Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CUMULUS NEUROSCIENCE LIMITED
Company Information for

CUMULUS NEUROSCIENCE LIMITED

UNIT 5, CONCOURSE BUILDING 3, QUEENS ROAD, BELFAST, BT3 9DT,
Company Registration Number
NI628481
Private Limited Company
Active

Company Overview

About Cumulus Neuroscience Ltd
CUMULUS NEUROSCIENCE LIMITED was founded on 2015-01-05 and has its registered office in Belfast. The organisation's status is listed as "Active". Cumulus Neuroscience Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUMULUS NEUROSCIENCE LIMITED
 
Legal Registered Office
UNIT 5, CONCOURSE BUILDING 3
QUEENS ROAD
BELFAST
BT3 9DT
 
Previous Names
BRAINWAVEBANK LTD.17/12/2020
Filing Information
Company Number NI628481
Company ID Number NI628481
Date formed 2015-01-05
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB204125561  
Last Datalog update: 2024-03-07 01:56:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUMULUS NEUROSCIENCE LIMITED

Current Directors
Officer Role Date Appointed
RONAN ANTHONY CUNNINGHAM
Director 2015-01-05
TIMOTHY DAVISON
Director 2018-05-01
BRIAN EDMOND MURPHY
Director 2015-01-05
DESMOND ALFRED SPEED
Director 2017-10-01
HENRY RICHARD ERNEST WILSON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIGURDUR SAEVARSSON
Company Secretary 2017-10-10 2018-02-08
SIGURDUR SAEVARSSON
Director 2016-01-01 2018-02-08
THOMAS DAVID STEPHEN MCCLELLAND
Director 2016-10-01 2017-09-30
URS MARKUS ERNST STREIDL
Director 2015-01-05 2017-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN ANTHONY CUNNINGHAM BANBATECH LTD Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2018-04-17
TIMOTHY DAVISON VOSCURIS LIMITED Director 2017-10-05 CURRENT 2015-06-23 In Administration
TIMOTHY DAVISON VOSCURIS LIMITED Director 2017-09-06 CURRENT 2015-06-23 In Administration
DESMOND ALFRED SPEED QUBIS LIMITED Director 2017-05-04 CURRENT 1984-10-11 Active
HENRY RICHARD ERNEST WILSON TECHSTART NI HOLDINGS LIMITED Director 2018-03-20 CURRENT 2014-06-12 Active
HENRY RICHARD ERNEST WILSON RE-VANA THERAPEUTICS LTD Director 2017-11-24 CURRENT 2016-05-09 Active
HENRY RICHARD ERNEST WILSON INFLYTE LIMITED Director 2014-09-30 CURRENT 2014-04-16 Active
HENRY RICHARD ERNEST WILSON TECHSTART NI GP 2 LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
HENRY RICHARD ERNEST WILSON TECHSTART NI SME EQUITY GP LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
HENRY RICHARD ERNEST WILSON TECHSTART NI GP 3 LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
HENRY RICHARD ERNEST WILSON TECHSTART NI CAPITAL LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
HENRY RICHARD ERNEST WILSON FASTNET VENTURES FOUNDER PARTNER LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-02-21
HENRY RICHARD ERNEST WILSON FASTNET VENTURES GP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-02-28
HENRY RICHARD ERNEST WILSON FASTNET VENTURES LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2014-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-12-11APPOINTMENT TERMINATED, DIRECTOR DESMOND ALFRED SPEED
2023-10-20APPOINTMENT TERMINATED, DIRECTOR SAM OSMAN
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Unit 5, Concourse Building 3 Queens Road Belfast Antrim BT3 9DT Northern Ireland
2023-09-19CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM The Innovation Centre, Unit 4 Queens Road Belfast BT3 9DT Northern Ireland
2022-09-1309/08/22 STATEMENT OF CAPITAL GBP 89.89304
2022-09-13CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-13SH0109/08/22 STATEMENT OF CAPITAL GBP 89.89304
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01AP01DIRECTOR APPOINTED MR SIGURDUR SAEVARSSON
2022-03-31SH0130/03/22 STATEMENT OF CAPITAL GBP 87.69356
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2022-03-31AP01DIRECTOR APPOINTED MR IMRAN PARWEZ HAMID
2021-11-15SH0115/11/21 STATEMENT OF CAPITAL GBP 87.63652
2021-11-01SH0131/10/21 STATEMENT OF CAPITAL GBP 87.58884
2021-10-01RP04CS01
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-08-23CH01Director's details changed for Mr Ronan Anthony Cunningham on 2021-08-01
2021-08-11SH0104/08/21 STATEMENT OF CAPITAL GBP 85.45532
2021-06-17AP01DIRECTOR APPOINTED MR IAN CAMPBELL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2021-02-22SH0118/02/21 STATEMENT OF CAPITAL GBP 85.35912
2021-02-11SH0110/02/21 STATEMENT OF CAPITAL GBP 85.08312
2021-02-09SH19Statement of capital on 2021-02-09 GBP 85.07204
2021-02-09RES13Resolutions passed:
  • Share premium account reduced 21/12/2020
2021-02-09SH20Statement by Directors
2021-02-09CAP-SSSolvency Statement dated 18/12/20
2020-12-21RP04SH01Second filing of capital allotment of shares GBP85.07204
2020-12-17AP01DIRECTOR APPOINTED SAM OSMAN
2020-12-17RES15CHANGE OF COMPANY NAME 21/12/21
2020-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES01ADOPT ARTICLES 17/12/20
2020-12-16AP01DIRECTOR APPOINTED JOHN KELLY
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVISON
2020-12-16SH0114/12/20 STATEMENT OF CAPITAL GBP 85.07204
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-07-10RP04SH01Second filing of capital allotment of shares GBP81.79544
2020-07-09SH0108/07/20 STATEMENT OF CAPITAL GBP 71.60308
2020-01-29SH0117/01/20 STATEMENT OF CAPITAL GBP 71.60308
