THE BRAIN TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Marek Stefan Kasperski as a director on 2025-07-29

View Document

22/07/2522 July 2025 NewTermination of appointment of Julian Ivan Peter Simpole as a director on 2025-07-21

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Appointment of Mr Raymond Dennis Keene as a director on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mr Julian Ivan Peter Simpole as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Raymond Dennis Keene as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Alexander Philip Simon Keene as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Raymond Dennis Keene as a director on 2023-06-30

View Document

11/07/2311 July 2023 Termination of appointment of Jacqueline Susan Eales as a director on 2023-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Registered office address changed from 86 Clapham Common North Side London SW4 9SE England to C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ on 2023-02-27

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

17/03/2017 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 1-2 CHARTERHOUSE MEWS LONDON EC1M 6BB UNITED KINGDOM

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TONY BUZAN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED JORGE OSCAR CASTANEDA

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP SIMON KEENE / 22/03/2017

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/06/163 June 2016 15/05/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BUZAN / 29/11/2015

View Document

15/05/1515 May 2015 15/05/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP SIMON KEENE / 27/04/2015

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

16/05/1416 May 2014 15/05/14 NO MEMBER LIST

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 15/05/13 NO MEMBER LIST

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED ALEXANDER PHILIP SIMON KEENE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED JULIAN IVAN PETER SIMPOLE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED JACQUELINE SUSAN EALES

View Document

25/07/1225 July 2012 15/05/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED ERIC SCHILLER

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN DIVINSKY

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY NATHAN DIVINSKY

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 15/05/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR BYRON JACOBS

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 15/05/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

13/11/0813 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED PROFESSOR NATHAN JOSEPH DIVINSKY

View Document

03/04/083 April 2008 DIRECTOR APPOINTED BYRON JACOBS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM HIGH HOUSE EWELME WALLINGFORD OXFORDSHIRE OX10 6HQ

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 80 RYECROFT ROAD STREATHAM LONDON SW16 3EH

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 80 RYECROFT ROAD LONDON SW16 3EH

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 15/05/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/07/969 July 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/955 July 1995 ANNUAL RETURN MADE UP TO 15/05/95

View Document

05/07/955 July 1995 ANNUAL RETURN MADE UP TO 15/05/93

View Document

14/03/9514 March 1995 ANNUAL RETURN MADE UP TO 15/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 1ST FLOOR, 778 WIMBOURNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DX

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 ANNUAL RETURN MADE UP TO 15/05/92

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: SUITE 2 CARDIGAN HOUSE 37 WATERLOO ROAD WINTON BOURNEMOUTH BH9 1BD

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 ANNUAL RETURN MADE UP TO 15/05/91

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/92

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED BRAIN CLUBS LIMITED CERTIFICATE ISSUED ON 03/02/92

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: ADAM HOUSE 71 BELL STREET HENLEY -ON-THAMES OXON RG9 2BD

View Document

04/04/914 April 1991 ANNUAL RETURN MADE UP TO 17/11/90

View Document

19/11/9019 November 1990 ADOPT MEM AND ARTS 03/11/90

View Document

03/08/893 August 1989 REGISTERED OFFICE CHANGED ON 03/08/89 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 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