Company NameBrainfinder Ltd
DirectorNorbert Friedrich Balthasar Nordstern
Company StatusActive
Company Number08121243
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Norbert Friedrich Balthasar Nordstern
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 June 2012(same day as company formation)
Correspondence Address54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Norbert Friedrich Balthasar Nothdurft
100.00%
Ordinary

Financials

Year2014
Net Worth£3,571
Cash£11,406
Current Liabilities£56,313

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 1 week ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

30 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
5 February 2024Change of details for Mr Norbert Nordstern as a person with significant control on 20 December 2023 (2 pages)
10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
16 September 2022Registered office address changed from 54-58 Tanner Street the Brandenburg Suite London SE1 3PH to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 16 September 2022 (1 page)
14 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
14 July 2021Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 14 July 2021 (1 page)
1 July 2021Director's details changed for Mr Norbert Friedrich Balthasar Nordstern on 1 July 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 March 2020Director's details changed for Mr Norbert Friedrich Balthasar Nothdurft on 12 March 2020 (2 pages)
12 March 2020Change of details for Mr Norbert Nothdurft as a person with significant control on 12 March 2020 (2 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 January 2019Notification of Norbert Nothdurft as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2019Withdrawal of a person with significant control statement on 4 January 2019 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
16 January 2015Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
16 January 2015Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(4 pages)
16 December 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1a Pope Street London SE1 3PR England on 16 December 2013 (1 page)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)