BRAINWAY APPLICATION LIMITED

Register to unlock more data on OkredoRegister

BRAINWAY APPLICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673311

Incorporation date

24/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 9 Chapel Place, London EC2A 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon20/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon16/01/2026
Confirmation statement made on 2025-11-24 with updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/03/2022
Director's details changed for Mr Roy Dennis Tolfts on 2022-03-24
dot icon09/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon01/09/2020
Termination of appointment of Androulla Irakleous as a director on 2020-08-31
dot icon01/09/2020
Appointment of Mr Roy Dennis Tolfts as a director on 2020-08-31
dot icon08/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon05/02/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/02/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon15/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon19/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/07/2012
Registered office address changed from , 4th Floor Lawford House, Albert Place, London, N3 1RL on 2012-07-26
dot icon26/07/2012
Appointment of Androulla Irakleous as a director
dot icon25/07/2012
Termination of appointment of Irvin Boncamper as a director
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/02/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 24/11/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/03/2008
Return made up to 24/11/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/01/2007
Return made up to 24/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/03/2006
Return made up to 24/11/05; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/06/2005
Delivery ext'd 3 mth 30/11/04
dot icon25/02/2005
Return made up to 24/11/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/08/2004
Delivery ext'd 3 mth 30/11/03
dot icon27/01/2004
Return made up to 24/11/03; full list of members
dot icon27/01/2004
Registered office changed on 27/01/04 from:\4TH floor, lawford house, albert place, london N3 1QA
dot icon24/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/03/2003
Return made up to 24/11/02; bearer shares
dot icon08/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon10/08/2002
Delivery ext'd 3 mth 30/11/01
dot icon13/06/2002
Registered office changed on 13/06/02 from:\athene house the broadway, london, NW7 3TB
dot icon19/02/2002
Return made up to 24/11/01; full list of members
dot icon06/04/2001
Accounts for a dormant company made up to 2000-11-30
dot icon06/04/2001
Resolutions
dot icon03/01/2001
Return made up to 24/11/00; full list of members
dot icon20/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon20/09/2000
Resolutions
dot icon17/01/2000
Return made up to 24/11/99; full list of members
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon24/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,362.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.74K
-
0.00
10.36K
-
2023
1
7.60K
-
0.00
10.36K
-
2023
1
7.60K
-
0.00
10.36K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

7.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE SECRETARIES LIMITED
Nominee Secretary
24/11/1998 - 10/06/2015
495
CORPORATE DIRECTORS LIMITED
Nominee Director
24/11/1998 - 24/11/1998
525
Tolfts, Roy Dennis
Director
31/08/2020 - Present
118
Boncamper, Irvin
Director
24/11/1998 - 25/07/2012
13
Irakleous, Androulla
Director
25/07/2012 - 31/08/2020
9

Persons with Significant Control

1
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 BRAINWAY APPLICATION LIMITED

BRAINWAY APPLICATION LIMITED is an(a) Active company incorporated on 24/11/1998 with the registered office located at 2nd Floor 9 Chapel Place, London EC2A 3DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAINWAY APPLICATION LIMITED?

toggle

BRAINWAY APPLICATION LIMITED is currently Active. It was registered on 24/11/1998 .

Where is BRAINWAY APPLICATION LIMITED located?

toggle

BRAINWAY APPLICATION LIMITED is registered at 2nd Floor 9 Chapel Place, London EC2A 3DQ.

What does BRAINWAY APPLICATION LIMITED do?

toggle

BRAINWAY APPLICATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BRAINWAY APPLICATION LIMITED have?

toggle

BRAINWAY APPLICATION LIMITED had 1 employees in 2023.

What is the latest filing for BRAINWAY APPLICATION LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-11-30.