Company NameBrainway Application Limited
DirectorRoy Dennis Tolfts
Company StatusActive
Company Number03673311
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameIrvin Boncamper
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySt Kittsian
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCertified Accountant
Correspondence Address22 Cayon Street
Basseterre
West Indies
Foreign
Director NameMs Androulla Irakleous
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed25 July 2012(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAndrea Avraamidi 26b
Latsia
2223
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,842
Cash£10,362
Current Liabilities£14,204

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

26 January 2024Total exemption full accounts made up to 30 November 2023 (5 pages)
16 January 2024Confirmation statement made on 24 November 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
23 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mr Roy Dennis Tolfts on 24 March 2022 (2 pages)
9 February 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
15 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
5 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
1 September 2020Appointment of Mr Roy Dennis Tolfts as a director on 31 August 2020 (2 pages)
1 September 2020Termination of appointment of Androulla Irakleous as a director on 31 August 2020 (1 page)
8 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
24 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
14 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 February 2016Annual return made up to 24 November 2015 with a full list of shareholders (3 pages)
8 February 2016Annual return made up to 24 November 2015 with a full list of shareholders (3 pages)
18 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
19 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 July 2012Appointment of Androulla Irakleous as a director (2 pages)
26 July 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 26 July 2012 (1 page)
26 July 2012Appointment of Androulla Irakleous as a director (2 pages)
25 July 2012Termination of appointment of Irvin Boncamper as a director (1 page)
25 July 2012Termination of appointment of Irvin Boncamper as a director (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 December 2008Return made up to 24/11/08; full list of members (3 pages)
2 December 2008Return made up to 24/11/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 March 2008Return made up to 24/11/07; full list of members (3 pages)
4 March 2008Return made up to 24/11/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 24/11/06; full list of members (2 pages)
8 January 2007Return made up to 24/11/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 March 2006Return made up to 24/11/05; full list of members (2 pages)
1 March 2006Return made up to 24/11/05; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
23 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
25 February 2005Return made up to 24/11/04; full list of members (5 pages)
25 February 2005Return made up to 24/11/04; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 August 2004Delivery ext'd 3 mth 30/11/03 (1 page)
4 August 2004Delivery ext'd 3 mth 30/11/03 (1 page)
27 January 2004Registered office changed on 27/01/04 from: 4TH floor lawford house albert place london N3 1QA (1 page)
27 January 2004Return made up to 24/11/03; full list of members (6 pages)
27 January 2004Return made up to 24/11/03; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: 4TH floor lawford house albert place london N3 1QA (1 page)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 March 2003Return made up to 24/11/02; bearer shares (6 pages)
24 March 2003Return made up to 24/11/02; bearer shares (6 pages)
8 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
8 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
10 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
10 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
19 February 2002Return made up to 24/11/01; full list of members (6 pages)
19 February 2002Return made up to 24/11/01; full list of members (6 pages)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
6 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
17 January 2000Return made up to 24/11/99; full list of members (6 pages)
17 January 2000Return made up to 24/11/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (3 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (3 pages)
24 November 1998Incorporation (14 pages)
24 November 1998Incorporation (14 pages)