BRAIN SOLUTIONS CONCEPT LIMITED

Register to unlock more data on OkredoRegister

BRAIN SOLUTIONS CONCEPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06216436

Incorporation date

17/04/2007

Size

Dormant

Contacts

Registered address

Registered address

4385, 06216436 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/01/2025
Registered office address changed to PO Box 4385, 06216436 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20
dot icon05/08/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon16/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon07/02/2023
Termination of appointment of Chinonye Goodness Ejimamu as a director on 2023-02-03
dot icon07/02/2023
Registered office address changed from 20 Thwaite Close Great Oakley Corby Northamptonshire NN18 8FS England to PO Box 8023 the Chase Crucible Road Corby Northamptonshire NN17 9JQ on 2023-02-07
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/03/2022
Compulsory strike-off action has been discontinued
dot icon30/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Micro company accounts made up to 2020-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon21/09/2020
Registered office address changed from Suite 12 Primrose House Peckham Hill Street London SE15 5SS England to 20 Thwaite Close Great Oakley Corby Northamptonshire NN18 8FS on 2020-09-21
dot icon17/04/2020
Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to Suite 12 Primrose House Peckham Hill Street London SE15 5SS on 2020-04-17
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon22/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon22/12/2019
Appointment of Mrs Chinonye Goodness Ejimamu as a director on 2019-12-01
dot icon29/07/2019
Registered office address changed from Suite 12 Primrose House Peckham Hill Street London SE15 5SS England to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2019-07-29
dot icon01/05/2019
Registered office address changed from 21 Newington Butts London SE1 6SG to Suite 12 Primrose House Peckham Hill Street London SE15 5SS on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon07/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon25/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon03/11/2016
Termination of appointment of Eddison David Aluede as a director on 2016-10-22
dot icon28/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon10/04/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/11/2015
Registered office address changed from The Chase P.O.Box 7673 College Street Rushden Northamptonshire to 21 Newington Butts London SE1 6SG on 2015-11-15
dot icon15/11/2015
Appointment of Mr Emmanuel Aluede as a director on 2015-04-01
dot icon09/06/2015
Compulsory strike-off action has been discontinued
dot icon08/06/2015
Micro company accounts made up to 2014-04-30
dot icon06/06/2015
Termination of appointment of Emmanuel Aluede as a director on 2014-05-01
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon03/07/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/11/2013
Termination of appointment of Emmanuel Aluede as a secretary
dot icon28/10/2013
Appointment of Eddison David Aluede as a director
dot icon16/08/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon29/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon29/05/2013
Registered office address changed from C/O Brain Solutions Concept Limited the Chase P.O.Box 7156 Bourton Way Wellingborough Northamptonshire NN8 9BG United Kingdom on 2013-05-29
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon02/11/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon02/11/2012
Termination of appointment of Nadine Aluede as a director
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon31/08/2011
Registered office address changed from the Chase 95 Bourton Way Wellinborough NN8 2NW on 2011-08-31
dot icon31/08/2011
Appointment of Mrs Lucy Aluede as a director
dot icon30/08/2011
Secretary's details changed for Emmanuel Aluede on 2010-08-23
dot icon30/08/2011
Director's details changed for Emmanuel Aluede on 2010-08-23
dot icon16/05/2011
Accounts for a dormant company made up to 2010-04-30
dot icon08/02/2011
Resolutions
dot icon09/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon09/05/2010
Director's details changed for Nadine Aluede on 2010-04-17
dot icon09/05/2010
Director's details changed for Emmanuel Aluede on 2010-04-17
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon22/05/2009
Resolutions
dot icon19/05/2009
Return made up to 17/04/09; full list of members
dot icon07/04/2009
Resolutions
dot icon01/09/2008
Return made up to 17/04/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Director's change of particulars / nadine aluede / 30/08/2008
dot icon17/04/2007
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
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aluede, Emmanuel
Director
17/04/2007 - 01/05/2014
3
Aluede, Emmanuel
Director
01/04/2015 - Present
3
Aluede, Lucy
Director
01/04/2011 - Present
-
Aluede, Nadine
Director
17/04/2007 - 01/04/2011
-
Chinonye Goodness Ejimamu
Director
01/12/2019 - 03/02/2023
2

Persons with Significant Control

2
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 SOLUTIONS CONCEPT LIMITED

BRAIN SOLUTIONS CONCEPT LIMITED is an(a) Active company incorporated on 17/04/2007 with the registered office located at 4385, 06216436 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 SOLUTIONS CONCEPT LIMITED?

toggle

BRAIN SOLUTIONS CONCEPT LIMITED is currently Active. It was registered on 17/04/2007 .

Where is BRAIN SOLUTIONS CONCEPT LIMITED located?

toggle

BRAIN SOLUTIONS CONCEPT LIMITED is registered at 4385, 06216436 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRAIN SOLUTIONS CONCEPT LIMITED do?

toggle

BRAIN SOLUTIONS CONCEPT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BRAIN SOLUTIONS CONCEPT LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-04-30.