Background WavePink WaveYellow Wave

BRAIN & SOLUTION INTERNATIONAL LTD (13282274)

BRAIN & SOLUTION INTERNATIONAL LTD (13282274) is an active UK company. incorporated on 22 March 2021. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRAIN & SOLUTION INTERNATIONAL LTD has been registered for 5 years. Current directors include EHL, Johannes Theodor.

Company Number
13282274
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EHL, Johannes Theodor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIN & SOLUTION INTERNATIONAL LTD

BRAIN & SOLUTION INTERNATIONAL LTD is an active company incorporated on 22 March 2021 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRAIN & SOLUTION INTERNATIONAL LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13282274

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ETR-HR SERVICES LTD
From: 22 March 2021To: 22 July 2021
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 7 January 2023To: 23 September 2024
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 22 March 2021To: 7 January 2023
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
New Owner
Mar 23
Owner Exit
Mar 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EHL, Johannes Theodor

Active
Old School Mews, AshfordTN24 9ES
Born April 1970
Director
Appointed 02 Aug 2021

SPRANK, Thorsten

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1965
Director
Appointed 22 Mar 2021
Resigned 02 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Frank Oliver Woern

Active
Old School Mews, AshfordTN24 9ES
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2022
Old School Mews, AshfordTN24 9ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2022

Mr Johannes Theodor Ehl

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021
Ceased 30 Dec 2022

Mr Thorsten Sprank

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 May 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
24 January 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 August 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
9 August 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Incorporation Company
22 March 2021
NEWINCIncorporation