Background WavePink WaveYellow Wave

NEURANICS LIMITED (SC704076)

NEURANICS LIMITED (SC704076) is an active UK company. incorporated on 14 July 2021. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. NEURANICS LIMITED has been registered for 4 years. Current directors include CUNNINGHAM, Ronan Anthony, HEIDARI, Hadi, Dr., MCKENNA, Noel and 2 others.

Company Number
SC704076
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
134 Douglas Street, Glasgow, G2 4HF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
CUNNINGHAM, Ronan Anthony, HEIDARI, Hadi, Dr., MCKENNA, Noel, NAZARPOUR, Kianoush, Professor, WILCOCK, Reuben, Dr
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEURANICS LIMITED

NEURANICS LIMITED is an active company incorporated on 14 July 2021 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. NEURANICS LIMITED was registered 4 years ago.(SIC: 26110)

Status

active

Active since 4 years ago

Company No

SC704076

LTD Company

Age

4 Years

Incorporated 14 July 2021

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 4 June 2025 (10 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

134 Douglas Street Rothesay House Glasgow, G2 4HF,

Previous Addresses

, James Watt South Building University Avenue, University of Glasgow, Glasgow, G12 8QQ, Scotland
From: 20 January 2022To: 15 July 2024
, No 11 the Square, University Avenue, Glasgow, Lanarkshire, G12 8QQ, United Kingdom
From: 14 July 2021To: 20 January 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Aug 23
Share Issue
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
Sept 23
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Jun 25
Owner Exit
Dec 25
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CUNNINGHAM, Ronan Anthony

Active
300 Bath Street, GlasgowG2 4LH
Born June 1972
Director
Appointed 07 Sept 2023

HEIDARI, Hadi, Dr.

Active
Douglas Street, GlasgowG2 4HF
Born September 1983
Director
Appointed 14 Jul 2021

MCKENNA, Noel

Active
Douglas Street, GlasgowG2 4HF
Born December 1969
Director
Appointed 07 Sept 2023

NAZARPOUR, Kianoush, Professor

Active
Douglas Street, GlasgowG2 4HF
Born September 1980
Director
Appointed 07 Sept 2023

WILCOCK, Reuben, Dr

Active
Douglas Street, GlasgowG2 4HF
Born April 1980
Director
Appointed 18 Jun 2025

BROOKES-HEFETZ, Darian

Resigned
The Square, GlasgowG12 8QQ
Born July 1969
Director
Appointed 09 Sept 2022
Resigned 21 Sept 2023

DEAN, Bonnie Phillips

Resigned
The Square, GlasgowG12 8QQ
Born May 1957
Director
Appointed 14 Jul 2021
Resigned 01 Mar 2022

Persons with significant control

2

0 Active
2 Ceased
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023
Ceased 18 Dec 2025

Dr. Hadi Heidari

Ceased
School Of Engineering, James Watt South Building, GlasgowG12 8QQ
Born September 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jul 2021
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control Statement
18 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Resolution
5 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 June 2024
AA01Change of Accounting Reference Date
Resolution
6 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2023
PSC09Update to PSC Statements
Memorandum Articles
12 October 2023
MAMA
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Resolution
12 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 September 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 August 2023
SH02Allotment of Shares (prescribed particulars)
Legacy
25 August 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2023
SH19Statement of Capital
Legacy
25 August 2023
CAP-SSCAP-SS
Resolution
25 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Incorporation Company
14 July 2021
NEWINCIncorporation