Company NameBrain Domain Ltd
Company StatusDissolved
Company Number06332411
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)
Dissolution Date1 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Subarna Bandyopadhya
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address40 Louden Square
Earley
Reading
RG6 1FN
Secretary NameSaswati Chakraborty
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat No 27 , Malcolm Place
Caversham Road
Reading
RG1 7AX
Secretary NameDebashis Bandyopadhya
NationalityBritish
StatusResigned
Appointed03 August 2007(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address34 Avenue Heights
Basingstoke Road
Reading
Berkshire
RG2 0EP
Director NameMr Debashis Bandyopadhya
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2013(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 May 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Avenue Heights
Basingstoke Road
Reading
Berkshire
RG2 0EP

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Subarna Bandyopadhya
100.00%
Ordinary

Financials

Year2014
Net Worth£43,155
Cash£64,405
Current Liabilities£22,414

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
7 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 7 October 2020 (1 page)
7 October 2020Change of details for Mrs Subarna Bandyopadhya as a person with significant control on 7 October 2020 (2 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 January 2019Registered office address changed from 10th Floor One Canada Square Canary Wharf E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 8 January 2019 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Notification of Subarna Bandyopadhya as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Notification of Subarna Bandyopadhya as a person with significant control on 22 August 2017 (2 pages)
13 July 2017Director's details changed for Mrs Subarna Bandyopadhya on 13 July 2017 (2 pages)
13 July 2017Change of details for Mrs Subarna Bandyopadhya as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Change of details for Mrs Subarna Bandyopadhya as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Subarna Bandyopadhya on 13 July 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mrs Subarna Bandyopadhya on 2 October 2014 (2 pages)
28 July 2014Registered office address changed from 5 George Palmer Close Northumberland Avenue Reading RG2 7QW England to 10Th Floor One Canada Square Canary Wharf E14 5AA on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 5 George Palmer Close Northumberland Avenue Reading RG2 7QW England to 10Th Floor One Canada Square Canary Wharf E14 5AA on 28 July 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 February 2014Registered office address changed from 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mrs Subarna Bandyopadhya on 30 January 2014 (2 pages)
5 February 2014Registered office address changed from 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 34 Avenue Heights Basingstoke Road Reading Berkshire RG2 0EP on 5 February 2014 (1 page)
5 February 2014Director's details changed for Mrs Subarna Bandyopadhya on 30 January 2014 (2 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 2 August 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 July 2013Termination of appointment of Debashis Bandyopadhya as a director (1 page)
5 July 2013Termination of appointment of Debashis Bandyopadhya as a director (1 page)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Appointment of Mr Debashis Bandyopadhya as a director (2 pages)
16 May 2013Appointment of Mr Debashis Bandyopadhya as a director (2 pages)
17 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 September 2011Termination of appointment of Debashis Bandyopadhya as a secretary (1 page)
12 September 2011Termination of appointment of Debashis Bandyopadhya as a secretary (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Subarna Bandyopadhya on 2 October 2009 (2 pages)
23 August 2010Director's details changed for Subarna Bandyopadhya on 2 October 2009 (2 pages)
23 August 2010Director's details changed for Subarna Bandyopadhya on 2 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 August 2008Return made up to 02/08/08; full list of members (3 pages)
28 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 34 , avenue heights, basingstoke road reading berkshire RG2 0EP (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (2 pages)
22 November 2007Secretary's particulars changed (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 34 , avenue heights, basingstoke road reading berkshire RG2 0EP (1 page)
22 November 2007Director's particulars changed (1 page)
8 October 2007Registered office changed on 08/10/07 from: flat no 27 , malcolm place, caversham road reading RG1 7AX (1 page)
8 October 2007Registered office changed on 08/10/07 from: flat no 27 , malcolm place, caversham road reading RG1 7AX (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (1 page)
2 August 2007Incorporation (13 pages)
2 August 2007Incorporation (13 pages)