Background WavePink WaveYellow Wave

BRAIN-IN-HAND LIMITED (06971006)

BRAIN-IN-HAND LIMITED (06971006) is an active UK company. incorporated on 23 July 2009. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in business and domestic software development. BRAIN-IN-HAND LIMITED has been registered for 16 years. Current directors include GUMIENNY, Marek Stefan, MORPETH, Louise Moore, PAGE, Stephen Robert and 1 others.

Company Number
06971006
Status
active
Type
ltd
Incorporated
23 July 2009
Age
16 years
Address
Broadwalk House, Exeter, EX1 1TS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUMIENNY, Marek Stefan, MORPETH, Louise Moore, PAGE, Stephen Robert, ROOTH, Emma
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIN-IN-HAND LIMITED

BRAIN-IN-HAND LIMITED is an active company incorporated on 23 July 2009 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BRAIN-IN-HAND LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06971006

LTD Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

Hampton House 23 Longbrook Street Exeter EX4 6AB England
From: 1 July 2019To: 13 March 2023
The Innovation Centre, University of Exeter Rennes Drive Exeter EX4 4RN England
From: 1 August 2018To: 1 July 2019
Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England
From: 8 April 2015To: 1 August 2018
Curzon House Southernhay West Exeter Devon EX1 1RS
From: 29 July 2013To: 8 April 2015
2 Lavender Lane Rowledge Farnham Surrey GU10 4AY United Kingdom
From: 6 August 2010To: 29 July 2013
Unit 12 9-19 Rose Road Southampton Hampshire SO14 6TE
From: 23 July 2009To: 6 August 2010
Timeline

53 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Apr 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Oct 11
Funding Round
Jul 12
Funding Round
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Funding Round
Jul 13
Director Joined
Jul 13
Funding Round
Feb 14
Director Left
Mar 14
Share Issue
Jun 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Jun 17
Funding Round
May 18
Funding Round
Jul 18
Director Joined
Sept 19
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Loan Secured
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Funding Round
Aug 22
Director Left
Nov 23
Funding Round
Dec 24
23
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GUMIENNY, Marek Stefan

Active
Southernhay West, ExeterEX1 1TS
Born March 1959
Director
Appointed 15 Jan 2013

MORPETH, Louise Moore

Active
Southernhay West, ExeterEX1 1TS
Born September 1969
Director
Appointed 19 Sept 2019

PAGE, Stephen Robert

Active
Southernhay West, ExeterEX1 1TS
Born October 1962
Director
Appointed 28 Jul 2016

ROOTH, Emma

Active
Southernhay West, ExeterEX1 1TS
Born November 1968
Director
Appointed 16 Jun 2022

STENNING, Anne

Resigned
23 Longbrook Street, ExeterEX4 6AB
Secretary
Appointed 08 Sept 2016
Resigned 18 Apr 2021

THIESEN, Lisbeth

Resigned
Mill Close, Henley-On-ThamesRG9 6BA
Secretary
Appointed 10 Nov 2014
Resigned 08 Sept 2016

AXFORD, Graham

Resigned
Stoney Hills, WareSG13 0HJ
Born September 1945
Director
Appointed 05 Mar 2010
Resigned 17 Mar 2014

BERGEMANN, Rosalind Anthea, Doctor

Resigned
152 - 160 City Road, LondonEC1V 2NX
Born November 1964
Director
Appointed 07 Jul 2014
Resigned 02 Nov 2015

BROOKE, Christopher Roger Ettrick

Resigned
Knightsbridge, LondonSW1X 7RB
Born February 1931
Director
Appointed 01 Oct 2009
Resigned 12 Dec 2012

BROWN, Anthony, Dr

Resigned
Prince Of Wales Avenue, SouthamptonSO14 5LU
Born August 1961
Director
Appointed 23 Jul 2009
Resigned 06 Aug 2010

CLARKE, John Francis

Resigned
23 Longbrook Street, ExeterEX4 6AB
Born December 1963
Director
Appointed 24 Apr 2015
Resigned 01 Jul 2022

FRY, David

Resigned
23 Longbrook Street, ExeterEX4 6AB
Born May 1959
Director
Appointed 08 Jul 2013
Resigned 26 Oct 2023

HUMPHREYS, Adrian Macmahon

Resigned
Churchstanton, TauntonTA3 7QF
Born December 1965
Director
Appointed 23 Mar 2015
Resigned 12 Jun 2017

JACKSON, David Edward, Dr

Resigned
Martins Lane, Dorchester On ThamesOX10 7JE
Born July 1957
Director
Appointed 01 Oct 2009
Resigned 23 Mar 2015

MORGAN, James Rees

Resigned
23 Longbrook Street, ExeterEX4 6AB
Born August 1936
Director
Appointed 23 Jul 2009
Resigned 09 May 2022

SIMPSON, Elaine Veronica

Resigned
23 Longbrook Street, ExeterEX4 6AB
Born April 1955
Director
Appointed 28 Jul 2016
Resigned 01 Jul 2022

SOUTHALL, Andrew Charles

Resigned
Fore Street, CullomptonEX15 2AD
Born June 1959
Director
Appointed 01 Sept 2011
Resigned 06 Oct 2014

STAMP, Andrew Charles Morrell

Resigned
Cottage, HonitonEX14 9JN
Born January 1949
Director
Appointed 23 Jul 2009
Resigned 06 Oct 2014

THIESEN, Lisbeth

Resigned
Mill Close, Henley-On-ThamesRG9 6BA
Born May 1948
Director
Appointed 01 Apr 2011
Resigned 06 Oct 2014
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
17 May 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
2 June 2023
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 April 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 July 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 July 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Memorandum Articles
28 March 2018
MAMA
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Resolution
26 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
26 February 2016
RP04RP04
Second Filing Of Form With Form Type
26 February 2016
RP04RP04
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 June 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Resolution
16 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Resolution
29 July 2013
RESOLUTIONSResolutions
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Second Filing Of Form With Form Type
22 March 2013
RP04RP04
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Resolution
7 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Incorporation Company
23 July 2009
NEWINCIncorporation