Company NameEndava Plc
Company StatusActive
Company Number05722669
CategoryPublic Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Previous NamesBrains Group Limited and Endava Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Edward Cotterell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Trevor Alexander Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Mark Stuart Thurston
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr David Alexander Pattillo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleIndependent Director
Country of ResidenceUsa/Georgia
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameBen Druskin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Rohit Vinayak Bhoothalingam
StatusCurrent
Appointed10 May 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Sulina Larissa Connal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Kathryn Hollister
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nigel Bridges
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembina
Woodlands Avenue
Cranleigh
Surrey
GU6 7HU
Director NameDr Norman Fraser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address43 Ruden Way
Epsom
Surrey
KT17 3LL
Secretary NameMr David James Markley
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Broadacres
Guildford
Surrey
GU3 3BD
Director NameMr Andrew Allan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Michael James Kinton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Keith Leslie Ives
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JZ
Secretary NameMr Graham Frank Lee
NationalityBritish
StatusResigned
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMarian Victor Popa
Date of BirthApril 1954 (Born 70 years ago)
NationalityRomanian
StatusResigned
Appointed27 September 2006(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameVasile Nedelciuc
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMoldovian
StatusResigned
Appointed27 September 2006(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceMoldova
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Robert James Spittal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Nicholas Christian Edward Lonsdale
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRob Machin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameCooley Services Limited (Corporation)
StatusResigned
Appointed06 July 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2019)
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS

Contact

Websitewww.endava.com

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

715.7k at £0.1David Leslie N Heron
8.62%
Ordinary
655.3k at £0.1Alexander Day
7.90%
Ordinary
521.4k at £0.1Michael James Kinton
6.28%
Ordinary
359.4k at £0.1Catharine Fitzgerald
4.33%
Ordinary
298.6k at £0.1Sarah Fraser
3.60%
Ordinary
268k at £0.1Norman Fraser
3.23%
Ordinary
1.9m at £0.1John Cotterell
22.99%
Ordinary
227.8k at £0.1Valentin Metzger
2.74%
Ordinary
220k at £0.1Vasile Nedelciuc
2.65%
Ordinary
174.1k at £0.1Ken Watt
2.10%
Ordinary
167k at £0.1Robert Spittal
2.01%
Ordinary
-OTHER
11.68%
-
841.6k at £0.1Ardel Trust Company (Guernsey) LTD
10.14%
Ordinary
158k at £0.1David Feltham
1.90%
Ordinary
154.3k at £0.1Simon Rust
1.86%
Ordinary
126.9k at £0.1Graham Frank Lee
1.53%
Ordinary
125.7k at £0.1Julian Bull
1.51%
Ordinary
117.3k at £0.1Robert Machin
1.41%
Ordinary
102.5k at £0.1Eugene Cozonac
1.24%
Ordinary
101.5k at £0.1Andrew Allan
1.22%
Ordinary
86.7k at £0.1Barry Risby
1.05%
Ordinary

Financials

Year2014
Turnover£84,107,000
Gross Profit£31,827,000
Net Worth£10,889,000
Cash£13,362,000
Current Liabilities£25,666,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

19 December 2017Delivered on: 22 December 2017
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 22 December 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 22 December 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
19 December 2017Delivered on: 22 December 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2016Delivered on: 7 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Bank PLC, in Its Capacity as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2015Delivered on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 8 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 1,112,392.16
(3 pages)
24 February 2021Director's details changed for Mr Mark Stuart Thurston on 7 February 2021 (2 pages)
24 February 2021Director's details changed for Mr Trevor Alexander Smith on 7 February 2021 (2 pages)
24 February 2021Director's details changed for Mr Trevor Alexander Smith on 7 December 2020 (2 pages)
22 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 February 2021Second filing for the appointment of Ben Druskin as a director (3 pages)
10 February 2021Statement of capital following an allotment of shares on 19 January 2021
  • GBP 1,073,532.58
(3 pages)
20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,109,826.68
(3 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
21 December 2020Change of share class name or designation (2 pages)
17 December 2020Termination of appointment of Michael James Kinton as a director on 16 December 2020 (1 page)
8 December 2020Second filing of a statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,104,997.54
(4 pages)
4 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,099,121
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2020
(4 pages)
23 September 2020Group of companies' accounts made up to 30 June 2020 (156 pages)
15 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 1,099,121
(3 pages)
18 August 2020Second filing of a statement of capital following an allotment of shares on 14 May 2020
  • GBP 1,098,207.52
(7 pages)
18 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 1,099,071
(3 pages)
18 August 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,094,726.38
(7 pages)
18 August 2020Second filing of a statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,098,147.10
(7 pages)
18 August 2020Second filing of a statement of capital following an allotment of shares on 16 March 2020
  • GBP 1,098,183.44
(7 pages)
18 August 2020Second filing of a statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,097,669.04
(7 pages)
30 July 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,098,563.38
(4 pages)
1 June 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 1,098,210.76
  • ANNOTATION Clarification a second filed SH01 was registered on 18.08.2020.
