Company NameThird Eye Neurotech Ltd
DirectorsEdward Joseph Nelson and Brian William Thompson
Company StatusActive
Company Number09197950
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Joseph Nelson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(1 year, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
Director NameMr Brian William Thompson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address26 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
Director NameMr Paul Anthony Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View Lemington
Newcastle Upon Tyne
NE15 8DE
Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 33f Number One Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr David Edward Mulholland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP

Contact

Websitethirdeye.tv
Email address[email protected]
Telephone0845 7484950
Telephone regionUnknown

Location

Registered Address26 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

845 at £1Third Eye Technologies LTD
84.50%
Ordinary
50 at £1David Mullholland
5.00%
Ordinary
50 at £1Paula Smith
5.00%
Ordinary
25 at £1Eddie Nelson
2.50%
Ordinary
20 at £1Paul Brown
2.00%
Ordinary
10 at £1Damian Smith
1.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
14 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 September 2020 (2 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (1 page)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (1 page)
19 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
13 September 2018Notification of Edward Joseph Nelson as a person with significant control on 18 July 2018 (2 pages)
13 September 2018Notification of Brian William Thompson as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 201,396
(3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (1 page)
11 December 2017Termination of appointment of David Edward Mulholland as a director on 30 November 2017 (1 page)
9 November 2017Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to 26 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to 26 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 9 November 2017 (1 page)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 October 2017Termination of appointment of Paul Andrew Brown as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Paul Andrew Brown as a director on 4 October 2017 (1 page)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Cessation of Paul Anthony Smith as a person with significant control on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Cessation of Paul Anthony Smith as a person with significant control on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page)
7 September 2017Termination of appointment of Paul Anthony Smith as a director on 1 September 2017 (1 page)
6 September 2017Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Brian William Thompson as a director on 21 August 2017 (2 pages)
6 September 2017Appointment of Mr Brian William Thompson as a director on 21 August 2017 (2 pages)
6 September 2017Registered office address changed from Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 6 September 2017 (1 page)
2 September 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 2 September 2017 (1 page)
2 September 2017Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Unit 33F Number One Industrial Estate Consett Co Durham DH8 6SZ on 2 September 2017 (1 page)
23 August 2017Termination of appointment of Paul Andrew Brown as a secretary on 21 August 2017 (1 page)
23 August 2017Termination of appointment of Paul Andrew Brown as a secretary on 21 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,396
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,396
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,354
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 1,354
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,313
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1,313
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,248
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 1,266
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 5 September 2015
  • GBP 1,193
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 5 September 2015
  • GBP 1,193
(3 pages)
4 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,248
(3 pages)
4 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
4 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 1,266
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 1,177
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 1,177
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1,137
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 1,137
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 22 May 2016
  • GBP 1,102
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 22 May 2016
  • GBP 1,102
(3 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,054
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 1,054
(3 pages)
6 April 2016Appointment of Mr Edward Joseph Nelson as a director on 4 April 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,054
(3 pages)
6 April 2016Appointment of Mr Edward Joseph Nelson as a director on 4 April 2016 (2 pages)
6 April 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,054
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,000
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 1,000
(3 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
3 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(6 pages)
3 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,000
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,000
(3 pages)
3 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(6 pages)
10 February 2015Appointment of Mr David Edward Mulholland as a director on 22 December 2014 (2 pages)
10 February 2015Appointment of Mr Paul Andrew Brown as a director on 22 December 2014 (2 pages)
10 February 2015Appointment of Mr David Edward Mulholland as a director on 22 December 2014 (2 pages)
10 February 2015Appointment of Mr Paul Andrew Brown as a director on 22 December 2014 (2 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(21 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(21 pages)