Background WavePink WaveYellow Wave

BRAIN & MIND LTD (11305217)

BRAIN & MIND LTD (11305217) is an active UK company. incorporated on 11 April 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRAIN & MIND LTD has been registered for 8 years. Current directors include DILLEY, Michael David, Dr, EDWARDS, Mark John James, Professor.

Company Number
11305217
Status
active
Type
ltd
Incorporated
11 April 2018
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DILLEY, Michael David, Dr, EDWARDS, Mark John James, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIN & MIND LTD

BRAIN & MIND LTD is an active company incorporated on 11 April 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRAIN & MIND LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11305217

LTD Company

Age

8 Years

Incorporated 11 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

12 Red Lion Square London WC1R 4QH England
From: 13 August 2024To: 13 August 2024
85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England
From: 3 July 2020To: 13 August 2024
Floor 5 Amphenol Business Complex Thanet Way Whitstable CT5 3SB United Kingdom
From: 29 April 2019To: 3 July 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 11 April 2018To: 29 April 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Owner Exit
Apr 24
Owner Exit
Apr 24
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DILLEY, Michael David, Dr

Active
Great Portland Street, LondonW1W 7LT
Born November 1973
Director
Appointed 29 Apr 2019

EDWARDS, Mark John James, Professor

Active
Great Portland Street, LondonW1W 7LT
Born July 1972
Director
Appointed 23 Aug 2019

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Apr 2018
Resigned 29 Apr 2019

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023

Dr Michael David Dilley

Ceased
85 Great Portland Street, LondonW1W 7LT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019
Ceased 23 May 2023

Professor Mark John James Edwards

Ceased
85 Great Portland Street, LondonW1W 7LT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2019
Ceased 23 May 2023

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Resolution
13 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Incorporation Company
11 April 2018
NEWINCIncorporation