(5 pages)
6 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 1,098,186.68
  • ANNOTATION Clarification a second filed SHO1 was registered on 18.08.2020.
(5 pages)
16 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 1,098,150.34
  • ANNOTATION Clarification a second filed SH01 was registered on 18.08.2020.
(5 pages)
28 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,097,672.28
  • ANNOTATION Clarification a second filed SH01 was registered on 18.08.2020.
(5 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,094,729.62
  • ANNOTATION Clarification a second filed SH01 was registered on 18.08.2020.
(5 pages)
6 January 2020Satisfaction of charge 057226690008 in full (1 page)
6 January 2020Satisfaction of charge 057226690009 in full (1 page)
6 January 2020Satisfaction of charge 057226690007 in full (1 page)
6 January 2020Satisfaction of charge 057226690006 in full (1 page)
25 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,090,973.24
(4 pages)
29 October 2019Termination of appointment of Cooley Services Limited as a secretary on 22 October 2019 (1 page)
24 October 2019Group of companies' accounts made up to 30 June 2019 (145 pages)
2 October 2019Appointment of Ms Sulina Larissa Connal as a director on 25 September 2019 (2 pages)
12 September 2019Change of share class name or designation (2 pages)
12 September 2019Change of share class name or designation (2 pages)
30 July 2019Change of share class name or designation (2 pages)
30 July 2019Change of share class name or designation (2 pages)
30 July 2019Change of share class name or designation (2 pages)
26 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1,088,719.74
(4 pages)
14 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1,087,622.28
(4 pages)
11 June 2019Change of share class name or designation (2 pages)
11 June 2019Change of share class name or designation (2 pages)
24 May 2019Appointment of Mr Rohit Vinayak Bhoothalingam as a secretary on 10 May 2019 (2 pages)
24 May 2019Termination of appointment of Graham Frank Lee as a secretary on 10 May 2019 (1 page)
22 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 1,087,002.16
(4 pages)
13 May 2019Confirmation statement made on 15 April 2019 with updates (7 pages)
10 May 2019Change of share class name or designation (2 pages)
10 May 2019Change of share class name or designation (2 pages)
10 May 2019Change of share class name or designation (2 pages)
10 May 2019Change of share class name or designation (2 pages)
10 May 2019Change of share class name or designation (2 pages)
25 April 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,085,308.68
(4 pages)
12 March 2019Reduction of iss capital and minute (oc) (1 page)
12 March 2019Certificate of cancellation of share premium account (1 page)
12 March 2019Statement of capital on 12 March 2019
  • GBP 1,076,413.32
(3 pages)
12 February 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 18/12/2018
(1 page)
5 February 2019Confirmation statement made on 2 February 2019 with updates (12 pages)
5 November 2018Group of companies' accounts made up to 30 June 2018 (104 pages)
13 July 2018Particulars of variation of rights attached to shares (2 pages)
13 July 2018Sub-division of shares on 6 July 2018 (6 pages)
13 July 2018Particulars of variation of rights attached to shares (2 pages)
13 July 2018Particulars of variation of rights attached to shares (2 pages)
13 July 2018Change of share class name or designation (2 pages)
12 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 03/05/2018
(2 pages)
6 July 2018Balance Sheet (9 pages)
6 July 2018Re-registration of Memorandum and Articles (87 pages)
6 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 July 2018Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
6 July 2018Certificate of re-registration from Private to Public Limited Company (1 page)
6 July 2018Auditor's report (2 pages)
6 July 2018Auditor's statement (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (16 pages)
29 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of important management decisions in respect of the allotment of shares and the acquisition 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2017Satisfaction of charge 057226690002 in full (4 pages)
22 December 2017Satisfaction of charge 057226690005 in full (4 pages)
22 December 2017Satisfaction of charge 057226690001 in full (4 pages)
22 December 2017Registration of charge 057226690007, created on 19 December 2017 (23 pages)
22 December 2017Registration of charge 057226690009, created on 19 December 2017 (60 pages)
22 December 2017Satisfaction of charge 057226690004 in full (4 pages)
22 December 2017Registration of charge 057226690008, created on 19 December 2017 (25 pages)
22 December 2017Registration of charge 057226690006, created on 19 December 2017 (26 pages)
22 December 2017Satisfaction of charge 057226690003 in full (4 pages)
13 December 2017Group of companies' accounts made up to 30 June 2017 (113 pages)
13 December 2017Group of companies' accounts made up to 30 June 2017 (113 pages)
