Background WavePink WaveYellow Wave

BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED (07068326)

BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED (07068326) is an active UK company. incorporated on 6 November 2009. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED has been registered for 16 years. Current directors include BROWN, Trevor Edward, HALLAM, Vivian David.

Company Number
07068326
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Trevor Edward, HALLAM, Vivian David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED

BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAVEHEART ACADEMIC SEED FUNDING GP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07068326

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

INKOPO CONSULTING LIMITED
From: 6 November 2009To: 27 June 2012
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

One Fleet Place London EC4M 7WS England
From: 11 November 2017To: 18 February 2025
One London Wall London EC2Y 5AB
From: 6 November 2013To: 11 November 2017
Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom
From: 6 November 2009To: 6 November 2013
Timeline

8 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Sept 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GBAC LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 01 Feb 2018

BROWN, Trevor Edward

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born June 1946
Director
Appointed 01 Oct 2015

HALLAM, Vivian David

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1958
Director
Appointed 06 Nov 2009

BROWN, Aileen

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 26 Jan 2012
Resigned 28 Nov 2013

GRANT, Colin Craigie

Resigned
The Cherrybank Centre, PerthPH2 0PF
Secretary
Appointed 06 Nov 2009
Resigned 09 Jan 2012

BROWN, Aileen

Resigned
London Wall, LondonEC2Y 5AB
Born July 1966
Director
Appointed 26 Jan 2012
Resigned 20 Apr 2015

BURTON, Andrew Thomas Guy

Resigned
Dundee Road, PerthPH2 7DW
Born June 1949
Director
Appointed 06 Nov 2009
Resigned 01 Sept 2017

GRANT, Colin Craigie

Resigned
The Cherrybank Centre, PerthPH2 0PF
Born October 1957
Director
Appointed 06 Nov 2009
Resigned 09 Jan 2012

SMITH, Carolyn

Resigned
The Cherrybank Centre, PerthPH2 0PF
Born March 1965
Director
Appointed 06 Nov 2009
Resigned 06 May 2015

THOMSON, Geoffrey Charles Byars

Resigned
Dundee Road, PerthPH2 7DW
Born March 1958
Director
Appointed 06 Nov 2009
Resigned 13 Nov 2015

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
30 April 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Auditors Resignation Company
6 April 2016
AUDAUD
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Resolution
24 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2009
NEWINCIncorporation