UKBizDB.co.uk

BRAINWAVES REWARDS LIMITED

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

This company is commonly known as Brainwaves Rewards Limited. The company was founded 15 years ago and was given the registration number 06718863. The firm's registered office is in EXETER. You can find them at Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:BRAINWAVES REWARDS LIMITED
Company Number:06718863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 2008
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Bishop Fleming Llp, 2nd Floor Stratus House Emperor Way, Exeter, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director08 October 2008Active
C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director01 April 2010Active
C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA

Director08 October 2008Active

People with Significant Control

Mrs Angela Toft
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jerry Roy Toft
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, United Kingdom, PL4 0RA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved liquidation.

Download
2022-11-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-06Insolvency

Liquidation disclaimer notice.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-14Address

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

Download
2020-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.