25 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2017Appointment of Independent Director Ben Druskin as a director on 7 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/02/21
(3 pages)
8 September 2017Appointment of Independent Director Ben Druskin as a director on 7 September 2017 (2 pages)
5 September 2017Director's details changed for Mr David Pattillo on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Mr David Pattillo on 5 September 2017 (2 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 of the companies act 2006 ("ca 2006") the directors of the company ("directors") are authorised to (a) allot shares in the company or; grant rights to subscribe or to convert any security into shares in the company ("rights"). 29/05/2017
(2 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 of the companies act 2006 ("ca 2006") the directors of the company ("directors") are authorised to (a) allot shares in the company or; grant rights to subscribe or to convert any security into shares in the company ("rights"). 29/05/2017
(2 pages)
29 March 2017Registration of charge 057226690005, created on 24 March 2017 (15 pages)
29 March 2017Registration of charge 057226690005, created on 24 March 2017 (15 pages)
23 February 2017Appointment of Mr David Pattillo as a director on 9 February 2017 (2 pages)
23 February 2017Appointment of Mr David Pattillo as a director on 9 February 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (15 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (15 pages)
22 November 2016Group of companies' accounts made up to 30 June 2016 (107 pages)
22 November 2016Group of companies' accounts made up to 30 June 2016 (107 pages)
7 November 2016Registration of charge 057226690004, created on 31 October 2016 (24 pages)
7 November 2016Registration of charge 057226690004, created on 31 October 2016 (24 pages)
28 October 2016Registration of charge 057226690003, created on 26 October 2016 (23 pages)
28 October 2016Registration of charge 057226690003, created on 26 October 2016 (23 pages)
9 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2016Termination of appointment of Robert Spittal as a director on 27 June 2016 (1 page)
4 July 2016Termination of appointment of Robert Spittal as a director on 27 June 2016 (1 page)
4 July 2016Termination of appointment of Rob Machin as a director on 27 June 2016 (1 page)
4 July 2016Termination of appointment of Rob Machin as a director on 27 June 2016 (1 page)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 996,082.9
(20 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 996,082.9
(20 pages)
26 January 2016Auditor's resignation (1 page)
26 January 2016Auditor's resignation (1 page)
25 January 2016Group of companies' accounts made up to 30 June 2015 (90 pages)
25 January 2016Group of companies' accounts made up to 30 June 2015 (90 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 996,082.90
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 996,082.90
(5 pages)
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 989,620.90
(5 pages)
10 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 989,620.90
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 945,301.90
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 945,301.90
(6 pages)
19 June 2015Registration of charge 057226690002, created on 12 June 2015 (66 pages)
19 June 2015Registration of charge 057226690002, created on 12 June 2015 (66 pages)
18 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of management decisions 01/06/2015
(2 pages)
12 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 891,948.7
(5 pages)
12 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 891,948.7
(5 pages)
9 June 2015Resolutions
  • RES13 ‐ Approval of important management decisions 27/05/2015
(2 pages)
8 June 2015Registration of charge 057226690001, created on 4 June 2015 (58 pages)
8 June 2015Registration of charge 057226690001, created on 4 June 2015 (58 pages)
8 June 2015Registration of charge 057226690001, created on 4 June 2015 (58 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
20 May 2015Director's details changed for John Edward Cotterell on 18 May 2015 (2 pages)
18 May 2015Appointment of Mr Mark Stuart Thurston as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Mark Stuart Thurston as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Mr Mark Stuart Thurston as a director on 7 May 2015 (2 pages)
18 May 2015Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 7 May 2015 (1 page)
18 May 2015Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 7 May 2015 (1 page)
18 May 2015Termination of appointment of Nicholas Christian Edward Lonsdale as a director on 7 May 2015 (1 page)
18 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 878,470.50
(5 pages)
18 May 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 878,470.50
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 877,670.50
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 877,670.50
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 877,670.50
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 829,906.3
(17 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 829,906.3
