BRAIN LABS MIDCO LIMITED

Register to unlock more data on OkredoRegister

BRAIN LABS MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11860029

Incorporation date

04/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2019)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
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 icon06/01/2025
Resolutions
dot icon06/01/2025
Appointment of a voluntary liquidator
dot icon06/01/2025
Declaration of solvency
dot icon06/01/2025
Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-06
dot icon19/12/2024
Satisfaction of charge 118600290003 in full
dot icon19/12/2024
Satisfaction of charge 118600290004 in full
dot icon09/12/2024
Termination of appointment of Daniel Leon Gilbert as a director on 2024-12-09
dot icon01/11/2024
Registration of charge 118600290004, created on 2024-10-31
dot icon23/09/2024
Appointment of Paul John Avery as a director on 2024-09-20
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 icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Solvency Statement dated 27/03/24
dot icon27/03/2024
Statement by Directors
dot icon27/03/2024
Statement of capital on 2024-03-27
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon25/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon26/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Resolutions
dot icon13/09/2023
Registration of charge 118600290003, created on 2023-09-11
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon27/05/2022
Satisfaction of charge 118600290002 in full
dot icon27/05/2022
Satisfaction of charge 118600290001 in full
dot icon18/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon02/01/2022
Accounts for a small company made up to 2021-03-31
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 Matthew Edward Adams 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 James Robert Brigden 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 icon15/06/2021
Accounts for a small company made up to 2020-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon04/03/2021
Registration of charge 118600290002, created on 2021-02-22
dot icon15/10/2020
Appointment of Mr Matthew Edward Adams as a director on 2020-08-27
dot icon21/09/2020
Termination of appointment of David John Kirby as a director on 2020-09-17
dot icon16/03/2020
Appointment of Mr Alistair Edward John Mccann as a director on 2020-03-02
dot icon06/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon17/02/2020
Registration of charge 118600290001, created on 2020-02-10
dot icon23/12/2019
Appointment of Mr David Rigby as a director on 2019-05-24
dot icon23/12/2019
Termination of appointment of Matthew David Grosvenor Upton as a director on 2019-10-28
dot icon23/12/2019
Termination of appointment of Sophie Clara Francesca Newton as a director on 2019-12-15
dot icon19/03/2019
Appointment of David John Kirby as a director on 2019-03-12
dot icon19/03/2019
Appointment of Mr James Robert Brigden as a director on 2019-03-12
dot icon19/03/2019
Appointment of Miss Sophie Clara Francesca Newton as a director on 2019-03-12
dot icon19/03/2019
Appointment of Mr Daniel Leon Gilbert as a director on 2019-03-12
dot icon04/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Canson, Olivier Jacques Marie
Director
28/06/2021 - 20/09/2024
12
Avery, Paul John
Director
20/09/2024 - Present
17
Bennett, Henry James
Director
20/09/2024 - Present
9
Newton, Sophie Clara Francesca
Director
12/03/2019 - 15/12/2019
3
Gilbert, Daniel Leon
Director
12/03/2019 - 09/12/2024
23

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIN LABS MIDCO LIMITED

BRAIN LABS MIDCO LIMITED is an(a) Liquidation company incorporated on 04/03/2019 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 MIDCO LIMITED?

toggle

BRAIN LABS MIDCO LIMITED is currently Liquidation. It was registered on 04/03/2019 .

Where is BRAIN LABS MIDCO LIMITED located?

toggle

BRAIN LABS MIDCO LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BRAIN LABS MIDCO LIMITED do?

toggle

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

What is the latest filing for BRAIN LABS MIDCO LIMITED?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.