ACTIVE BRAINS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Registered office address changed from Coppersun Suite 1st Floor Building 2 Watford Hertfordshire WD18 8YA England to Coppersun Suite Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-25

View Document

25/05/2525 May 2025 Change of details for Mr Gangadhara Rao Boddu as a person with significant control on 2025-05-23

View Document

25/05/2525 May 2025 Secretary's details changed for Mr Gangadhara Rao Boddu on 2025-05-23

View Document

25/05/2525 May 2025 Director's details changed for Mrs Kanaka Laxmi Choppara on 2025-05-23

View Document

25/05/2525 May 2025 Director's details changed for Gangadhara Rao Boddu on 2025-05-23

View Document

02/01/252 January 2025 Director's details changed for Mrs Kanaka Laxmi Choppara on 2025-01-01

View Document

02/01/252 January 2025 Director's details changed for Gangadhara Rao Boddu on 2025-01-01

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Appointment of Mrs Kanaka Laxmi Choppara as a director on 2023-07-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM COPPERSUN SUITE 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU UNITED KINGDOM

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GANGADHARA RAO BODDU / 10/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM STANMORE BUSINESS CENTRE STANMORE BUSINESS CENTRE COPPERSUN SUITE HONEYPOT LANE LONDON MIDDX HA7 1BT ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/10/1821 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM C/O TALBOT BUSINESS CENTRE 202-226 COPPERSUN SUITE IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/09/156 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/11/148 November 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

08/06/148 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 174 CRYSTAL PALACE ROAD EAST DULWICH LONDON SE22 9EP UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GANGADHARA RAO BODDU / 29/08/2013

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/09/128 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GANGADHARA RAO BODDU / 07/09/2012

View Document

08/09/128 September 2012 REGISTERED OFFICE CHANGED ON 08/09/2012 FROM 202 CHURCHILL HOUSE 1 LONDON ROAD SLOUGH SL3 7FJ UNITED KINGDOM

View Document

08/09/128 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SUITE 119 EMPIRE HOUSE EMPIRE WAY WEMBLEY HA9 0EW

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GREIG

View Document

21/09/1121 September 2011 SECRETARY APPOINTED MR GANGADHARA RAO BODDU

View Document

21/09/1121 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GANGADHARA RAO BODDU / 02/08/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN GREIG / 16/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/10/096 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 DISS40 (DISS40(SOAD))

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 50 DUNSTER DRIVE KINGSBURY LONDON NW9 8EJ

View Document

31/08/0731 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/08/0331 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 240B, BARRY ROAD EAST DULWICH LODNON SOUTH EAST SE22 0JS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company