(17 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 829,906.3
(17 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (70 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (70 pages)
25 July 2014Purchase of own shares. (4 pages)
25 July 2014Cancellation of shares. Statement of capital on 16 June 2014
  • GBP 829,906.30
(5 pages)
25 July 2014Purchase of own shares. (4 pages)
25 July 2014Cancellation of shares. Statement of capital on 16 June 2014
  • GBP 829,906.30
(5 pages)
13 June 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 893,757.90
(10 pages)
20 March 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 893,757.90
(10 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 892,757.90
(5 pages)
13 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 892,757.90
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (17 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (17 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (17 pages)
11 October 2013Group of companies' accounts made up to 30 June 2013 (72 pages)
11 October 2013Group of companies' accounts made up to 30 June 2013 (72 pages)
20 September 2013Appointment of Rob Machin as a director (3 pages)
20 September 2013Appointment of Rob Machin as a director (3 pages)
20 June 2013Appointment of Trevor Alexander Smith as a director (3 pages)
20 June 2013Appointment of Trevor Alexander Smith as a director (3 pages)
14 June 2013Purchase of own shares. (3 pages)
14 June 2013Purchase of own shares. (3 pages)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 876,939.40
(4 pages)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 876,939.40
(4 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (13 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (13 pages)
19 March 2013Group of companies' accounts made up to 30 June 2012 (44 pages)
19 March 2013Group of companies' accounts made up to 30 June 2012 (44 pages)
4 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 974,243.60
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 974,243.60
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 8 November 2012
  • GBP 974,243.60
(4 pages)
12 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2012Termination of appointment of Marian Popa as a director (1 page)
16 March 2012Termination of appointment of Marian Popa as a director (1 page)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (13 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (13 pages)
25 October 2011Group of companies' accounts made up to 30 June 2011 (41 pages)
25 October 2011Group of companies' accounts made up to 30 June 2011 (41 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
3 December 2010Group of companies' accounts made up to 30 June 2010 (34 pages)
3 December 2010Group of companies' accounts made up to 30 June 2010 (34 pages)
23 November 2010Termination of appointment of Vasile Nedelciuc as a director (1 page)
23 November 2010Termination of appointment of Vasile Nedelciuc as a director (1 page)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (23 pages)
12 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (23 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
10 November 2009Group of companies' accounts made up to 30 June 2009 (27 pages)
29 October 2009Director's details changed for Marian Victor Popa on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Spittal on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Cotterell on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Vasile Nedelciuc on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael James Kinton on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Vasile Nedelciuc on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Allan on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Marian Victor Popa on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael James Kinton on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Spittal on 16 October 2009 (2 pages)
29 October 2009Director's details changed for John Cotterell on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Allan on 16 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Graham Frank Lee on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from the Stables 112 Preston Crowmarsh Wallingford Oxfordshire OX10 6SL on 16 October 2009 (1 page)
10 October 2009Director's details changed for Robert Spittal on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Robert Spittal on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Robert Spittal on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Allan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Allan on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
9 October 2009Director's details changed for Robert Spittal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Vasile Nedelciuc on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael James Kinton on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Allan on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael James Kinton on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Vasile Nedelciuc on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Spittal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Michael James Kinton on 1 October 2009 (2 pages)
