BRAIN LABS UK HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BRAIN LABS UK HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12148954

Incorporation date

09/08/2019

Size

Small

Contacts

Registered address

Registered address

Building 4 2 Old Street Yard, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2019)
dot icon21/04/2026
Director's details changed for Mr Henry James Bennett on 2025-12-01
dot icon18/03/2026
Director's details changed for Mr Daniel Leon Gilbert on 2024-06-01
dot icon25/01/2026
Director's details changed for Mr Henry James Bennett on 2025-12-01
dot icon20/01/2026
Accounts for a small company made up to 2025-03-31
dot icon05/01/2026
Accounts for a small company made up to 2024-03-31
dot icon29/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon23/09/2025
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to 1 3rd Floor, 1 Ashley Road Altrincham WA14 2DT
dot icon16/07/2025
Registration of charge 121489540005, 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 icon17/04/2025
Accounts for a small company made up to 2024-03-31
dot icon17/04/2025
Group of companies' accounts made up to 2025-03-31
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 121489540004, 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 icon28/08/2024
Confirmation statement made on 2024-08-08 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 icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon31/07/2023
Registration of charge 121489540003, created on 2023-07-16
dot icon02/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon27/04/2022
Registration of charge 121489540002, created on 2022-04-27
dot icon07/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon07/10/2021
Registration of charge 121489540001, created on 2021-10-06
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
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 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 icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
Accounts for a small company made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon21/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon16/03/2020
Appointment of Mr Alistair Edward John Mccann as a director on 2020-03-02
dot icon03/01/2020
Current accounting period shortened from 2020-08-31 to 2020-03-31
dot icon02/01/2020
Appointment of Mr David Rigby as a director on 2019-08-09
dot icon02/01/2020
Appointment of Mr James Robert Brigden as a director on 2019-08-09
dot icon09/08/2019
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
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

7
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
Brigden, James Robert
Director
09/08/2019 - 28/06/2021
19
Avery, Paul John
Director
20/09/2024 - Present
17
Bennett, Henry James
Director
20/09/2024 - Present
9
Gilbert, Daniel Leon
Director
09/08/2019 - Present
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

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 UK HOLDCO LIMITED

BRAIN LABS UK HOLDCO LIMITED is an(a) Active company incorporated on 09/08/2019 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 UK HOLDCO LIMITED?

toggle

BRAIN LABS UK HOLDCO LIMITED is currently Active. It was registered on 09/08/2019 .

Where is BRAIN LABS UK HOLDCO LIMITED located?

toggle

BRAIN LABS UK HOLDCO LIMITED is registered at Building 4 2 Old Street Yard, London EC1Y 8AF.

What does BRAIN LABS UK HOLDCO LIMITED do?

toggle

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

What is the latest filing for BRAIN LABS UK HOLDCO LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Henry James Bennett on 2025-12-01.