BRAINTRAIN2020 LIMITED
Status | ACTIVE |
Company No. | 08660886 |
Category | Private Limited Company |
Incorporated | 22 Aug 2013 |
Age | 10 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BRAINTRAIN2020 LIMITED is an active private limited company with number 08660886. It was incorporated 10 years, 10 months, 21 days ago, on 22 August 2013. The company address is Kroto Innovation Centre North Campus University Of Sheffield Kroto Innovation Centre North Campus University Of Sheffield, Sheffield, S3 7HQ, South Yorkshire, United Kingdom.
Company Fillings
Capital allotment shares
Date: 26 Jun 2024
Action Date: 03 May 2024
Category: Capital
Type: SH01
Date: 2024-05-03
Capital : 1,865.17 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Capital allotment shares
Date: 17 Aug 2023
Action Date: 14 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-14
Capital : 1,828.94 GBP
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Di Benedetto
Termination date: 2023-08-01
Documents
Appoint person director company with name date
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Anthony Greene
Appointment date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Capital allotment shares
Date: 08 Apr 2022
Action Date: 20 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-20
Capital : 1,822.06 GBP
Documents
Second filing capital allotment shares
Date: 01 Feb 2022
Action Date: 27 Jan 2022
Category: Capital
Type: RP04SH01
Date: 2022-01-27
Capital : 1,815.1 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-15
Capital : 1,815.16 GBP
Documents
Capital allotment shares
Date: 16 Nov 2021
Action Date: 18 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-18
Capital : 1,794.22 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086608860001
Charge creation date: 2021-10-04
Documents
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Resolution
Date: 27 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Capital allotment shares
Date: 15 Nov 2019
Action Date: 03 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-03
Capital : 1,562.31 GBP
Documents
Capital allotment shares
Date: 15 Nov 2019
Action Date: 06 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-06
Capital : 1,642.45 GBP
Documents
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mercia Fund Management (Nominees) Limited
Termination date: 2019-10-24
Documents
Resolution
Date: 15 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 31 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Capital allotment shares
Date: 16 Aug 2018
Action Date: 20 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-20
Capital : 1,446.57 GBP
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Di Benedetto
Appointment date: 2018-07-23
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Maan Van De Werken
Appointment date: 2018-01-25
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Harrington Thomas
Termination date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 14 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-14
Psc name: Mr Richard Christopher Mills
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: Kroto Research Institute, North Campus University of Sheffield Broad Lane Sheffield South Yorkshire S3 7HQ England
New address: Kroto Innovation Centre North Campus University of Sheffield 318 Broad Lane Sheffield South Yorkshire S3 7HQ
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
Old address: The Sheffield Bioincubator 40 Leavy Greave Road Sheffield S3 7rd England
New address: Kroto Research Institute, North Campus University of Sheffield Broad Lane Sheffield South Yorkshire S3 7HQ
Documents
Capital allotment shares
Date: 29 Mar 2017
Action Date: 14 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-14
Capital : 1,412.23 GBP
Documents
Resolution
Date: 09 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Nov 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Harrington Thomas
Appointment date: 2016-10-05
Documents
Appoint corporate director company with name date
Date: 04 Nov 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Mercia Fund Management (Nominees) Limited
Appointment date: 2016-10-05
Documents
Resolution
Date: 04 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Nov 2016
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-07
Capital : 1,318.56 GBP
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-28
Old address: 51 Rydalhurst Avenue Sheffield South Yorkshire S6 4BG
New address: The Sheffield Bioincubator 40 Leavy Greave Road Sheffield S3 7rd
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Resolution
Date: 16 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-29
Capital : 1,000.00 GBP
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-22
Capital : 981.25 GBP
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 16 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-16
Capital : 906.25 GBP
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 15 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-15
Capital : 887.50 GBP
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 10 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-10
Capital : 850.00 GBP
Documents
Capital allotment shares
Date: 16 Oct 2014
Action Date: 05 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-05
Capital : 775 GBP
Documents
Capital alter shares subdivision
Date: 16 Oct 2014
Action Date: 04 Sep 2014
Category: Capital
Type: SH02
Date: 2014-09-04
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
Old address: 28 Ashopton Road Bamford Hope Valley Derbyshire S33 0BY United Kingdom
New address: 51 Rydalhurst Avenue Sheffield South Yorkshire S6 4BG
Documents
Incorporation company
Date: 22 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BESPOKE MANAGEMENT SYSTEMS LTD
SUITE 10, ELA MILL,BURY,BL9 7BW
Number: | 08628296 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HALLCROFT CLOSE,BILLINGHAM,TS23 1QN
Number: | 07452701 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SOCIETY OF MANAGEMENT SCIENCE AND ENGINEERING MANAGEMENT LTD
DEPT 712A 601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 07008523 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 18 GARDEN HOUSE,TUNBRIDGE WELLS,TN1 2XN
Number: | 11242396 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBOND TRAINING AND CONSULTANCY LIMITED
7 BYARDS GREEN,SANDY,SG19 2SB
Number: | 08958841 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 & 2,LONDON,W3 7QS
Number: | 10776565 |
Status: | ACTIVE |
Category: | Private Limited Company |