • British • Lives in UK • Born in Sep 1976
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Humberstone & Pulford (Aldershot) Limited
Doctor Miles Richard Humberstone is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£70.98K
Decreased by £30.96K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£70.98K
Decreased by £30.96K (-30%)
Total Liabilities
-£1.14K
Decreased by £25 (-2%)
Net Assets
£69.84K
Decreased by £30.93K (-31%)
Debt Ratio (%)
2%
Increased by 0.46% (+41%)
See 10 Year Full Financials
Latest Activity
Appointment Details Changed
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 10 Nov 2024
Timothy Harrower Resigned
1 Year 3 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
Doctor Miles Richard Humberstone Details Changed
1 Year 6 Months Ago on 15 Feb 2024
Dr Marie-Helene Marion Details Changed
1 Year 7 Months Ago on 10 Feb 2024
Christopher Kobyleck Appointed
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Nov 2023
Registered Address Changed
2 Years Ago on 6 Sep 2023
Get Alerts
Get Credit Report
Discover The Neurotoxin Network Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Dec 2024
Confirmation statement made on 5 November 2024 with no updates
Submitted on 10 Nov 2024
Termination of appointment of Timothy Harrower as a director on 14 May 2024
Submitted on 15 May 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Feb 2024
Appointment of Christopher Kobyleck as a director on 1 February 2024
Submitted on 27 Feb 2024
Director's details changed for Dr Marie-Helene Marion on 10 February 2024
Submitted on 17 Feb 2024
Director's details changed for Doctor Miles Richard Humberstone on 15 February 2024
Submitted on 17 Feb 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 5 Nov 2023
Registered office address changed from 1 Dunlin Rise Guildford Surrey GU4 7DX to Knipton Lodge, 35 Pasture Lane Knipton Grantham Lincolnshire NG321RE on 6 September 2023
Submitted on 6 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs