Background WavePink WaveYellow Wave

NEUROLYTICS LTD (16819335)

NEUROLYTICS LTD (16819335) is an active UK company. incorporated on 29 October 2025. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. NEUROLYTICS LTD has been registered for 0 years. Current directors include FAIR, Julie, GABBAY, Medan, LONGWORTH, Adam and 1 others.

Company Number
16819335
Status
active
Type
ltd
Incorporated
29 October 2025
Age
0 years
Address
5 Templewood Avenue, London, NW3 7UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
FAIR, Julie, GABBAY, Medan, LONGWORTH, Adam, WARRAICH, Sahiba Warraich
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUROLYTICS LTD

NEUROLYTICS LTD is an active company incorporated on 29 October 2025 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. NEUROLYTICS LTD was registered 0 years ago.(SIC: 72200)

Status

active

Active since N/A years ago

Company No

16819335

LTD Company

Age

N/A Years

Incorporated 29 October 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to N/A

Next Due

Due by 29 July 2027
Period: 29 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

THAMESBYTE LTD
From: 29 October 2025To: 23 March 2026
Contact
Address

5 Templewood Avenue London, NW3 7UY,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 29 October 2025To: 20 March 2026
Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FAIR, Julie

Active
LondonNW37UY
Born August 1957
Director
Appointed 05 Feb 2026

GABBAY, Medan

Active
LondonNW37UY
Born June 1984
Director
Appointed 05 Feb 2026

LONGWORTH, Adam

Active
LondonNW37UY
Born May 1970
Director
Appointed 05 Feb 2026

WARRAICH, Sahiba Warraich

Active
LondonNW37UY
Born June 1986
Director
Appointed 05 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 05 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 29 Oct 2025
Resigned 04 Feb 2026

Persons with significant control

7

4 Active
3 Ceased

Mrs Julie Fair

Active
LondonNW37UY
Born August 1957

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2026

Mr Medan Gabbay

Active
LondonNW37UY
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2026

Mr Adam Longworth

Active
LondonNW37UY
Born May 1970

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2026

Mrs Sahiba Warraich Warraich

Active
LondonNW37UY
Born June 1986

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 05 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Ceased 05 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 29 Oct 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

20

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Incorporation Company
29 October 2025
NEWINCIncorporation