9 October 2009Director's details changed for John Cotterell on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Vasile Nedelciuc on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Marian Victor Popa on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Robert Spittal on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Nicholas Christian Edward Lonsdale on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Graham Frank Lee on 1 October 2009 (1 page)
5 April 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
5 April 2009Group of companies' accounts made up to 30 June 2008 (26 pages)
18 March 2009Return made up to 27/02/09; full list of members (21 pages)
18 March 2009Return made up to 27/02/09; full list of members (21 pages)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
20 February 2009Secretary's change of particulars / graham lee / 20/02/2009 (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Registered office changed on 16/12/2008 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (1 page)
5 August 2008Director appointed nicholas christian edward lonsdale (2 pages)
5 August 2008Director appointed nicholas christian edward lonsdale (2 pages)
6 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
6 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
5 April 2008Return made up to 27/02/08; full list of members (17 pages)
5 April 2008Return made up to 27/02/08; full list of members (17 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
24 May 2007Ad 21/02/07--------- £ si [email protected] (2 pages)
24 May 2007Ad 21/02/07--------- £ si [email protected] (2 pages)
17 May 2007Auditor's resignation (1 page)
17 May 2007Auditor's resignation (1 page)
11 May 2007Auditor's resignation (1 page)
11 May 2007Auditor's resignation (1 page)
23 March 2007Return made up to 27/02/07; full list of members (17 pages)
23 March 2007Return made up to 27/02/07; full list of members (17 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
18 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 February 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
12 February 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Ad 18/10/06--------- £ si [email protected]=1960 £ ic 966359/968319 (2 pages)
26 January 2007Ad 17/06/06--------- £ si [email protected]=2577 £ ic 963782/966359 (2 pages)
26 January 2007Ad 18/10/06--------- £ si [email protected]=1960 £ ic 966359/968319 (2 pages)
26 January 2007Ad 17/06/06--------- £ si [email protected]=2577 £ ic 963782/966359 (2 pages)
15 November 2006Ad 04/08/06--------- £ si [email protected]=2000 £ ic 961782/963782 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 04/08/06--------- £ si [email protected]=2000 £ ic 961782/963782 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
11 October 2006Ad 01/07/06--------- £ si [email protected]=26466 £ ic 935316/961782 (2 pages)
11 October 2006Ad 01/07/06--------- £ si [email protected]=26466 £ ic 935316/961782 (2 pages)
11 October 2006Ad 04/08/06--------- £ si [email protected]=7850 £ ic 927466/935316 (3 pages)
11 October 2006Ad 04/08/06--------- £ si [email protected]=7850 £ ic 927466/935316 (3 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
11 October 2006Particulars of contract relating to shares (2 pages)
17 August 2006Ad 07/06/06--------- £ si [email protected]=10000 £ ic 917466/927466 (2 pages)
17 August 2006Ad 07/06/06--------- £ si [email protected]=10000 £ ic 917466/927466 (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 30/06/06 (1 page)
11 July 2006Company name changed brains group LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed brains group LIMITED\certificate issued on 11/07/06 (2 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected]=479611 £ ic 437855/917466 (4 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected]=56000 £ ic 379655/435655 (3 pages)
23 June 2006Ad 25/04/06--------- £ si [email protected]=2200 £ ic 435655/437855 (2 pages)
23 June 2006Ad 25/04/06--------- £ si [email protected]=2200 £ ic 435655/437855 (2 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected]=379645 £ ic 10/379655 (6 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected]=379645 £ ic 10/379655 (6 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected]=479611 £ ic 437855/917466 (4 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected] £ ic 917466/917466 (2 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected] £ ic 917466/917466 (2 pages)
23 June 2006Ad 07/04/06--------- £ si [email protected]=56000 £ ic 379655/435655 (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
2 June 2006Declaration of assistance for shares acquisition (5 pages)
2 June 2006Declaration of assistance for shares acquisition (5 pages)
1 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
1 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
27 February 2006Incorporation (13 pages)
27 February 2006Incorporation (13 pages)