BRAIN-IN-HAND LIMITED

Register to unlock more data on OkredoRegister

BRAIN-IN-HAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971006

Incorporation date

23/07/2009

Size

Small

Contacts

Registered address

Registered address

Broadwalk House, Southernhay West, Exeter, Devon EX1 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon30/01/2026
Accounts for a small company made up to 2025-09-30
dot icon29/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-11-20
dot icon17/05/2024
Amended accounts for a small company made up to 2023-09-30
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon26/01/2024
Register inspection address has been changed from Hampton House 23 Longbrook Street Exeter EX4 6AB England to Broadwalk House Southernhay West Exeter EX1 1TS
dot icon09/11/2023
Termination of appointment of David Fry as a director on 2023-10-26
dot icon02/06/2023
All of the property or undertaking has been released from charge 069710060001
dot icon13/03/2023
Registered office address changed from Hampton House 23 Longbrook Street Exeter EX4 6AB England to Broadwalk House Southernhay West Exeter Devon EX1 1TS on 2023-03-13
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon22/12/2022
Accounts for a small company made up to 2022-09-30
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon08/07/2022
Appointment of Mrs Emma Rooth as a director on 2022-06-16
dot icon08/07/2022
Termination of appointment of Elaine Veronica Simpson as a director on 2022-07-01
dot icon08/07/2022
Termination of appointment of James Rees Morgan as a director on 2022-05-09
dot icon08/07/2022
Termination of appointment of John Francis Clarke as a director on 2022-07-01
dot icon08/03/2022
Accounts for a small company made up to 2021-09-30
dot icon02/03/2022
Registration of charge 069710060001, created on 2022-03-01
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon19/01/2022
Director's details changed for David Michael Fry on 2022-01-19
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon28/06/2021
Accounts for a small company made up to 2020-09-30
dot icon03/06/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon18/04/2021
Termination of appointment of Anne Stenning as a secretary on 2021-04-18
dot icon09/04/2021
Director's details changed for Marek Stefan Gumienny on 2021-04-01
dot icon04/04/2021
Secretary's details changed for Miss Anne Stenning on 2021-04-01
dot icon04/04/2021
Director's details changed for Mrs Elaine Veronica Simpson on 2021-04-01
dot icon04/04/2021
Director's details changed for James Rees Morgan on 2021-04-01
dot icon04/04/2021
Director's details changed for David Michael Fry on 2021-04-01
dot icon04/04/2021
Director's details changed for Mr Stephen Robert Page on 2021-04-01
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon07/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/09/2019
Appointment of Ms Louise Moore Morpeth as a director on 2019-09-19
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon26/07/2019
Register inspection address has been changed from The Innovation Centre Rennes Drive Exeter EX4 4RN England to Hampton House 23 Longbrook Street Exeter EX4 6AB
dot icon01/07/2019
Registered office address changed from The Innovation Centre, University of Exeter Rennes Drive Exeter EX4 4RN England to Hampton House 23 Longbrook Street Exeter EX4 6AB on 2019-07-01
dot icon13/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon01/08/2018
Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England to The Innovation Centre, University of Exeter Rennes Drive Exeter EX4 4RN on 2018-08-01
dot icon27/07/2018
Register inspection address has been changed from The Innovatin Centre University of Exeter Rennes Drive Exeter EX4 4RN England to The Innovation Centre Rennes Drive Exeter EX4 4RN
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon29/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon28/03/2018
Memorandum and Articles of Association
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon19/07/2017
Register(s) moved to registered inspection location The Innovatin Centre University of Exeter Rennes Drive Exeter EX4 4RN
dot icon19/07/2017
Register inspection address has been changed to The Innovatin Centre University of Exeter Rennes Drive Exeter EX4 4RN
dot icon13/06/2017
Termination of appointment of Adrian Macmahon Humphreys as a director on 2017-06-12
dot icon24/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Termination of appointment of Lisbeth Thiesen as a secretary on 2016-09-08
dot icon14/09/2016
Appointment of Miss Anne Stenning as a secretary on 2016-09-08
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon26/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon26/08/2016
Resolutions
dot icon06/08/2016
Appointment of Mrs Elaine Veronica Simpson as a director on 2016-07-28
dot icon06/08/2016
Appointment of Mr Stephen Robert Page as a director on 2016-07-28
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon26/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon26/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon14/01/2016
