Background WavePink WaveYellow Wave

INDABRAIN GROUP LIMITED (08799227)

INDABRAIN GROUP LIMITED (08799227) is an active UK company. incorporated on 2 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. INDABRAIN GROUP LIMITED has been registered for 12 years. Current directors include RENDE, Giorgio.

Company Number
08799227
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
Unit 3, 1st Floor 6-7 St. Mary At Hill, London, EC3R 8EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
RENDE, Giorgio
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDABRAIN GROUP LIMITED

INDABRAIN GROUP LIMITED is an active company incorporated on 2 December 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. INDABRAIN GROUP LIMITED was registered 12 years ago.(SIC: 62012, 62020)

Status

active

Active since 12 years ago

Company No

08799227

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

INDABRAIN LTD
From: 2 December 2013To: 9 October 2024
Contact
Address

Unit 3, 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 19 September 2024To: 26 September 2024
22 Eastcheap London EC3M 1EU England
From: 2 March 2023To: 19 September 2024
International House 6 South Molton Street London W1K 5QF
From: 14 March 2022To: 2 March 2023
PO Box 4385 08799227: Companies House Default Address Cardiff CF14 8LH
From: 27 March 2017To: 14 March 2022
1a Arcade House Temple Fortune London NW11 7TL
From: 2 December 2013To: 27 March 2017
Timeline

24 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Funding Round
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
New Owner
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
New Owner
Nov 24
1
Funding
11
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RENDE, Giorgio

Active
St. Mary At Hill, LondonEC3R 8EE
Born September 1973
Director
Appointed 15 Oct 2024

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 02 Dec 2013
Resigned 27 Dec 2019

COLOMBO, Angelo

Resigned
6 South Molton Street, LondonW1K 5QF
Born August 1954
Director
Appointed 01 Nov 2021
Resigned 06 Jul 2023

DENEDO, Justice George Omoghene

Resigned
Eastcheap, LondonEC3M 1EU
Born June 1973
Director
Appointed 06 Jul 2023
Resigned 11 Sept 2024

FORMICA, Tiziano

Resigned
Ceccano (Fr)03 023
Born November 1975
Director
Appointed 02 Dec 2013
Resigned 27 Dec 2019

PISU, Emiliano

Resigned
Roma (Rm)00 169
Born August 1980
Director
Appointed 02 Dec 2013
Resigned 27 Dec 2019

PURIFICATO, Fabrizio

Resigned
St. Mary At Hill, LondonEC3R 8EE
Born April 1972
Director
Appointed 11 Sept 2024
Resigned 26 Nov 2024

PURIFICATO, Fabrizio

Resigned
Beaufort Park, LondonNW11 6DA
Born April 1972
Director
Appointed 27 Dec 2019
Resigned 01 Apr 2022

Persons with significant control

7

1 Active
6 Ceased

Mr Giorgio Rende

Active
1st Floor 6-7, LondonEC3R 8EE
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024

Mr Fabrizio Purificato

Ceased
1st Floor 6-7, LondonEC3R 8EE
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 25 Nov 2024

Mr Justice George Omoghene Denedo

Ceased
Eastcheap, LondonEC3M 1EU
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2023
Ceased 11 Sept 2024

Mr Angelo Colombo

Ceased
6 South Molton Street, LondonW1K 5QF
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Ceased 06 Jul 2023

Mr Fabrizio Purificato

Ceased
Beaufort Park, LondonNW11 6DA
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2019
Ceased 01 Nov 2021

Mr Emiliano Pisu

Ceased
No.108, Roma00169
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2019

Mr Tiziano Formica

Ceased
No. 73, Ceccano (Fr)03023
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
10 January 2023
AAMDAAMD
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
11 January 2022
RP05RP05
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 November 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Incorporation Company
2 December 2013
NEWINCIncorporation