Background WavePink WaveYellow Wave

ACTIVE NEURO LIMITED (12887805)

ACTIVE NEURO LIMITED (12887805) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACTIVE NEURO LIMITED has been registered for 5 years. Current directors include BROWNER, Keith, HAYWARD, Andrew Joseph.

Company Number
12887805
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
3rd Floor Mercury House, London, SE1 8UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNER, Keith, HAYWARD, Andrew Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE NEURO LIMITED

ACTIVE NEURO LIMITED is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACTIVE NEURO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12887805

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

HUNTERCOMBE NEURO LTD
From: 9 November 2020To: 28 July 2022
TRIDENT GROUP OPCO 1 LIMITED
From: 18 September 2020To: 9 November 2020
Contact
Address

3rd Floor Mercury House 117 Waterloo Road London, SE1 8UL,

Previous Addresses

1 Suffolk Way Sevenoaks TN13 1YL England
From: 24 March 2022To: 24 June 2024
Morton House Morton Road Darlington County Durham DL1 4PT England
From: 4 June 2021To: 24 March 2022
Morton House Morton Way Darlington DL1 4PT England
From: 21 May 2021To: 4 June 2021
Thameside House Hurst Road East Molesey Surrey KT8 9AY United Kingdom
From: 18 September 2020To: 21 May 2021
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Aug 23
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWNER, Keith

Active
Mercury House, LondonSE1 8UL
Born November 1978
Director
Appointed 13 Jun 2023

HAYWARD, Andrew Joseph

Active
Mercury House, LondonSE1 8UL
Born September 1978
Director
Appointed 07 Apr 2025

BASU, Amlan, Dr

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1977
Director
Appointed 05 Mar 2021
Resigned 24 Jun 2022

HARRIS, Oliver Stephen

Resigned
Morton Road, DarlingtonDL1 4PT
Born January 1982
Director
Appointed 18 Sept 2020
Resigned 30 Jun 2021

IRVING, Warren Marty

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born September 1971
Director
Appointed 08 Jul 2022
Resigned 24 Jul 2023

LINEKER, Kathryn

Resigned
Mercury House, LondonSE1 8UL
Born March 1980
Director
Appointed 17 Jan 2022
Resigned 04 Apr 2025

MULLAN, Gareth Michael

Resigned
Morton Road, DarlingtonDL1 4PT
Born September 1981
Director
Appointed 18 Sept 2020
Resigned 30 Jun 2021

TANG SIP SHIONG, Sylvia, Dr.

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born December 1966
Director
Appointed 05 Mar 2021
Resigned 12 Jun 2023

WILLIAMSON, Mark James

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born February 1973
Director
Appointed 05 Mar 2021
Resigned 24 Jun 2022

Persons with significant control

1

Mercury House, LondonSE1 8UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
23 November 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Resolution
9 November 2020
RESOLUTIONSResolutions
Incorporation Company
18 September 2020
NEWINCIncorporation