Resolutions
dot icon14/01/2016
Change of share class name or designation
dot icon04/11/2015
Termination of appointment of Rosalind Anthea Bergemann as a director on 2015-11-02
dot icon09/10/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/05/2015
Appointment of Mr John Clarke as a director on 2015-04-24
dot icon10/04/2015
Appointment of Mr Adrian Macmahon Humphreys as a director on 2015-03-23
dot icon08/04/2015
Registered office address changed from Curzon House Southernhay West Exeter Devon EX1 1RS to Antrobus House 18 College Street Petersfield Hampshire GU31 4AD on 2015-04-08
dot icon28/03/2015
Termination of appointment of David Edward Jackson as a director on 2015-03-23
dot icon21/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/01/2015
Previous accounting period extended from 2014-07-31 to 2014-09-30
dot icon02/12/2014
Appointment of Ms Lisbeth Thiesen as a secretary on 2014-11-10
dot icon09/10/2014
Termination of appointment of Andrew Charles Morrell Stamp as a director on 2014-10-06
dot icon09/10/2014
Termination of appointment of Andrew Charles Southall as a director on 2014-10-06
dot icon09/10/2014
Termination of appointment of Lisbeth Thiesen as a director on 2014-10-06
dot icon09/10/2014
Termination of appointment of Andrew Charles Morrell Stamp as a director on 2014-10-06
dot icon08/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon05/09/2014
Appointment of Dr Rosalind Anthea Bergemann as a director on 2014-07-07
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Change of share class name or designation
dot icon18/06/2014
Sub-division of shares on 2014-05-28
dot icon31/03/2014
Termination of appointment of Graham Axford as a director
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon30/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/12/2013
Resolutions
dot icon11/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon04/09/2013
Director's details changed for Marek Stefan Gumienny on 2013-08-30
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon29/07/2013
Appointment of David Michael Fry as a director
dot icon29/07/2013
Registered office address changed from 2 Lavender Lane Rowledge Farnham Surrey GU10 4AY United Kingdom on 2013-07-29
dot icon29/07/2013
Resolutions
dot icon03/06/2013
Resolutions
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon22/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon30/01/2013
Appointment of Marek Stefan Gumienny as a director
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon31/12/2012
Termination of appointment of Christopher Brooke as a director
dot icon20/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-07-10
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/10/2011
Appointment of Andrew Charles Southall as a director
dot icon31/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon31/08/2011
Statement of capital following an allotment of shares on 2010-07-20
dot icon31/08/2011
Director's details changed for Mr Andrew Charles Morrell Stamp on 2010-09-10
dot icon26/04/2011
Appointment of Lisbeth Thiesen as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/09/2010
Termination of appointment of Anthony Brown as a director
dot icon23/08/2010
Appointment of Graham Axford as a director
dot icon09/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-06-20
dot icon06/08/2010
Director's details changed for Dr Anthony Brown on 2010-07-23
dot icon06/08/2010
Registered office address changed from Unit 12 9-19 Rose Road Southampton Hampshire SO14 6TE on 2010-08-06
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-20
dot icon02/06/2010
Director's details changed for Mr Andrew Charles Morrell Stamp on 2010-05-27
dot icon26/01/2010
Appointment of Dr David Edward Jackson as a director
dot icon26/01/2010
Appointment of Christopher Roger Ettrick Brooke as a director
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon23/07/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
593.12K
-
0.00
1.95M
-
2022
136
35.13K
-
0.00
2.77M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooth, Emma
Director
16/06/2022 - Present
15
Gumienny, Marek Stefan
Director
15/01/2013 - Present
50
Morpeth, Louise Moore
Director
19/09/2019 - Present
2
Page, Stephen Robert
Director
28/07/2016 - Present
66
Fry, David
Director
08/07/2013 - 26/10/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIN-IN-HAND LIMITED

BRAIN-IN-HAND LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at Broadwalk House, Southernhay West, Exeter, Devon EX1 1TS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIN-IN-HAND LIMITED?

toggle

BRAIN-IN-HAND LIMITED is currently Active. It was registered on 23/07/2009 .

Where is BRAIN-IN-HAND LIMITED located?

toggle

BRAIN-IN-HAND LIMITED is registered at Broadwalk House, Southernhay West, Exeter, Devon EX1 1TS.

What does BRAIN-IN-HAND LIMITED do?

toggle

BRAIN-IN-HAND LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRAIN-IN-HAND LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a small company made up to 2025-09-30.