Company NameBrain Labs Dc Limited
DirectorsDaniel Leon Gilbert and Olivier Jacques Marie De Canson
Company StatusActive
Company Number12149503
CategoryPrivate Limited Company
Incorporation Date9 August 2019(4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Leon Gilbert
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Olivier Jacques Marie De Canson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr James Robert Brigden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr David Rigby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
Director NameMr Alistair Edward John McCann
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF

Location

Registered AddressBuilding 4 2 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

27 April 2022Delivered on: 27 April 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Second supplemental all-asset debenture.
Outstanding
6 October 2021Delivered on: 7 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: All assets security accession deed.
Outstanding

Filing History

15 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 July 2023Registration of charge 121495030004, created on 17 July 2023 (60 pages)
31 July 2023Registration of charge 121495030003, created on 17 July 2023 (60 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (18 pages)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
27 April 2022Registration of charge 121495030002, created on 27 April 2022 (62 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (16 pages)
7 October 2021Registration of charge 121495030001, created on 6 October 2021 (19 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 July 2021Appointment of Mr Olivier Jacques Marie De Canson as a director on 28 June 2021 (2 pages)
28 June 2021Termination of appointment of David Rigby as a director on 28 June 2021 (1 page)
28 June 2021Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 (1 page)
28 June 2021Termination of appointment of James Robert Brigden as a director on 28 June 2021 (1 page)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Accounts for a small company made up to 31 March 2020 (15 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Alistair Edward John Mccann as a director on 2 March 2020 (2 pages)
3 January 2020Current accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
2 January 2020Appointment of Mr James Robert Brigden as a director on 9 August 2019 (2 pages)
2 January 2020Appointment of Mr David Rigby as a director on 9 August 2019 (2 pages)
9 August 2019Incorporation
Statement of capital on 2019-08-09
  • GBP 1
(32 pages)