Background WavePink WaveYellow Wave

BRAINTRAIN2020 LIMITED (08660886)

BRAINTRAIN2020 LIMITED (08660886) is an active UK company. incorporated on 22 August 2013. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BRAINTRAIN2020 LIMITED has been registered for 12 years.

Company Number
08660886
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
Kroto Innovation Centre North Campus University Of Sheffield, Sheffield, S3 7HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINTRAIN2020 LIMITED

BRAINTRAIN2020 LIMITED is an active company incorporated on 22 August 2013 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BRAINTRAIN2020 LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08660886

LTD Company

Age

12 Years

Incorporated 22 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Kroto Innovation Centre North Campus University Of Sheffield 318 Broad Lane Sheffield, S3 7HQ,

Previous Addresses

Kroto Research Institute, North Campus University of Sheffield Broad Lane Sheffield South Yorkshire S3 7HQ England
From: 2 May 2017To: 6 September 2017
The Sheffield Bioincubator 40 Leavy Greave Road Sheffield S3 7rd England
From: 28 September 2016To: 2 May 2017
51 Rydalhurst Avenue Sheffield South Yorkshire S6 4BG
From: 19 September 2014To: 28 September 2016
28 Ashopton Road Bamford Hope Valley Derbyshire S33 0BY United Kingdom
From: 22 August 2013To: 19 September 2014
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Share Issue
Oct 14
Director Joined
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Loan Secured
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Jun 24
Funding Round
Jan 25
Funding Round
Sept 25
19
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Resolution
27 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Resolution
15 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Resolution
31 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
9 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
4 November 2016
AP02Appointment of Corporate Director
Resolution
4 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Resolution
16 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 October 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Incorporation Company
22 August 2013
NEWINCIncorporation