Company NameBrains&Brawns Ltd.
DirectorAnita Paulina Czapla
Company StatusActive
Company Number07826026
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Anita Paulina Czapla
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90a Malta Road
London
E10 7JU
Director NameMr Morten Minde Neergaard
Date of BirthDecember 1986 (Born 37 years ago)
NationalityNorwegian
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGloshaugveien 10
Trondheim
7030

Contact

Website30sec.co.uk

Location

Registered Address90a Malta Road
London
E10 7JU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anita Paulina Czapla
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
2 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 October 2021 (5 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
23 September 2019Registered office address changed from 5 Santley House Frazier Street London SE1 7rd England to 90a Malta Road London E10 7JU on 23 September 2019 (1 page)
13 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 July 2017Registered office address changed from 5 Santley House Frazier Street London SE1 7rd England to 5 Santley House Frazier Street London SE1 7rd on 27 July 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Registered office address changed from 21a the Broadway Hornchurch Essex RM12 4RW to 5 Santley House Frazier Street London SE1 7rd on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 21a the Broadway Hornchurch Essex RM12 4RW to 5 Santley House Frazier Street London SE1 7rd on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 5 Santley House Frazier Street London SE1 7rd England to 5 Santley House Frazier Street London SE1 7rd on 27 July 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Director's details changed for Miss Anita Paulina Czapla on 8 September 2013 (2 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Director's details changed for Miss Anita Paulina Czapla on 8 September 2013 (2 pages)
28 October 2013Director's details changed for Miss Anita Paulina Czapla on 8 September 2013 (2 pages)
27 September 2013Registered office address changed from 7 Montague Avenue London W7 3PJ United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 7 Montague Avenue London W7 3PJ United Kingdom on 27 September 2013 (1 page)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 March 2013Registered office address changed from 73 White Lion Street Islington London N1 9PF United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 73 White Lion Street Islington London N1 9PF United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 73 White Lion Street Islington London N1 9PF United Kingdom on 6 March 2013 (1 page)
22 January 2013Termination of appointment of Morten Neergaard as a director (1 page)
22 January 2013Termination of appointment of Morten Neergaard as a director (1 page)
28 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)