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
Neuro-Bio Ltd
Neuro-Bio Ltd is an active company incorporated on 21 June 2013 with the registered office located in Abingdon, Oxfordshire. Neuro-Bio Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08580518
Private limited company
Age
12 years
Incorporated
21 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
17 January 2025
(9 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Neuro-Bio Ltd
Contact
Update Details
Address
Building F5
Culham Science Centre
Abingdon
Oxfordshire
OX14 3DB
England
Address changed on
24 Feb 2025
(8 months ago)
Previous address was
Companies in OX14 3DB
Telephone
01235420085
Email
Available in Endole App
Website
Neuro-bio.com
See All Contacts
People
Officers
7
Shareholders
59
Controllers (PSC)
1
William Douglas Benjamin Anderson
Director • Director • British,irish • Lives in UK • Born in Jul 1965
Baroness Susan Adele Greenfield
Director • PSC • British • Lives in England • Born in Oct 1950
Mr David Fuente
Director • Consultant • American • Lives in United States • Born in Sep 1945
Da Secretarial Limited
Director
Craig Andrew Alexander Samuel
Director • British • Lives in United States • Born in May 1966
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
Greystoke Land Limited
Da Secretarial Limited is a mutual person.
Active
Greystoke Normanhurst Estate Ltd
Da Secretarial Limited is a mutual person.
Active
Sphere Research Ltd
Da Secretarial Limited is a mutual person.
Active
Thos.Agnew & Sons,Limited
Da Secretarial Limited is a mutual person.
Active
Helperby Therapeutics Limited
Da Secretarial Limited is a mutual person.
Active
Greenfield PPS Limited
Baroness Susan Adele Greenfield is a mutual person.
Active
Helperby Therapeutics Group Limited
Da Secretarial Limited is a mutual person.
Active
Osorno Limited
Da Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£7K
Decreased by £4K (-36%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£149K
Decreased by £46K (-24%)
Total Liabilities
-£859K
Increased by £262K (+44%)
Net Assets
-£710K
Decreased by £308K (+77%)
Debt Ratio (%)
577%
Increased by 270.36% (+88%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 10 Apr 2025
Inspection Address Changed
8 Months Ago on 24 Feb 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Douglas Anderson Details Changed
9 Months Ago on 24 Jan 2025
Douglas Anderson Appointed
9 Months Ago on 24 Jan 2025
Craig Andrew Alexander Samuel Resigned
1 Year 4 Months Ago on 12 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Jan 2024
Da Secretarial Limited Appointed
2 Years 1 Month Ago on 29 Aug 2023
Paul Linus Herrling Resigned
2 Years 1 Month Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover Neuro-Bio 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
Statement of capital following an allotment of shares on 11 August 2025
Submitted on 14 Aug 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 23 Jul 2025
Statement of capital following an allotment of shares on 3 April 2025
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Apr 2025
Director's details changed for Douglas Anderson on 24 January 2025
Submitted on 10 Mar 2025
Appointment of Douglas Anderson as a director on 24 January 2025
Submitted on 24 Feb 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 24 Feb 2025
Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Submitted on 24 Feb 2025
Statement of capital following an allotment of shares on 11 December 2024
Submitted on 31 Jan 2025
Statement of capital following an allotment of shares on 30 October 2024
Submitted on 9 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs