Company NameBrains And Hunch Limited
DirectorsWilliam Thomas Haines and Christopher Branch
Company StatusActive
Company Number06489743
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Thomas Haines
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Christopher Branch
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameWilliam Thomas Haines
NationalityBritish
StatusCurrent
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitebrainsandhunch.com

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christopher Branch
50.00%
Ordinary
1 at £1William Thomas Haines
50.00%
Ordinary

Financials

Year2014
Net Worth£45,206
Cash£115,698
Current Liabilities£121,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Director's details changed for Christopher Branch on 22 February 2024 (2 pages)
31 January 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
8 December 2023Change of details for Mr Christopher Branch as a person with significant control on 8 December 2023 (2 pages)
8 December 2023Director's details changed for Christopher Branch on 8 December 2023 (2 pages)
1 August 2023Change of details for Mr Christopher Branch as a person with significant control on 1 August 2023 (2 pages)
19 May 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
27 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
11 March 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
9 September 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
30 July 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
11 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
4 July 2018Change of details for Mr William Thomas Haines as a person with significant control on 3 July 2018 (2 pages)
4 July 2018Change of details for Mr Christopher Branch as a person with significant control on 3 July 2018 (2 pages)
4 July 2018Secretary's details changed for William Thomas Haines on 3 July 2018 (1 page)
4 July 2018Director's details changed for William Thomas Haines on 29 June 2018 (2 pages)
4 July 2018Secretary's details changed for William Thomas Haines on 29 June 2018 (1 page)
4 July 2018Director's details changed for William Thomas Haines on 3 July 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
19 February 2015Director's details changed for Christopher Branch on 29 January 2015 (2 pages)
19 February 2015Director's details changed for William Thomas Haines on 29 January 2015 (2 pages)
19 February 2015Director's details changed for William Thomas Haines on 29 January 2015 (2 pages)
19 February 2015Director's details changed for Christopher Branch on 29 January 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 May 2009Return made up to 31/01/09; full list of members (4 pages)
22 May 2009Return made up to 31/01/09; full list of members (4 pages)
12 May 2009Registered office changed on 12/05/2009 from unit 15 hiltongrove 14 southgate road london N1 3LY (1 page)
12 May 2009Registered office changed on 12/05/2009 from unit 15 hiltongrove 14 southgate road london N1 3LY (1 page)
31 January 2008Incorporation (16 pages)
31 January 2008Incorporation (16 pages)