BRAINTRAIN2020 LIMITED

Kroto Innovation Centre North Campus University Of Sheffield Kroto Innovation Centre North Campus University Of Sheffield, Sheffield, S3 7HQ, South Yorkshire, United Kingdom
StatusACTIVE
Company No.08660886
CategoryPrivate Limited Company
Incorporated22 Aug 2013
Age10 years, 10 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Oct 2014

Action Date: 05 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-05

Capital : 775 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2014

Action Date: 04 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

INTERACTING UK LIMITED

20 HALLCROFT CLOSE,BILLINGHAM,TS23 1QN

Number:07452701
Status:ACTIVE
Category:Private Limited Company
Number:07008523
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAURA LINDON CONSULTING LTD

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

SUMER CARGO LTD

OFFICE 1 & 2,LONDON,W3 7QS

Number:10776565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source