Background WavePink WaveYellow Wave

NEUROCONCISE LTD. (NI642461)

NEUROCONCISE LTD. (NI642461) is an active UK company. incorporated on 30 November 2016. with registered office in Derry. The company operates in the Manufacturing sector, engaged in unknown sic code (32401) and 3 other business activities. NEUROCONCISE LTD. has been registered for 9 years. Current directors include BRUNDLE, Timothy John, COYLE, Damien, Dr, MCBRIDE, David Norry, Dr.

Company Number
NI642461
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
C-Tric Altnagalvin Hospital Campus, Derry, BT47 6SB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32401)
Directors
BRUNDLE, Timothy John, COYLE, Damien, Dr, MCBRIDE, David Norry, Dr
SIC Codes
32401, 32500, 72110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUROCONCISE LTD.

NEUROCONCISE LTD. is an active company incorporated on 30 November 2016 with the registered office located in Derry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32401) and 3 other business activities. NEUROCONCISE LTD. was registered 9 years ago.(SIC: 32401, 32500, 72110, 86900)

Status

active

Active since 9 years ago

Company No

NI642461

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C-Tric Altnagalvin Hospital Campus Glenshane Road Derry, BT47 6SB,

Previous Addresses

Unit 7 Elagh Business Park Buncrana Road Derry Derry BT48 8QH Northern Ireland
From: 30 November 2016To: 15 December 2017
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Joined
Jun 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRUNDLE, Timothy John

Active
Shore Road, NewtownabbeyBT37 0QB
Born November 1972
Director
Appointed 28 Nov 2017

COYLE, Damien, Dr

Active
Glenshane Road, DerryBT47 6SB
Born July 1980
Director
Appointed 30 Nov 2016

MCBRIDE, David Norry, Dr

Active
Seacoast Road, LimavadyBT49 9EG
Born August 1961
Director
Appointed 04 Jun 2019

Persons with significant control

1

Damien Coyle

Active
Glenshane Road, DerryBT47 6SB
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 December 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Resolution
14 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Incorporation Company
30 November 2016
NEWINCIncorporation