BRAINSELLS UK LIMITED

Register to unlock more data on OkredoRegister

BRAINSELLS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575809

Incorporation date

04/06/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon16/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon09/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon13/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon15/06/2021
Director's details changed for Ms Jennifer Mary Hand on 2021-06-15
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon22/05/2018
Change of details for Mr Jeremy James Lishman as a person with significant control on 2018-05-22
dot icon22/05/2018
Change of details for Ms Jennifer Mary Hand as a person with significant control on 2018-05-22
dot icon30/04/2018
Registered office address changed from C/O Karsan Business Centre 15 Thrale Road London SW16 1NS to 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 2018-04-30
dot icon04/04/2018
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon31/10/2012
Registered office address changed from Skyview House, 10 St Neots Road Sandy Bedfordshire SG19 1LB on 2012-10-31
dot icon22/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/06/2010
Director's details changed for Jeremy Lishman on 2009-10-01
dot icon29/06/2010
Director's details changed for Jennifer Mary Hand on 2009-10-01
dot icon29/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/06/2010
Director's details changed for Jennifer Mary Hand on 2009-10-01
dot icon29/06/2010
Director's details changed for Jeremy Lishman on 2009-10-01
dot icon08/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 04/06/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Return made up to 04/06/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon04/06/2007
Location of debenture register
dot icon04/06/2007
Location of register of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: skyview house, 10 st neots road sandy beds SG191LB
dot icon05/02/2007
Registered office changed on 05/02/07 from: upper level belfrey court high street sandy bedfordshire SG19 1JR
dot icon29/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Return made up to 04/06/06; full list of members
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Ad 06/04/06--------- £ si 2@1=2 £ ic 2/4
dot icon21/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/06/2005
Return made up to 04/06/05; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/06/2004
Return made up to 04/06/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon22/08/2003
Return made up to 04/06/03; full list of members
dot icon22/08/2003
Secretary resigned
dot icon11/05/2003
Registered office changed on 11/05/03 from: 28 high street sandy bedfordshire SG19 1AQ
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: 5 high street upper gravenhurst bedford bedfordshire MK45 4HY
dot icon02/01/2003
Director resigned
dot icon22/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon14/06/2002
Return made up to 04/06/02; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-05-31
dot icon12/06/2001
Return made up to 04/06/01; full list of members
dot icon30/06/2000
Full accounts made up to 2000-05-31
dot icon16/06/2000
Return made up to 04/06/00; full list of members
dot icon30/07/1999
Return made up to 04/06/99; full list of members
dot icon22/07/1999
Full accounts made up to 1999-05-31
dot icon21/07/1999
Accounting reference date shortened from 30/06/99 to 31/05/99
dot icon24/06/1998
New secretary appointed;new director appointed
dot icon24/06/1998
New director appointed
dot icon24/06/1998
Registered office changed on 24/06/98 from: the flat the old rectory walken hertfordshire SG2 7PD
dot icon08/06/1998
Registered office changed on 08/06/98 from: highstone information services 165 high street barnet hertfordshire EN5 5SU
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Secretary resigned
dot icon04/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+21.75 % *

* during past year

Cash in Bank

£4,562.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
950.00
-
0.00
12.76K
-
2022
2
254.00
-
0.00
3.75K
-
2023
2
2.00
-
0.00
4.56K
-
2023
2
2.00
-
0.00
4.56K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.00 £Descended-99.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.56K £Ascended21.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lishman, Jeremy James
Director
06/04/2006 - Present
1
Hand, Jennifer Mary
Director
04/06/1998 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAINSELLS UK LIMITED

BRAINSELLS UK LIMITED is an(a) Active company incorporated on 04/06/1998 with the registered office located at 4 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINSELLS UK LIMITED?

toggle

BRAINSELLS UK LIMITED is currently Active. It was registered on 04/06/1998 .

Where is BRAINSELLS UK LIMITED located?

toggle

BRAINSELLS UK LIMITED is registered at 4 Whitchurch Parade, Whitchurch Lane, Edgware HA8 6LR.

What does BRAINSELLS UK LIMITED do?

toggle

BRAINSELLS UK LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BRAINSELLS UK LIMITED have?

toggle

BRAINSELLS UK LIMITED had 2 employees in 2023.

What is the latest filing for BRAINSELLS UK LIMITED?

toggle

The latest filing was on 16/02/2026: Unaudited abridged accounts made up to 2025-05-31.