Company NameLeftbrain Ltd
DirectorsDaniel Bangs and Michael Jin
Company StatusActive
Company Number06862587
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Previous NameGreybox Ltd

Business Activity

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

Directors

Director NameMr Daniel Bangs
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSecond Home 45-47 Clerkenwell Green
London
EC1R 0EB
Director NameMr Michael Jin
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Home 45-47 Clerkenwell Green
London
EC1R 0EB

Contact

Websiteleftbrain.it
Email address[email protected]
Telephone020 71838293
Telephone regionLondon

Location

Registered AddressSecond Home
45-47 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Bangs
50.00%
Ordinary
1 at £1Michael Jin
50.00%
Ordinary

Financials

Year2014
Net Worth£26,450
Cash£16,090
Current Liabilities£74,765

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

17 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
31 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
6 October 2023Appointment of Mr Charles Shand Naughton-Rumbo as a director on 1 October 2023 (2 pages)
19 June 2023Director's details changed for Mr Michael Jin on 19 June 2023 (2 pages)
4 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Change of details for Mr Daniel Bangs as a person with significant control on 15 August 2022 (2 pages)
14 July 2022Registered office address changed from 145 City Road London EC1V 1AZ England to Second Home 45-47 Clerkenwell Green London EC1R 0EB on 14 July 2022 (1 page)
23 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 November 2020Registered office address changed from 41 Corsham Street London N1 6DR England to 145 City Road London EC1V 1AZ on 13 November 2020 (1 page)
21 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
2 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 March 2018 (5 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 March 2016 (2 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
1 September 2016Registered office address changed from 18-22 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 18-22 Corsham Street London N1 6DR England to 41 Corsham Street London N1 6DR on 1 September 2016 (1 page)
4 July 2016Registered office address changed from Unit B3 38 Mount Pleasant London WC1X 0AN to 18-22 Corsham Street London N1 6DR on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Unit B3 38 Mount Pleasant London WC1X 0AN to 18-22 Corsham Street London N1 6DR on 4 July 2016 (1 page)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 May 2012Register(s) moved to registered office address (1 page)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 May 2012Register(s) moved to registered office address (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 2
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 31 July 2010
  • GBP 2
(3 pages)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 June 2011Register inspection address has been changed from Unit B 61 Gee Street London EC1V 3RS England (1 page)
29 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 June 2011Register inspection address has been changed from Unit B 61 Gee Street London EC1V 3RS England (1 page)
28 June 2011Director's details changed for Mr Daniel Bangs on 30 March 2011 (2 pages)
28 June 2011Director's details changed for Mr Daniel Bangs on 30 March 2011 (2 pages)
8 April 2011Registered office address changed from Unit 106 Panther House 38 Mount Pleasant London WC1X 0AN on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 106 Panther House 38 Mount Pleasant London WC1X 0AN on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 106 Panther House 38 Mount Pleasant London WC1X 0AN on 8 April 2011 (1 page)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Registered office address changed from Unit B 61 Gee Street London EC1V 3RS United Kingdom on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Unit B 61 Gee Street London EC1V 3RS United Kingdom on 18 August 2010 (1 page)
18 August 2010Appointment of Mr Michael Jin as a director (2 pages)
18 August 2010Appointment of Mr Michael Jin as a director (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Mr Daniel Bangs on 30 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Daniel Bangs on 30 March 2010 (2 pages)
8 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
28 May 2009Memorandum and Articles of Association (9 pages)
28 May 2009Memorandum and Articles of Association (9 pages)
22 May 2009Company name changed greybox LTD\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed greybox LTD\certificate issued on 26/05/09 (2 pages)
30 March 2009Incorporation (13 pages)
30 March 2009Incorporation (13 pages)