UKBizDB.co.uk

BRAIN-IN-HAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brain-in-hand Limited. The company was founded 14 years ago and was given the registration number 06971006. The firm's registered office is in EXETER. You can find them at Hampton House, 23 Longbrook Street, Exeter, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRAIN-IN-HAND LIMITED
Company Number:06971006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Hampton House, 23 Longbrook Street, Exeter, England, EX4 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadwalk House, Southernhay West, Exeter, England, EX1 1TS

Director15 January 2013Active
Broadwalk House, Southernhay West, Exeter, England, EX1 1TS

Director19 September 2019Active
Broadwalk House, Southernhay West, Exeter, England, EX1 1TS

Director28 July 2016Active
Broadwalk House, Southernhay West, Exeter, England, EX1 1TS

Director16 June 2022Active
Hampton House, 23 Longbrook Street, Exeter, England, EX4 6AB

Secretary08 September 2016Active
18, Mill Close, Middle Assendon, Henley-On-Thames, England, RG9 6BA

Secretary10 November 2014Active
Stoney Hill House, Stoney Hills, Ware, SG13 0HJ

Director05 March 2010Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director07 July 2014Active
79, Knightsbridge, London, SW1X 7RB

Director01 October 2009Active
96, Prince Of Wales Avenue, Regents Park, Southampton, United Kingdom, SO14 5LU

Director23 July 2009Active
Hampton House, 23 Longbrook Street, Exeter, England, EX4 6AB

Director24 April 2015Active
Hampton House, 23 Longbrook Street, Exeter, England, EX4 6AB

Director08 July 2013Active
Newtons, Churchstanton, Taunton, England, TA3 7QF

Director23 March 2015Active
28, Martins Lane, Dorchester On Thames, OX10 7JE

Director01 October 2009Active
Hampton House, 23 Longbrook Street, Exeter, England, EX4 6AB

Director23 July 2009Active
Hampton House, 23 Longbrook Street, Exeter, England, EX4 6AB

Director28 July 2016Active
Bridge House, Fore Street, Kentisbeare, Cullompton, Uk, EX15 2AD

Director01 September 2011Active
Farm, Cottage, Widworthy Court Wilmington, Honiton, EX14 9JN

Director23 July 2009Active
18, Mill Close, Middle Assendon, Henley-On-Thames, England, RG9 6BA

Director01 April 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Address

Change sail address company with old address new address.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-06-02Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Resolution

Resolution.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type small.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-04-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.