Background WavePink WaveYellow Wave

BRINDLEY DATA SERVICES LTD (04330296)

BRINDLEY DATA SERVICES LTD (04330296) is an active UK company. incorporated on 28 November 2001. with registered office in Grange-Over-Sands. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. BRINDLEY DATA SERVICES LTD has been registered for 24 years. Current directors include LEWIS-BROWN, Alexandra Adele, LEWIS-BROWN, Paul Christopher.

Company Number
04330296
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
3 Berriedale Terrace, Grange-Over-Sands, LA11 6ER
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LEWIS-BROWN, Alexandra Adele, LEWIS-BROWN, Paul Christopher
SIC Codes
61900, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY DATA SERVICES LTD

BRINDLEY DATA SERVICES LTD is an active company incorporated on 28 November 2001 with the registered office located in Grange-Over-Sands. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. BRINDLEY DATA SERVICES LTD was registered 24 years ago.(SIC: 61900, 62090, 95110)

Status

active

Active since 24 years ago

Company No

04330296

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

PSIFX NETWORKS LIMITED
From: 28 November 2001To: 7 November 2016
Contact
Address

3 Berriedale Terrace Grange-Over-Sands, LA11 6ER,

Previous Addresses

, High Lawn Hobb Lane, Moore, Warrington, Cheshire, WA4 5QS, England
From: 18 August 2020To: 13 October 2021
, Unit 10 Whitworth Court, Runcorn, WA7 1WA, England
From: 16 March 2017To: 18 August 2020
, Unit 20 Picow Farm Road, Runcorn, Cheshire, WA7 4UA
From: 28 January 2015To: 16 March 2017
, Dbh Business Centre, Castlemill Burnt Tree, Tipton, West Midlands, DY4 7UF
From: 20 February 2014To: 28 January 2015
, Castlemill Burnt Tree, Tipton, West Midlands, DY4 7UF, England
From: 22 November 2013To: 20 February 2014
, 14a/14B Enville Road, Wall Heath, Kingswinford, West Midlands, DY6 0JT, United Kingdom
From: 5 April 2012To: 22 November 2013
, Unit 20 Ebl Centre, Picow Farm Road, Runcorn, Cheshire, WA7 4UA, Uk
From: 28 November 2001To: 5 April 2012
Timeline

14 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Nov 01
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 13
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEWIS-BROWN, Alexandra Adele

Active
Berriedale Terrace, Grange-Over-SandsLA11 6ER
Born April 1971
Director
Appointed 28 Jun 2016

LEWIS-BROWN, Paul Christopher

Active
Picow Farm Road, RuncornWA7 4UA
Born February 1971
Director
Appointed 28 Jun 2016

BEESLEY, Simon

Resigned
76 Moughland Lane, RuncornWA7 4SQ
Secretary
Appointed 28 Nov 2001
Resigned 31 Mar 2010

BEESLEY, Heather Louise

Resigned
76 Moughland Lane, RuncornWA7 4SQ
Born August 1955
Director
Appointed 01 Mar 2003
Resigned 31 Mar 2010

BEESLEY, Simon

Resigned
76 Moughland Lane, RuncornWA7 4SQ
Born November 1954
Director
Appointed 28 Nov 2001
Resigned 18 May 2007

CATLIN, Mark Stephen

Resigned
Picow Farm Road, RuncornWA7 4UA
Born November 1965
Director
Appointed 07 Mar 2012
Resigned 28 Jun 2016

EDMONDSON, Janet Stella

Resigned
Picow Farm Road, RuncornWA7 4UA
Born August 1961
Director
Appointed 09 May 2013
Resigned 28 Jun 2016

FERNANDES, Jaime

Resigned
Ebl Centre, RuncornWA7 4UA
Born November 1975
Director
Appointed 01 Jan 2011
Resigned 25 Jan 2012

THOMAS, Katherine Rachel

Resigned
13 Norman Road, RuncornWA7 5PE
Born April 1977
Director
Appointed 01 Mar 2003
Resigned 07 Mar 2012

THOMAS, Paul Anthony

Resigned
13 Norman Road, RuncornWA7 5PE
Born June 1975
Director
Appointed 28 Nov 2001
Resigned 18 May 2007

WRIGHT, Carolann

Resigned
Ebl Centre, RuncornWA7 4UA
Born December 1977
Director
Appointed 01 Jan 2011
Resigned 25 Jan 2012

Persons with significant control

2

Mrs Alexandra Adele Lewis-Brown

Active
Berriedale Terrace, Grange-Over-SandsLA11 6ER
Born April 1971

Nature of Control

Significant influence or control
Notified 28 Jun 2016

Mr Paul Christopher Lewis-Brown

Active
Berriedale Terrace, Grange-Over-SandsLA11 6ER
Born February 1971

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Resolution
7 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 June 2011
RP04RP04
Capital Allotment Shares
10 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
190190
Legacy
17 September 2009
353353
Legacy
17 September 2009
287Change of Registered Office
Legacy
12 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
190190
Legacy
9 March 2006
353353
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(2)R88(2)R
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
8 December 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
288cChange of Particulars
Incorporation Company
28 November 2001
NEWINCIncorporation