Background WavePink WaveYellow Wave

BRAINWAVEBANK LTD. (NI673252)

BRAINWAVEBANK LTD. (NI673252) is an active UK company. incorporated on 8 October 2020. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BRAINWAVEBANK LTD. has been registered for 5 years. Current directors include SAEVARSSON, Sigurdur.

Company Number
NI673252
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
Unit 5, Concourse Building 3, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SAEVARSSON, Sigurdur
SIC Codes
62012, 72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAINWAVEBANK LTD.

BRAINWAVEBANK LTD. is an active company incorporated on 8 October 2020 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BRAINWAVEBANK LTD. was registered 5 years ago.(SIC: 62012, 72190, 86900)

Status

active

Active since 5 years ago

Company No

NI673252

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CUMULUS NEUROSCIENCE LIMITED
From: 8 October 2020To: 17 December 2020
Contact
Address

Unit 5, Concourse Building 3 Queens Road Belfast, BT3 9DT,

Previous Addresses

The Innovation Centre Unit 4 Queens Road Belfast BT3 9DT Northern Ireland
From: 25 November 2021To: 2 March 2023
C/O a&Lgoodbody 42-46 Fountain Street Belfast BT1 5EF United Kingdom
From: 8 October 2020To: 25 November 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Loan Secured
May 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAEVARSSON, Sigurdur

Active
Queens Road, BelfastBT3 9DT
Born December 1971
Director
Appointed 31 Mar 2022

CUNNINGHAM, Ronan Anthony

Resigned
Unit 4, BelfastBT3 9DT
Born June 1972
Director
Appointed 24 Nov 2021
Resigned 31 Mar 2022

THOMPSON, Jason Mark

Resigned
Unit 4, BelfastBT3 9DT
Born November 1967
Director
Appointed 08 Oct 2020
Resigned 24 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Unit 4, Belfast

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mr Jason Mark Thompson

Ceased
Unit 4, BelfastBT3 9DT
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2020
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Resolution
17 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2020
CONNOTConfirmation Statement Notification
Incorporation Company
8 October 2020
NEWINCIncorporation