NEURO XR LTD

Active Cambridge

Business and domestic software development

4 employees website.com
Information technology, telecommunications and data Business and domestic software development
N

NEURO XR LTD

Business and domestic software development

Founded 21 Jul 2022 Active Cambridge, England 4 employees website.com
Information technology, telecommunications and data Business and domestic software development
Accounts Due 30 Apr 2026 14 days overdue
Confirmation Submitted 23 Apr 2026 Next due 27 Jan 2027 8 months remaining
Net assets £13K £66K 2024 year on year
Total assets £38K £51K 2024 year on year
Total Liabilities £25K £15K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

3 Brook Close Histon Cambridge CB24 9XL England

Email

info@example.com

Website

www.example.com

Full company profile for NEURO XR LTD (14249473), an active information technology, telecommunications and data company based in Cambridge, England. Incorporated 21 Jul 2022. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£13.38k

Decreased by £66.03k (-83%)

Total Liabilities

£24.91k

Increased by £15.42k (+162%)

Turnover

N/A

Employees

4

Increased by 2 (+100%)

Debt Ratio

65%

Increased by 54 (+491%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 1Oct 2023Pre-Seed
Investor 2Oct 2023Pre-Seed
Investor 3Oct 2023Pre-Seed

Share Capital

Share Capital

Share allotments and capital structure

7 Allotments 190,626 Shares £250k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Jul 20259,586£30k£3.13
28 May 20253,194£10k£3.13
6 Feb 20257,988£25k£3.13
22 Nov 20243,195£10k£3.13
8 Dec 202357,142£60k£1.05

Officers

Officers

2 active 1 resigned
Status
Cismigiu, ElenaDirectorRomanianUnited Kingdom2621 Jul 2022Active
Critchley, Matthew FrancisDirectorBritishUnited Kingdom2821 Jul 2022Active

Shareholders

Shareholders (14)

Matthew Critchley
21.2%
277,800
Elena Cismigiu
21.2%
277,800

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Miss Elena Cismigiu

Romanian

Active
Notified 22 Jul 2022
Residence United Kingdom
DOB December 1999
Nature of Control
  • Significant Influence Or Control

Mr Matthew Francis Critchley

British

Active
Notified 22 Jul 2022
Residence United Kingdom
DOB December 1997
Nature of Control
  • Significant Influence Or Control

Mr Matthew Francis Critchley

British

Active
Notified 22 Jul 2022
Residence United Kingdom
DOB December 1997
Nature of Control
  • Significant Influence Or Control

Matthew Francis Critchley

Ceased 10 Feb 2023

Ceased

Elena Cismigiu

Ceased 10 Feb 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026Confirmation StatementConfirmation statement made on 13 Jan 2026 with updates
22 Apr 2026OfficersAppointment of Mrs Rebecca Annie Peters as director
27 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
29 Jan 2026Persons With Significant ControlChange to Mr Matthew Francis Critchley as a person with significant control on 13 Jan 2026
29 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
23 Apr 2026 Confirmation Statement

Confirmation statement made on 13 Jan 2026 with updates

22 Apr 2026 Officers

Appointment of Mrs Rebecca Annie Peters as director

27 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

29 Jan 2026 Persons With Significant Control

Change to Mr Matthew Francis Critchley as a person with significant control on 13 Jan 2026

29 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 13 Jan 2026 with updates

2 weeks ago on 23 Apr 2026

Appointment of Mrs Rebecca Annie Peters as director

3 weeks ago on 22 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 27 Mar 2026

Change to Mr Matthew Francis Critchley as a person with significant control on 13 Jan 2026

3 months ago on 29 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 29 Oct 2025