Background WavePink WaveYellow Wave

BRAINS&CHEEK (2.0) LTD (13169753)

BRAINS&CHEEK (2.0) LTD (13169753) is an active UK company. incorporated on 1 February 2021. with registered office in Saxmundham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. BRAINS&CHEEK (2.0) LTD has been registered for 5 years. Current directors include HULESCH, Bors Tamas, MCDONALD, Laura Leigh.

Company Number
13169753
Status
active
Type
ltd
Incorporated
1 February 2021
Age
5 years
Address
Blyth House, Saxmundham, IP17 1WA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HULESCH, Bors Tamas, MCDONALD, Laura Leigh
SIC Codes
70229, 73200, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINS&CHEEK (2.0) LTD

BRAINS&CHEEK (2.0) LTD is an active company incorporated on 1 February 2021 with the registered office located in Saxmundham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. BRAINS&CHEEK (2.0) LTD was registered 5 years ago.(SIC: 70229, 73200, 74901)

Status

active

Active since 5 years ago

Company No

13169753

LTD Company

Age

5 Years

Incorporated 1 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Blyth House Rendham Road Saxmundham, IP17 1WA,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 19 January 2023To: 28 October 2024
Shakespeare House 168 Lavender Hill London SW11 5TG England
From: 1 February 2021To: 19 January 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Share Issue
Feb 22
Director Joined
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
New Owner
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HULESCH, Bors Tamas

Active
LondonWC2A 2JR
Born March 1974
Director
Appointed 01 Feb 2021

MCDONALD, Laura Leigh

Active
Rendham Road, SaxmundhamIP17 1WA
Born December 1975
Director
Appointed 21 Dec 2023

HOLME, Niclas Oliver

Resigned
LondonWC2A 2JR
Born May 1979
Director
Appointed 14 Feb 2022
Resigned 30 Apr 2024

MORANDO, Mauro

Resigned
LondonWC2A 2JR
Born September 1974
Director
Appointed 14 Feb 2022
Resigned 21 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Bors Tamas Hulesch

Active
Rendham Road, SaxmundhamIP17 1WA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Mr Bors Tamas Hulesch

Ceased
Merdon Avenue, EastleighSO53 1EH
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
28 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Change Account Reference Date Company Current Extended
17 February 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2021
NEWINCIncorporation