Background WavePink WaveYellow Wave

CHARCO NEUROTECH LTD (12028625)

CHARCO NEUROTECH LTD (12028625) is an active UK company. incorporated on 3 June 2019. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. CHARCO NEUROTECH LTD has been registered for 6 years. Current directors include ALVAREZ, Charles Edward, KOBAYASHI, Hiroaki, SOCHA, Pierre Robert and 1 others.

Company Number
12028625
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
Wellington House, Cambridge, CB1 1BH
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALVAREZ, Charles Edward, KOBAYASHI, Hiroaki, SOCHA, Pierre Robert, PARKWALK ADVISORS LTD
SIC Codes
32500, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARCO NEUROTECH LTD

CHARCO NEUROTECH LTD is an active company incorporated on 3 June 2019 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. CHARCO NEUROTECH LTD was registered 6 years ago.(SIC: 32500, 72200)

Status

active

Active since 6 years ago

Company No

12028625

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

THEMOMENT LTD
From: 3 June 2019To: 18 March 2020
Contact
Address

Wellington House East Road Cambridge, CB1 1BH,

Previous Addresses

9 Hills Road Cambridge CB2 1GE England
From: 6 December 2021To: 16 June 2022
9 Charco Neurotech Suite 312 Hills Road Cambridge CB2 1GE England
From: 6 December 2021To: 6 December 2021
International House, 142 Cromwell Road London SW7 4EF England
From: 2 June 2020To: 6 December 2021
Unit 6 Queens Yard White Post Lane London E9 5EN England
From: 29 August 2019To: 2 June 2020
International House, 142 Cromwell Road London SW7 4EF England
From: 13 August 2019To: 29 August 2019
7 Boleyn Avenue Peterborough PE2 9RA United Kingdom
From: 3 June 2019To: 13 August 2019
Timeline

32 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Share Issue
Sept 19
Funding Round
Jan 20
Director Left
Feb 20
Owner Exit
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
Feb 22
Funding Round
Jul 22
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Nov 23
Funding Round
Dec 23
Director Left
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Owner Exit
Jun 24
Funding Round
Jul 24
Director Left
Oct 24
14
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALVAREZ, Charles Edward

Active
Daytonia Road, Miami Beach33141
Born July 1967
Director
Appointed 16 Dec 2022

KOBAYASHI, Hiroaki

Active
Kaminoge, Setagaya1580093
Born March 1984
Director
Appointed 04 Jul 2023

SOCHA, Pierre Robert

Active
2nd Floor, CambridgeCB5 8AB
Born February 1979
Director
Appointed 29 Sept 2021

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 29 Sept 2021

BHARGAVA, Eishaan Kamta, Dr

Resigned
Boleyn Avenue, PeterboroughPE2 9RA
Born March 1988
Director
Appointed 31 Jul 2019
Resigned 01 Feb 2020

GIBBS, Keith George

Resigned
Sharlands Lane, UckfieldTN22 5HN
Born July 1958
Director
Appointed 01 Feb 2021
Resigned 01 Feb 2022

JUNG, Soo Min

Resigned
East Road, CambridgeCB1 1BH
Born November 1987
Director
Appointed 03 Jun 2019
Resigned 18 Oct 2024

PIERRES, Floyd, Dr

Resigned
Forbes Close, CambridgeCB2 9DP
Born February 1991
Director
Appointed 14 Jun 2019
Resigned 18 Dec 2023

PINDORIA, Govind Keshavji

Resigned
Princes Gate, LondonSW7 2PG
Born July 1964
Director
Appointed 04 Jul 2019
Resigned 27 Oct 2023

SAKAMOTO, Noriaki Ns

Resigned
Dunmowe Way, CambridgeCB21 5HW
Born November 1980
Director
Appointed 29 Sept 2021
Resigned 04 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 20 Feb 2024

Ms Soo Min Jung

Ceased
Forbes Close, CambridgeCB2 9DP
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 30 Jan 2024

Dr Floyd Pierres

Ceased
Forbes Close, CambridgeCB2 9DP
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 April 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
22 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2024
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
18 February 2024
MAMA
Resolution
18 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 January 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
28 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Resolution
11 October 2021
RESOLUTIONSResolutions
Memorandum Articles
11 October 2021
MAMA
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
4 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Resolution
22 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Resolution
19 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
18 March 2020
RESOLUTIONSResolutions
Memorandum Articles
25 February 2020
MAMA
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 September 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Company
3 June 2019
NEWINCIncorporation