BRAIN LABS DIGITAL LTD

Register to unlock more data on OkredoRegister

BRAIN LABS DIGITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07903451

Incorporation date

10/01/2012

Size

Full

Contacts

Registered address

Registered address

Building 4 2 Old Street Yard, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon18/03/2026
Director's details changed for Mr Daniel Leon Gilbert on 2024-06-01
dot icon10/03/2026
Full accounts made up to 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/01/2026
Director's details changed for Mr Henry James Bennett on 2025-12-01
dot icon19/11/2025
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/07/2025
Registration of charge 079034510007, created on 2025-07-11
dot icon10/07/2025
Register(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF
dot icon19/05/2025
Full accounts made up to 2024-03-31
dot icon17/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon24/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon23/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon01/11/2024
Registration of charge 079034510006, created on 2024-10-31
dot icon23/09/2024
Appointment of Mr Henry James Bennett as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Olivier Jacques Marie De Canson as a director on 2024-09-20
dot icon23/09/2024
Appointment of Paul John Avery as a director on 2024-09-20
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon02/08/2023
Registration of charge 079034510005, created on 2023-07-17
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Satisfaction of charge 079034510002 in full
dot icon27/05/2022
Satisfaction of charge 079034510001 in full
dot icon27/04/2022
Registration of charge 079034510004, created on 2022-04-27
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon02/11/2021
Notification of Brain Labs Bidco Limited as a person with significant control on 2019-03-12
dot icon02/11/2021
Cessation of Lauren Amy Gilbert as a person with significant control on 2019-03-23
dot icon02/11/2021
Cessation of Daniel Leon Gilbert as a person with significant control on 2019-03-23
dot icon07/10/2021
Registration of charge 079034510003, created on 2021-10-06
dot icon27/07/2021
Appointment of Mr Olivier Jacques Marie De Canson as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of James Robert Brigden as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of David Rigby as a director on 2021-06-28
dot icon28/06/2021
Termination of appointment of Alistair Edward John Mccann as a director on 2021-06-28
dot icon07/06/2021
Full accounts made up to 2020-03-31
dot icon04/03/2021
Registration of charge 079034510002, created on 2021-02-22
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon14/10/2020
Group of companies' accounts made up to 2019-03-31
dot icon28/04/2020
Statement of capital following an allotment of shares on 2019-03-12
dot icon16/03/2020
Appointment of Mr Alistair Edward John Mccann as a director on 2020-03-02
dot icon17/02/2020
Registration of charge 079034510001, created on 2020-02-10
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon23/01/2020
Second filing for the termination of Lauren Amy Gilbert as a director
dot icon08/01/2020
Termination of appointment of Lauren Amy Gilbert as a director on 2019-12-06
dot icon23/12/2019
Appointment of Mr David Rigby as a director on 2019-05-24
dot icon23/12/2019
Termination of appointment of Sophie Clara Newton as a director on 2019-12-06
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon18/01/2019
Director's details changed for Mr Daniel Leon Gilbert on 2019-01-18
dot icon18/01/2019
Director's details changed for Lauren Amy Gilbert on 2019-01-18
dot icon18/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-26
dot icon15/06/2018
Resolutions
dot icon09/04/2018
Director's details changed for Miss Sophie Clara Newton on 2018-04-09
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon22/02/2018
Second filing for the appointment of Lauren Amy Gilbert as a director
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-11-26
dot icon03/11/2017
Appointment of Mr James Robert Brigden as a director on 2017-11-02
dot icon16/10/2017
Accounts for a small company made up to 2017-03-31
dot icon10/07/2017
Resolutions
dot icon05/07/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-26
dot icon27/06/2017
Statement of capital following an allotment of shares on 2016-11-26
dot icon20/06/2017
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Building 4 2 Old Street Yard London EC1Y 8AF on 2017-06-20
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon06/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon26/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-02-29
dot icon11/01/2017
Appointment of Lauren Amy Gilbert as a director on 2016-10-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS to 16 Great Queen Street Covent Garden London WC2B 5AH on 2016-09-02
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Director's details changed for Mr Daniel Leon Gilbert on 2015-12-01
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Sub-division of shares on 2015-09-24
dot icon02/10/2015
Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2015-10-02
dot icon26/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon09/09/2014
Appointment of Miss Sophie Clara Newton as a director on 2014-09-09
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 2013-03-27
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon10/01/2013
Director's details changed for Mr Daniel Gilbert on 2012-06-28
dot icon12/01/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon10/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lauren Amy Gilbert
Director
31/10/2016 - 12/03/2019
-
Brigden, James Robert
Director
02/11/2017 - 28/06/2021
19
De Canson, Olivier Jacques Marie
Director
28/06/2021 - 20/09/2024
12
Bennett, Henry James
Director
20/09/2024 - Present
9
Newton, Sophie Clara
Director
09/09/2014 - 06/12/2019
-

Persons with Significant Control

3
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 LABS DIGITAL LTD

BRAIN LABS DIGITAL LTD is an(a) Active company incorporated on 10/01/2012 with the registered office located at Building 4 2 Old Street Yard, London EC1Y 8AF. There are currently 3 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 LABS DIGITAL LTD?

toggle

BRAIN LABS DIGITAL LTD is currently Active. It was registered on 10/01/2012 .

Where is BRAIN LABS DIGITAL LTD located?

toggle

BRAIN LABS DIGITAL LTD is registered at Building 4 2 Old Street Yard, London EC1Y 8AF.

What does BRAIN LABS DIGITAL LTD do?

toggle

BRAIN LABS DIGITAL LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRAIN LABS DIGITAL LTD?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Daniel Leon Gilbert on 2024-06-01.