Background WavePink WaveYellow Wave

NEURO8 LTD (09480052)

NEURO8 LTD (09480052) is an active UK company. incorporated on 10 March 2015. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. NEURO8 LTD has been registered for 11 years. Current directors include MAHAN, Raul.

Company Number
09480052
Status
active
Type
ltd
Incorporated
10 March 2015
Age
11 years
Address
282 Lichfield Road Lichfield Road, Sutton Coldfield, B74 2UG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MAHAN, Raul
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEURO8 LTD

NEURO8 LTD is an active company incorporated on 10 March 2015 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. NEURO8 LTD was registered 11 years ago.(SIC: 85590, 96090)

Status

active

Active since 11 years ago

Company No

09480052

LTD Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MEDIA TEN LIMITED
From: 31 March 2017To: 18 November 2020
MYNDCODE LIMITED
From: 21 April 2016To: 31 March 2017
MIND CAPITA LIMITED
From: 24 September 2015To: 21 April 2016
ROEBURY LIMITED
From: 10 March 2015To: 24 September 2015
Contact
Address

282 Lichfield Road Lichfield Road Sutton Coldfield, B74 2UG,

Previous Addresses

Cherry Tree Cottage Main Street Ravenstone Coalville Leicestershire LE67 2AS England
From: 1 August 2019To: 7 May 2020
Fotas, 282 Lichfield Road Sutton Coldfield B74 2UG England
From: 24 December 2018To: 1 August 2019
Cherry Tree Cottage Main Street Ravenstone Coalville Leicestershire LE67 2AS England
From: 12 April 2018To: 24 December 2018
Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom
From: 10 March 2015To: 12 April 2018
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
New Owner
Jul 17
Director Left
Oct 24
Director Joined
Oct 24
New Owner
Feb 25
Funding Round
Mar 25
Owner Exit
Mar 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHAN, Raul

Active
Lichfield Road, Sutton ColdfieldB74 2UG
Born March 2000
Director
Appointed 25 Oct 2024

KAY, Ellen

Resigned
Lichfield Road, Sutton ColdfieldB74 2UG
Born January 1968
Director
Appointed 10 Mar 2015
Resigned 25 Oct 2024

SODHA, Nimesh

Resigned
Greenhaven Court, LondonW1H 2EP
Born November 1988
Director
Appointed 10 Mar 2015
Resigned 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Raul Mahan

Active
Lichfield Road, Sutton ColdfieldB74 2UG
Born March 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2024

Miss Ellen Kay

Ceased
Main Street, CoalvilleLE67 2AS
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
22 November 2016
AAAnnual Accounts
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Incorporation Company
10 March 2015
NEWINCIncorporation