Company NameBraveheart Academic Seed Funding Gp Limited
DirectorsVivian David Hallam and Trevor Edward Brown
Company StatusActive
Company Number07068326
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 months ago)
Previous NameInkopo Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Yorkshire Office Capitol Court
Dodworth
Barnsley
S75 3TZ
Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFinance Yorkshire Office 1 Capitol Court
Dodworth
Barnsley
S75 3TZ
Secretary NameGBAC Limited (Corporation)
StatusCurrent
Appointed01 February 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
S70 2SB
Director NameMr Colin Craigie Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraveheart Investment Group Plc The Cherrybank Cen
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Director NameMs Carolyn Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraveheart Investment Group Plc The Cherrybank Cen
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidencePerth
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameMr Andrew Thomas Guy Burton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Secretary NameMr Colin Craigie Grant
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBraveheart Investment Group Plc The Cherrybank Cen
Cherrybank Gardens
Perth
PH2 0PF
Scotland
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameAileen Brown
StatusResigned
Appointed26 January 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websiteinkopo.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Braveheart Investment Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£91,116
Net Worth£1
Cash£1
Current Liabilities£15,097

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
7 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
1 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages)
1 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
9 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (77 pages)
12 February 2019Change of details for Braveheart Investment Group Plc as a person with significant control on 7 November 2018 (2 pages)
12 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (57 pages)
30 April 2018Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Trevor Edward Brown on 5 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Vivian David Hallam on 5 February 2018 (2 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page)
11 November 2017Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (16 pages)
10 October 2017Full accounts made up to 31 March 2017 (16 pages)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 March 2016 (13 pages)
11 August 2016Full accounts made up to 31 March 2016 (13 pages)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
8 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
8 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
7 December 2015Director's details changed for Mr Andrew Thomas Guy Burton on 30 June 2015 (2 pages)
7 December 2015Director's details changed for Mr Vivian David Hallam on 30 June 2015 (2 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(6 pages)
7 December 2015Director's details changed for Mr Geoffrey Charles Byars Thomson on 30 June 2015 (2 pages)
7 December 2015Director's details changed for Mr Geoffrey Charles Byars Thomson on 30 June 2015 (2 pages)
7 December 2015Director's details changed for Mr Vivian David Hallam on 30 June 2015 (2 pages)
7 December 2015Director's details changed for Mr Andrew Thomas Guy Burton on 30 June 2015 (2 pages)
7 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(6 pages)
28 October 2015Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages)
28 October 2015Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page)
21 April 2015Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(7 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(7 pages)
27 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(7 pages)
29 September 2014Full accounts made up to 31 March 2014 (12 pages)
29 September 2014Full accounts made up to 31 March 2014 (12 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(7 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(7 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(7 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
6 November 2013Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013 (1 page)
2 October 2013Full accounts made up to 31 March 2013 (10 pages)
2 October 2013Full accounts made up to 31 March 2013 (10 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 June 2012Company name changed inkopo consulting LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2012Company name changed inkopo consulting LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Director's details changed for Mr Vivian David Hallam on 19 January 2012 (2 pages)
17 February 2012Director's details changed for Mr Vivian David Hallam on 19 January 2012 (2 pages)
8 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
8 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 February 2011Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
3 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
3 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages)
6 November 2009Incorporation (26 pages)
6 November 2009Incorporation (26 pages)