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-13SH0113/01/20 STATEMENT OF CAPITAL GBP 71.58408
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 32-36 Dublin Road Belfast BT2 7HN Northern Ireland
2019-10-07SH0107/10/19 STATEMENT OF CAPITAL GBP 68.87312
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR SIMON GEOFFREY BEST
2019-09-03SH20Statement by Directors
2019-09-03SH19Statement of capital on 2019-09-03 GBP 68.21044
2019-09-03CAP-SSSolvency Statement dated 29/08/19
2019-09-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6284810001
2019-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-08SH0102/08/19 STATEMENT OF CAPITAL GBP 68.21044
2019-08-07SH0102/08/19 STATEMENT OF CAPITAL GBP 35.90244
2019-08-06RES12Resolution of varying share rights or name
2019-08-06SH08Change of share class name or designation
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-30AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-05-02AP01DIRECTOR APPOINTED MR TIMOTHY DAVISON
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 34.67464
2018-03-29SH06Cancellation of shares. Statement of capital on 2018-03-06 GBP 34.67464
2018-03-22SH03Purchase of own shares
2018-02-13SH08Change of share class name or designation
2018-02-12SH10Particulars of variation of rights attached to shares
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SIGURDUR SAEVARSSON
2018-02-08TM02Termination of appointment of Sigurdur Saevarsson on 2018-02-08
2017-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-19RES01ADOPT ARTICLES 29/11/2017
2017-12-19RES01ADOPT ARTICLES 29/11/2017
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 36.58856
2017-12-14SH0101/12/17 STATEMENT OF CAPITAL GBP 36.58856
2017-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-20RES01ADOPT ARTICLES 21/09/2017
2017-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-11AP01DIRECTOR APPOINTED MR HENRY RICHARD ERNEST WILSON
2017-10-11AP01DIRECTOR APPOINTED MR DESMOND ALFRED SPEED
2017-10-11AP03Appointment of Mr Sigurdur Saevarsson as company secretary on 2017-10-10
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID STEPHEN MCCLELLAND
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6284810001
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 36.00056
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-14PSC08Notification of a person with significant control statement
2017-09-12PSC07CESSATION OF URS MARKUS ERNST STREIDL AS A PSC
2017-09-12PSC07CESSATION OF BRIAN EDMOND MURPHY AS A PSC
2017-09-12PSC07CESSATION OF RONAN ANTHONY CUNNINGHAM AS A PSC
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-11RES13OTHER COMPANY BUSINESS 14/03/2017
2017-04-11RES01ADOPT ARTICLES 14/03/2017
2017-04-11SH0629/03/17 STATEMENT OF CAPITAL GBP 36.00056
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR URS STREIDL
2017-03-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-25AP01DIRECTOR APPOINTED MR THOMAS DAVID STEPHEN MCCLELLAND
2016-10-14SH0110/10/16 STATEMENT OF CAPITAL GBP 41.67
2016-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-14RES01ADOPT ARTICLES 10/10/2016
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-18SH02SUB-DIVISION 10/06/16
2016-06-29RES13SUBDIVISION OF SHARES 10/06/2016
2016-06-20AA31/03/16 TOTAL EXEMPTION FULL
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O RONAN CUNNINGHAM 9 STRANMILLIS ROAD SUITE 9 BELFAST ANTRIM BT9 5AF
2016-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-15RES01ADOPT ARTICLES 09/03/2016
2016-03-03RP04SECOND FILING WITH MUD 15/01/16 FOR FORM AR01
2016-03-03ANNOTATIONClarification
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR URS MARKUS ERNST STREIDL / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIGURDUR SAEVARSSON / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN EDMOND MURPHY / 26/02/2016
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN ANTHONY CUNNINGHAM / 26/02/2016
2016-02-16AR0115/01/16 FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MR SIGURDUR SAEVARSSON
2015-12-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-02AR0101/09/15 FULL LIST
2015-09-02SH0105/01/15 STATEMENT OF CAPITAL GBP 15
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 37 BALLYCROCHAN PARK BANGOR COUNTY DOWN BT19 7LH NORTHERN IRELAND
2015-08-25AP01DIRECTOR APPOINTED MR URS MARKUS ERNST STREIDL
2015-01-22AA01CURRSHO FROM 31/01/2016 TO 31/03/2015
2015-01-14AP01DIRECTOR APPOINTED MR RONAN ANTHONY CUNNINGHAM
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CUMULUS NEUROSCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUMULUS NEUROSCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CUMULUS NEUROSCIENCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMULUS NEUROSCIENCE LIMITED

Intangible Assets
Patents
We have not found any records of CUMULUS NEUROSCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUMULUS NEUROSCIENCE LIMITED
Trademarks
We have not found any records of CUMULUS NEUROSCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMULUS NEUROSCIENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CUMULUS NEUROSCIENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUMULUS NEUROSCIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMULUS NEUROSCIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMULUS NEUROSCIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.