This company is commonly known as Indabrain Ltd. The company was founded 10 years ago and was given the registration number 08799227. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | INDABRAIN LTD |
---|---|---|
Company Number | : | 08799227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Eastcheap, London, England, EC3M 1EU | Director | 06 July 2023 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 02 December 2013 | Active |
Interntational House, 6 South Molton Street, London, England, W1K 5QF | Director | 01 November 2021 | Active |
Via Madonna Del Carmine No. 73, Ceccano (Fr), Italy, 03 023 | Director | 02 December 2013 | Active |
Via Aufidio Namusa No. 108, Roma (Rm), Italy, 00 169 | Director | 02 December 2013 | Active |
159, Beaufort Park, London, United Kingdom, NW11 6DA | Director | 27 December 2019 | Active |
Mr Justice George Omoghene Denedo | ||
Notified on | : | 06 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Eastcheap, London, England, EC3M 1EU |
Nature of control | : |
|
Mr Angelo Colombo | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | International House, 6 South Molton Street, London, England, W1K 5QF |
Nature of control | : |
|
Mr Fabrizio Purificato | ||
Notified on | : | 27 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 159, Beaufort Park, London, United Kingdom, NW11 6DA |
Nature of control | : |
|
Mr Emiliano Pisu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Aufidio Namusa, No.108, Roma, Italy, 00169 |
Nature of control | : |
|
Mr Tiziano Formica | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Madonna Del Carmine, No. 73, Ceccano (Fr), Italy, 03023 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Address | Default companies house registered office address applied. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Capital | Capital allotment shares. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.