UKBizDB.co.uk

BRAINSTORM CORPORATION LIMITED

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

This company is commonly known as Brainstorm Corporation Limited. The company was founded 8 years ago and was given the registration number 09701168. The firm's registered office is in TAMWORTH. You can find them at Ventura House, Ventura Park Road, Tamworth, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRAINSTORM CORPORATION LIMITED
Company Number:09701168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ventura House, Ventura Park Road, Tamworth, B78 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director13 November 2015Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director01 June 2022Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director19 March 2023Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director01 June 2022Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director01 March 2021Active
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB

Director01 December 2023Active
Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director20 October 2015Active
Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director20 October 2015Active
Ventura House, Ventura Park Road, Tamworth, United Kingdom, B78 3HL

Director24 July 2015Active

People with Significant Control

Project Crown Bidco Limited
Notified on:16 September 2023
Status:Active
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Lee Knight
Notified on:29 April 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Voting rights 25 to 50 percent
John Arthur Baldwin
Notified on:29 April 2022
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Voting rights 25 to 50 percent
Mr David James Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-10-09Capital

Capital alter shares subdivision.

Download
2023-10-09Capital

Capital alter shares subdivision.

Download
2023-10-09Capital

Capital alter shares subdivision.

Download
2023-10-09Capital

Capital alter shares subdivision.

Download
2023-10-09Capital

Capital alter shares subdivision.

Download
2023-10-05Capital

Capital alter shares consolidation.

Download
2023-10-05Capital

Capital name of class of shares.

Download
2023-10-05Capital

Capital variation of rights attached to shares.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Persons with significant control

Second filing notification of a person with significant control.

Download
2023-09-27Persons with significant control

Second filing notification of a person with significant control.

Download
2023-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.