BRAINNWAVE GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAINNWAVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11786277

Incorporation date

24/01/2019

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 24/01/2019)
dot icon06/02/2026
Final Gazette dissolved following liquidation
dot icon06/11/2025
Notice of move from Administration to Dissolution
dot icon10/07/2025
Administrator's progress report
dot icon24/02/2025
Notice of deemed approval of proposals
dot icon05/02/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/02/2025
Statement of administrator's proposal
dot icon20/12/2024
Registered office address changed from 207 Regent Street Level 3 London W1B 3HH to Second Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-12-20
dot icon19/12/2024
Appointment of an administrator
dot icon03/12/2024
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 2024-12-03
dot icon07/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/01/2024
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 117862770001, created on 2023-10-10
dot icon20/10/2023
Registration of charge 117862770002, created on 2023-10-10
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 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Graham Richard Hughes Jones on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Steven Paul Coates on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Martin Paul Doble on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Paul Robert Chowdhry on 2023-09-07
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Withdrawal of a person with significant control statement on 2023-01-17
dot icon16/01/2023
Notification of Somerston Ventures Limited as a person with significant control on 2023-01-01
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon10/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon21/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-28
dot icon02/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon21/10/2021
Resolutions
dot icon12/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon05/10/2021
Appointment of Mr Martin Paul Doble as a director on 2021-09-28
dot icon05/10/2021
Termination of appointment of Martin Dobble as a director on 2021-10-05
dot icon05/10/2021
Appointment of Mr Martin Dobble as a director on 2021-09-28
dot icon29/09/2021
Director's details changed for Mr Graham Richard Hughes Jones on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Graham Richard Hughes Jones 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 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 Paul Richard Atherton on 2021-09-24
dot icon27/09/2021
Director's details changed for Mr Graham Richard Hughes Jones on 2021-09-23
dot icon16/06/2021
Director's details changed for Mr Graham Richard Hughes Jones on 2021-06-15
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
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 icon30/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon23/08/2019
Register(s) moved to registered office address Suite 48 88-90 Hatton Garden London EC1N 8PN
dot icon14/08/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon09/08/2019
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon28/05/2019
Director's details changed for Mr Steven Paul Coates on 2019-05-27
dot icon28/05/2019
Notification of a person with significant control statement
dot icon28/05/2019
Cessation of Steven Paul Coates as a person with significant control on 2019-02-20
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-02-20
dot icon12/03/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon12/03/2019
Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2019-03-12
dot icon01/03/2019
Resolutions
dot icon01/03/2019
Registered office address changed from Suit 48 88-90 Hatton Gardens London EC1N 8PN United Kingdom to Suite 48 88-90 Hatton Garden London EC1N 8PN on 2019-03-01
dot icon24/01/2019
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 icon-99.92 % *

* during past year

Cash in Bank

£883.00

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
-
4.99M
-
0.00
1.17M
-
2023
-
4.98M
-
0.00
883.00
-
2023
-
4.98M
-
0.00
883.00
-

Employees

2023

Employees

-

Net Assets(GBP)

4.98M £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

883.00 £Descended-99.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Paul Richard
Director
24/01/2019 - Present
19
Chowdhry, Paul Robert
Director
24/01/2019 - Present
10
Jones, Graham Richard Hughes
Director
24/01/2019 - Present
7
Coates, Steven Paul
Director
24/01/2019 - Present
7
Stegenwalner, Steven John
Director
24/01/2019 - 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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAINNWAVE GROUP LIMITED

BRAINNWAVE GROUP LIMITED is an(a) Dissolved company incorporated on 24/01/2019 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINNWAVE GROUP LIMITED?

toggle

BRAINNWAVE GROUP LIMITED is currently Dissolved. It was registered on 24/01/2019 and dissolved on 06/02/2026.

Where is BRAINNWAVE GROUP LIMITED located?

toggle

BRAINNWAVE GROUP LIMITED is registered at Second Floor 3 Hardman Square, Spinningfields, Manchester M3 3EB.

What does BRAINNWAVE GROUP LIMITED do?

toggle

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

What is the latest filing for BRAINNWAVE GROUP LIMITED?

toggle

The latest filing was on 06/02/2026: Final Gazette dissolved following liquidation.