Background WavePink WaveYellow Wave

BRAINOMIX LIMITED (07426406)

BRAINOMIX LIMITED (07426406) is an active UK company. incorporated on 2 November 2010. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. BRAINOMIX LIMITED has been registered for 15 years. Current directors include MEHTA, Khushro Fredoon, PAPADAKIS, Michail, Dr., REUSS, Oliver and 1 others.

Company Number
07426406
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
First Floor Seacourt Tower, Oxford, OX2 0JJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MEHTA, Khushro Fredoon, PAPADAKIS, Michail, Dr., REUSS, Oliver, PARKWALK ADVISORS LTD
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINOMIX LIMITED

BRAINOMIX LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BRAINOMIX LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07426406

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

First Floor Seacourt Tower West Way Oxford, OX2 0JJ,

Previous Addresses

Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN
From: 18 March 2015To: 16 March 2023
Prama House 267 Banbury Road Summertown Oxford OX2 7HT
From: 8 January 2014To: 18 March 2015
Ewert House Ewert Place Summertown Oxford OX2 7SG United Kingdom
From: 6 February 2013To: 8 January 2014
45 Gordon Woodward Way Oxford OX1 4XL United Kingdom
From: 13 July 2011To: 6 February 2013
Flat 4 197-199 Iffley Road Oxford OX4 1EN England
From: 2 November 2010To: 13 July 2011
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 13
Director Joined
Jun 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Jul 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Nov 17
Director Joined
Feb 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jul 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Jul 22
Funding Round
Jul 23
Funding Round
Oct 23
Director Left
Jan 24
Director Left
Jan 25
Funding Round
Jan 25
Director Left
May 25
Director Joined
May 25
Funding Round
Nov 25
16
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GRIFFIN, Anna Victoria

Active
Seacourt Tower, OxfordOX2 0JJ
Secretary
Appointed 01 Sept 2025

MEHTA, Khushro Fredoon

Active
Seacourt Tower, OxfordOX2 0JJ
Born February 1965
Director
Appointed 01 Apr 2025

PAPADAKIS, Michail, Dr.

Active
Seacourt Tower, OxfordOX2 0JJ
Born January 1979
Director
Appointed 02 Nov 2010

REUSS, Oliver

Active
Seacourt Tower, OxfordOX2 0JJ
Born September 1976
Director
Appointed 03 Dec 2021

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 20 Aug 2019

STRANGE, Melissa Claire

Resigned
Seacourt Tower, OxfordOX2 0JJ
Secretary
Appointed 09 Sept 2022
Resigned 17 Jan 2025

BALL, David William Dawson

Resigned
11-13 Lower Grosvenor Place, LondonSW1W 0EX
Born July 1968
Director
Appointed 19 Feb 2018
Resigned 20 Aug 2019

BARKER, Andrew Charles

Resigned
Seacourt Tower, OxfordOX2 0JJ
Born February 1958
Director
Appointed 01 Apr 2014
Resigned 13 Dec 2024

JAFFRAY, Mark Thomas

Resigned
Suites 11-14, OxfordOX2 7HN
Born April 1975
Director
Appointed 26 Sept 2014
Resigned 03 Dec 2021

KALKBRENNER, Frank Axel, Dr

Resigned
173, Ingelheim Am Rhein55216
Born May 1960
Director
Appointed 19 Feb 2018
Resigned 03 Dec 2021

NAYLOR, Ann Jacqueline

Resigned
Seacourt Tower, OxfordOX2 0JJ
Born November 1956
Director
Appointed 01 Aug 2020
Resigned 31 Mar 2025

PEITGEN, Heinz-Otto, Dr

Resigned
Seacourt Tower, OxfordOX2 0JJ
Born April 1945
Director
Appointed 01 Aug 2020
Resigned 24 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
173, Ingelheim Am Rhein55216

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021
Southampton Buildings, LondonWC2A 1AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021

Dr Michail Papadakis

Ceased
Suites 11-14, OxfordOX2 7HN
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Group
2 April 2026
AAAnnual Accounts
Legacy
14 November 2025
RP01SH01RP01SH01
Resolution
11 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Memorandum Articles
6 January 2025
MAMA
Resolution
6 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 June 2024
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Resolution
31 December 2021
RESOLUTIONSResolutions
Memorandum Articles
31 December 2021
MAMA
Resolution
31 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 August 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 August 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
27 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Resolution
10 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Resolution
4 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Incorporation Company
2 November 2010
NEWINCIncorporation