Background WavePink WaveYellow Wave

BRAINSELLS UK LIMITED (03575809)

BRAINSELLS UK LIMITED (03575809) is an active UK company. incorporated on 4 June 1998. with registered office in Edgware. The company operates in the Construction sector, engaged in construction of domestic buildings and 3 other business activities. BRAINSELLS UK LIMITED has been registered for 27 years. Current directors include HAND, Jennifer Mary, LISHMAN, Jeremy James.

Company Number
03575809
Status
active
Type
ltd
Incorporated
4 June 1998
Age
27 years
Address
4 Whitchurch Parade, Edgware, HA8 6LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HAND, Jennifer Mary, LISHMAN, Jeremy James
SIC Codes
41202, 70210, 73110, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINSELLS UK LIMITED

BRAINSELLS UK LIMITED is an active company incorporated on 4 June 1998 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 3 other business activities. BRAINSELLS UK LIMITED was registered 27 years ago.(SIC: 41202, 70210, 73110, 85590)

Status

active

Active since 27 years ago

Company No

03575809

LTD Company

Age

27 Years

Incorporated 4 June 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

4 Whitchurch Parade Whitchurch Lane Edgware, HA8 6LR,

Previous Addresses

C/O Karsan Business Centre 15 Thrale Road London SW16 1NS
From: 31 October 2012To: 30 April 2018
Skyview House, 10 St Neots Road Sandy Bedfordshire SG19 1LB
From: 4 June 1998To: 31 October 2012
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jun 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LISHMAN, Jeremy James

Active
3 Kingslawn Close, LondonSW15 6QJ
Secretary
Appointed 01 Jun 2002

HAND, Jennifer Mary

Active
3 Kingslawn Close, LondonSW15 6QJ
Born July 1958
Director
Appointed 04 Jun 1998

LISHMAN, Jeremy James

Active
3 Kingslawn Close, LondonSW15 6QJ
Born March 1964
Director
Appointed 06 Apr 2006

HAND, Jennifer Mary

Resigned
Flat 1, LondonSW15 3LE
Secretary
Appointed 04 Jun 1998
Resigned 01 Jun 2002

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 04 Jun 1998
Resigned 04 Jun 1998

DABNEY, Ian James

Resigned
5 High Street, BedfordMK45 4HY
Born July 1954
Director
Appointed 04 Jun 1998
Resigned 01 Jun 2002

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 04 Jun 1998
Resigned 04 Jun 1998

Persons with significant control

2

Ms Jennifer Mary Hand

Active
Whitchurch Lane, EdgwareHA8 6LR
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016

Mr Jeremy James Lishman

Active
Whitchurch Lane, EdgwareHA8 6LR
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
190190
Legacy
4 June 2007
353353
Legacy
4 June 2007
287Change of Registered Office
Legacy
5 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
287Change of Registered Office
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
21 July 1999
225Change of Accounting Reference Date
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
8 June 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Incorporation Company
4 June 1998
NEWINCIncorporation