BRAIN VISION (US) LTD

Register to unlock more data on OkredoRegister

BRAIN VISION (US) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05057429

Incorporation date

27/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Sullivan Court Wessex Way, Colden Common, Winchester SO21 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon03/03/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon27/02/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon27/06/2024
Micro company accounts made up to 2024-02-28
dot icon04/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/10/2023
Micro company accounts made up to 2023-02-28
dot icon19/09/2023
Change of details for Ms Judith Cini as a person with significant control on 2023-09-19
dot icon19/09/2023
Director's details changed for Ms Judith Cini on 2023-09-19
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon27/04/2022
Director's details changed for Ms Judith Cini on 2022-04-18
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/11/2019
Termination of appointment of Patrick Britz as a director on 2019-09-27
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon29/11/2018
Cessation of Alexander Svojanovsky as a person with significant control on 2018-07-05
dot icon29/11/2018
Notification of Judith Cini as a person with significant control on 2018-07-17
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/11/2018
Termination of appointment of Alexander Svojanovsky as a secretary on 2018-07-05
dot icon17/07/2018
Termination of appointment of Alexander Svojanovsky as a director on 2018-07-05
dot icon17/07/2018
Appointment of Mr Pierluigi Castellone as a secretary on 2018-07-05
dot icon17/07/2018
Appointment of Ms Judith Cini as a director on 2018-07-05
dot icon24/05/2018
Registered office address changed from 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG England to Sullivan Court Wessex Way Colden Common Winchester SO21 1WP on 2018-05-24
dot icon18/04/2018
Total exemption full accounts made up to 2017-02-28
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon21/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/11/2016
Appointment of Dr Patrick Britz as a director on 2016-09-15
dot icon25/11/2016
Termination of appointment of Pierluigi Castellone as a director on 2016-09-14
dot icon19/05/2016
Registered office address changed from Suite 16 Zeal House 8 Deer Park Road London SW19 3GY to 34 Gorringe Park Avenue Mitcham Surrey CR4 2DG on 2016-05-19
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/06/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/06/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon10/04/2013
Termination of appointment of Achim Hornecker as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon16/03/2011
Director's details changed for Dr Achim Bernd Hornecker on 2010-02-28
dot icon09/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon03/11/2010
Appointment of Mr Pierluigi Castellone as a director
dot icon03/11/2010
Appointment of Dr Achim Bernd Hornecker as a director
dot icon09/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mr Alexander Svojanovsky on 2010-02-27
dot icon31/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon19/10/2009
Termination of appointment of Ingmar Gutberlet as a director
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon19/05/2008
Return made up to 27/02/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Return made up to 27/02/07; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon17/03/2006
Return made up to 27/02/06; full list of members
dot icon17/03/2006
Director resigned
dot icon03/01/2006
Registered office changed on 03/01/06 from: suite 4 zeal house 8 deer park road london SW19 3GY
dot icon03/01/2006
Ad 09/11/04--------- us$ si 1@1
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon15/07/2005
Return made up to 27/02/05; full list of members
dot icon15/07/2005
Registered office changed on 15/07/05 from: suite b, 29 harley street london W1G 9QR
dot icon27/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.35K
-
0.00
-
-
2022
0
58.40K
-
0.00
-
-
2023
0
58.53K
-
0.00
-
-
2023
0
58.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

58.53K £Ascended0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Judith
Director
05/07/2018 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAIN VISION (US) LTD

BRAIN VISION (US) LTD is an(a) Active company incorporated on 27/02/2004 with the registered office located at Sullivan Court Wessex Way, Colden Common, Winchester SO21 1WP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIN VISION (US) LTD?

toggle

BRAIN VISION (US) LTD is currently Active. It was registered on 27/02/2004 .

Where is BRAIN VISION (US) LTD located?

toggle

BRAIN VISION (US) LTD is registered at Sullivan Court Wessex Way, Colden Common, Winchester SO21 1WP.

What does BRAIN VISION (US) LTD do?

toggle

BRAIN VISION (US) LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BRAIN VISION (US) LTD?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.