BRAINN WAVE LIMITED

Register to unlock more data on OkredoRegister

BRAINN WAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09611417

Incorporation date

28/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2015)
dot icon09/01/2026
Final Gazette dissolved following liquidation
dot icon09/10/2025
Notice of move from Administration to Dissolution
dot icon09/06/2025
Administrator's progress report
dot icon21/01/2025
Notice of deemed approval of proposals
dot icon08/01/2025
Statement of administrator's proposal
dot icon31/12/2024
Statement of administrator's proposal
dot icon19/12/2024
Statement of affairs with form AM02SOA
dot icon09/12/2024
Registered office address changed from 207 Regent Street Level 3 London W1B 3HH England to Second Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-12-09
dot icon18/11/2024
Appointment of an administrator
dot icon05/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon04/01/2024
Appointment of Mr James Andrew Strain as a director on 2023-12-12
dot icon04/01/2024
Termination of appointment of Martin Paul Doble as a director on 2023-12-12
dot icon20/10/2023
Registration of charge 096114170001, created on 2023-10-10
dot icon20/10/2023
Registration of charge 096114170002, created on 2023-10-10
dot icon07/09/2023
Director's details changed for Mr Paul Robert Chowdhry on 2023-08-22
dot icon07/09/2023
Director's details changed for Mr Steven Paul Coates on 2023-08-22
dot icon07/09/2023
Director's details changed for Mr Martin Paul Doble on 2023-08-22
dot icon07/09/2023
Director's details changed for Mr Paul Richard Atherton on 2023-08-22
dot icon07/09/2023
Director's details changed for Mr Steven John Stegenwalner on 2023-08-22
dot icon07/09/2023
Director's details changed for Mr Graham Richard Hughes Jones on 2023-08-22
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Director's details changed for Mr Graham Richard Hughes Jones on 2023-05-28
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon05/10/2021
Appointment of Mr Martin Paul Doble as a director on 2021-09-28
dot icon27/09/2021
Director's details changed for Mr Steven John Stegenwalner on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Paul Robert Chowdhry on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Steven Paul Coates on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Graham Richard Hughes Jones on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Paul Richard Atherton on 2021-09-24
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Appointment of Mr Paul Robert Chowdhry as a director on 2020-12-11
dot icon18/12/2020
Appointment of Mr Paul Richard Atherton as a director on 2020-12-11
dot icon18/12/2020
Appointment of Mr Steven John Stegenwalner as a director on 2020-12-11
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon05/06/2020
Change of details for Brainnwave Group Limited as a person with significant control on 2020-05-01
dot icon29/05/2020
Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 207 Regent Street Level 3 London W1B 3HH on 2020-05-29
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon28/05/2019
Director's details changed for Mr Steven Paul Coates on 2019-05-27
dot icon05/04/2019
Notification of Brainnwave Group Limited as a person with significant control on 2019-03-19
dot icon05/04/2019
Withdrawal of a person with significant control statement on 2019-04-05
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-28 with updates
dot icon30/05/2018
Notification of a person with significant control statement
dot icon29/05/2018
Cessation of Donald Nicholas Baker as a person with significant control on 2017-09-14
dot icon03/04/2018
Termination of appointment of Nigel Paul Peters as a director on 2018-03-23
dot icon26/10/2017
Termination of appointment of Andrew John Jarrett as a director on 2017-10-16
dot icon26/10/2017
Termination of appointment of Gordon Charles Fitzjohn as a director on 2017-10-20
dot icon22/09/2017
Director's details changed for Mr Steven Paul Coates on 2017-09-06
dot icon09/08/2017
Cessation of Donald Nicholas Baker as a person with significant control on 2016-04-07
dot icon04/07/2017
Notification of Donald Baker as a person with significant control on 2016-04-07
dot icon26/06/2017
Withdrawal of a person with significant control statement on 2017-06-26
dot icon05/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon31/05/2017
Director's details changed for Mr Graham Richard Hughes Jones on 2017-05-28
dot icon30/05/2017
Director's details changed for Mr Nigel Paul Peters on 2017-05-28
dot icon30/05/2017
Director's details changed for Mr Andrew John Jarrett on 2017-05-28
dot icon30/05/2017
Director's details changed for Mr Gordon Charles Fitzjohn on 2017-05-28
dot icon30/05/2017
Director's details changed for Mr Steven Paul Coates on 2017-05-28
dot icon30/05/2017
Appointment of Mr Graham Richard Hughes Jones as a director on 2017-05-28
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/09/2016
Registered office address changed from 27 Redwood Glade Leighton Buzzard LU7 3JT England to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2016-09-09
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon18/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/03/2016
Sub-division of shares on 2015-05-29
dot icon06/11/2015
Director's details changed for Mr Andrew John Jarrett on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Steven Paul Coates on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Gordon Charles Fitzjohn on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Nigel Paul Peters on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Steven Paul Coates on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Gordon Charles Fitzjohn on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Nigel Paul Peters on 2015-11-05
dot icon05/11/2015
Registered office address changed from 27 Redwood Glade Leighton Buzzard LU7 3JT England to 27 Redwood Glade Leighton Buzzard LU7 3JT on 2015-11-05
dot icon05/11/2015
Director's details changed for Mr Andrew John Jarrett on 2015-11-05
dot icon04/09/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon22/07/2015
Correction of a director's date of birth incorrectly stated on incorporation / mr steven paul coates
dot icon06/07/2015
Sub-division of shares on 2015-05-29
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon03/06/2015
Appointment of Mr Andrew John Jarrett as a director on 2015-05-28
dot icon02/06/2015
Appointment of Mr Nigel Paul Peters as a director on 2015-05-28
dot icon02/06/2015
Termination of appointment of Nigel Paul Peters as a director on 2015-05-28
dot icon02/06/2015
Termination of appointment of Andrew John Jarrett as a director on 2015-05-28
dot icon28/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

25
2023
change arrow icon-28.85 % *

* during past year

Cash in Bank

£111,824.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.56M
-
0.00
157.17K
-
2023
25
3.27M
-
0.00
111.82K
-
2023
25
3.27M
-
0.00
111.82K
-

Employees

2023

Employees

25 Ascended25 % *

Net Assets(GBP)

3.27M £Ascended109.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.82K £Descended-28.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Paul Richard
Director
11/12/2020 - Present
19
Coates, Steven Paul
Director
28/05/2015 - Present
8
Doble, Martin Paul
Director
28/09/2021 - 12/12/2023
1
Fitzjohn, Gordon Charles
Director
28/05/2015 - 20/10/2017
11
Stegenwalner, Steven John
Director
11/12/2020 - Present
1

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BRAINN WAVE LIMITED

BRAINN WAVE LIMITED is an(a) Dissolved company incorporated on 28/05/2015 with the registered office located at Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINN WAVE LIMITED?

toggle

BRAINN WAVE LIMITED is currently Dissolved. It was registered on 28/05/2015 and dissolved on 09/01/2026.

Where is BRAINN WAVE LIMITED located?

toggle

BRAINN WAVE LIMITED is registered at Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EB.

What does BRAINN WAVE LIMITED do?

toggle

BRAINN WAVE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRAINN WAVE LIMITED have?

toggle

BRAINN WAVE LIMITED had 25 employees in 2023.

What is the latest filing for BRAINN WAVE LIMITED?

toggle

The latest filing was on 09/01/2026: Final Gazette dissolved following liquidation.