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
Neurograph Ltd
Neurograph Ltd is an active company incorporated on 13 August 2023 with the registered office located in London, Greater London. Neurograph Ltd was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 11 days ago
Company No
15068125
Private limited company
Age
2 years 2 months
Incorporated
13 August 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
74 days
Dated
12 August 2024
(1 year 2 months ago)
Next confirmation dated
12 August 2025
Was due on
26 August 2025
(2 months ago)
No changes
occurred since incorporation
Accounts
Submitted
For period
13 Aug
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Neurograph Ltd
Contact
Update Details
Address
1st Floor, Gallery Court
28 Arcadia Avenue
London
N3 2FG
England
Address changed on
8 Jul 2025
(4 months ago)
Previous address was
2 Accommodation Road London NW11 8ED
Companies in N3 2FG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Ismael Ytzchak Ouass Laghfiri
Director • Spanish • Lives in England • Born in Jan 2001
Mr Ismael Ytzchak Ouass Laghfiri
PSC • Spanish • Lives in England • Born in Jan 2001
Mr Teo Sarda Roura
PSC • Spanish • Lives in Spain • Born in Jan 1980
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£11.41K
Total Liabilities
-£23.6K
Net Assets
-£12.19K
Debt Ratio (%)
207%
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
11 Days Ago on 28 Oct 2025
Ismael Ytzchak Ouass Laghfiri Details Changed
4 Months Ago on 8 Jul 2025
Mr Ismael Ytzchak Ouass Laghfiri (PSC) Details Changed
4 Months Ago on 8 Jul 2025
Registered Address Changed
4 Months Ago on 8 Jul 2025
Micro Accounts Submitted
6 Months Ago on 9 May 2025
Registered Address Changed
1 Year Ago on 30 Oct 2024
Confirmation Submitted
1 Year Ago on 27 Oct 2024
Registered Address Changed
1 Year Ago on 17 Oct 2024
Ismael Ytzchak Ouass Laghfiri Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Mr Ismael Ytzchak Ouass Laghfiri Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Get Alerts
Get Credit Report
Discover Neurograph 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
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Change of details for Mr Ismael Ytzchak Ouass Laghfiri as a person with significant control on 8 July 2025
Submitted on 21 Aug 2025
Director's details changed for Ismael Ytzchak Ouass Laghfiri on 8 July 2025
Submitted on 21 Aug 2025
Registered office address changed from 2 Accommodation Road London NW11 8ED to 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 8 July 2025
Submitted on 8 Jul 2025
Micro company accounts made up to 31 August 2024
Submitted on 9 May 2025
Registered office address changed from 2 Accommodation Road London NW11 8ED to 2 Accommodation Road London NW11 8ED on 30 October 2024
Submitted on 30 Oct 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 27 Oct 2024
Director's details changed for Ismael Ytzchak Ouass Laghfiri on 22 August 2024
Submitted on 21 Oct 2024
Registered office address changed from Castle Court Castle Park Cambridge CB3 0SZ England to 2 Accommodation Road London NW11 8ED on 17 October 2024
Submitted on 17 Oct 2024
Director's details changed for Mr Ismael Ytzchak Ouass Laghfiri on 22 August 2024
Submitted on 19 Sep 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