Background WavePink WaveYellow Wave

THIRD EYE NEUROTECH LTD (09197950)

THIRD EYE NEUROTECH LTD (09197950) is an active UK company. incorporated on 1 September 2014. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THIRD EYE NEUROTECH LTD has been registered for 11 years. Current directors include NELSON, Edward Joseph, THOMPSON, Brian William.

Company Number
09197950
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
26 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NELSON, Edward Joseph, THOMPSON, Brian William
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD EYE NEUROTECH LTD

THIRD EYE NEUROTECH LTD is an active company incorporated on 1 September 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THIRD EYE NEUROTECH LTD was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09197950

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

26 Lansdowne Terrace Gosforth Newcastle Upon Tyne, NE3 1HP,

Previous Addresses

Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England
From: 6 September 2017To: 9 November 2017
Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England
From: 2 September 2017To: 6 September 2017
Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England
From: 9 December 2015To: 2 September 2017
4 Tyne View Lemington Newcastle upon Tyne NE15 8DE
From: 1 September 2014To: 9 December 2015
Timeline

25 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Funding Round
Jul 18
New Owner
Sept 18
New Owner
Sept 18
14
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NELSON, Edward Joseph

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HP
Born July 1956
Director
Appointed 04 Apr 2016

THOMPSON, Brian William

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HP
Born October 1955
Director
Appointed 21 Aug 2017

BROWN, Paul Andrew

Resigned
Lemington, Newcastle Upon TyneNE15 8DE
Secretary
Appointed 01 Sept 2014
Resigned 21 Aug 2017

BROWN, Paul Andrew

Resigned
Number One Industrial Estate, ConsettDH8 6SZ
Born April 1965
Director
Appointed 22 Dec 2014
Resigned 04 Oct 2017

MULHOLLAND, David Edward

Resigned
Lansdowne Terrace, Newcastle Upon TyneNE3 1HP
Born June 1983
Director
Appointed 22 Dec 2014
Resigned 30 Nov 2017

SMITH, Paul Anthony

Resigned
Lemington, Newcastle Upon TyneNE15 8DE
Born July 1961
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Edward Joseph Nelson

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HP
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Brian William Thompson

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HP
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Paul Anthony Smith

Ceased
Number One Industrial Estate, ConsettDH8 6SZ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Resolution
12 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Incorporation Company
1 September 2014
NEWINCIncorporation