Company NameBrainbox Research Limited
DirectorFiona Catherine Fylan
Company StatusActive
Company Number04099703
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Previous NameSolutions In Psychology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Fiona Catherine Fylan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen View
46 Town Street, Gildersome
Leeds
LS27 7AA
Director NameDr Elizabeth Alice Grunfeld
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressFlat 12
28 Rosendale Road
West Dulwich
London
SE21 8DR
Secretary NameDr Elizabeth Alice Grunfeld
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressFlat 12
28 Rosendale Road
West Dulwich
London
SE21 8DR
Director NameMs Elizabeth Margaret Mary Fylan Gwynn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2016)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View, 46 Town Street
Gildersome
Leeds
LS27 7AA
Secretary NameMiss Elizabeth Margaret Mary Fylan Gwynn
NationalityBritish
StatusResigned
Appointed16 June 2008(7 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 November 2016)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View, 46 Town Street
Gildersome
Leeds
LS27 7AA
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Websitebrainboxresearch.com
Email address[email protected]
Telephone0113 2380157
Telephone regionLeeds

Location

Registered AddressGreen View, 46 Town Street
Gildersome
Leeds
LS27 7AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

90 at £1Dr Fiona Catherine Fylan
90.00%
Ordinary
10 at £1Miss Elizabeth Margaret Mary Fylan
10.00%
Ordinary A

Financials

Year2014
Net Worth£175,458
Cash£147,590
Current Liabilities£16,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 October 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 November 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
22 April 2017Second filing for the termination of Elizabeth Fylan Gwynn as a director (5 pages)
22 April 2017Second filing for the termination of Elizabeth Fylan Gwynn as a director (5 pages)
11 November 2016Termination of appointment of Elizabeth Margaret Mary Fylan Gwynn as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Elizabeth Margaret Mary Fylan Gwynn as a secretary on 11 November 2016 (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Termination of appointment of Elizabeth Margaret Mary Fylan Gwynn as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Elizabeth Margaret Mary Fylan Gwynn as a director on 11 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/04/2017.
(2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Termination of appointment of Elizabeth Margaret Mary Fylan Gwynn as a director on 11 November 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/04/2017.
(2 pages)
11 November 2016Termination of appointment of Elizabeth Margaret Mary Fylan Gwynn as a secretary on 11 November 2016 (1 page)
24 October 2016Purchase of own shares. (3 pages)
24 October 2016Purchase of own shares. (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
5 August 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 July 2013Secretary's details changed for Miss Elizabeth Margaret Mary Fylan on 8 July 2013 (1 page)
9 July 2013Secretary's details changed for Miss Elizabeth Margaret Mary Fylan on 8 July 2013 (1 page)
9 July 2013Director's details changed for Ms Elizabeth Margaret Mary Fylan on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Ms Elizabeth Margaret Mary Fylan on 8 July 2013 (2 pages)
9 July 2013Secretary's details changed for Miss Elizabeth Margaret Mary Fylan on 8 July 2013 (1 page)
9 July 2013Director's details changed for Ms Elizabeth Margaret Mary Fylan on 8 July 2013 (2 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Director's details changed for Ms Elizabeth Margaret Mary Fylan on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Miss Elizabeth Margaret Mary Fylan on 8 November 2011 (1 page)
8 November 2011Director's details changed for Ms Elizabeth Margaret Mary Fylan on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Secretary's details changed for Miss Elizabeth Margaret Mary Fylan on 8 November 2011 (1 page)
8 November 2011Secretary's details changed for Miss Elizabeth Margaret Mary Fylan on 8 November 2011 (1 page)
8 November 2011Director's details changed for Ms Elizabeth Margaret Mary Fylan on 8 November 2011 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Miss Elizabeth Margaret Mary Fylan on 1 July 2010 (3 pages)
23 November 2010Director's details changed for Miss Elizabeth Margaret Mary Fylan on 1 July 2010 (3 pages)
23 November 2010Director's details changed for Miss Elizabeth Margaret Mary Fylan on 1 July 2010 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 December 2009Director's details changed for Miss Elizabeth Margaret Mary Fylan on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Dr Fiona Catherine Fylan on 31 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Miss Elizabeth Margaret Mary Fylan on 31 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Dr Fiona Catherine Fylan on 31 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 March 2009Memorandum and Articles of Association (7 pages)
12 March 2009Memorandum and Articles of Association (7 pages)
13 February 2009Ad 08/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2009Ad 08/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
16 June 2008Secretary appointed miss elizabeth margaret mary fylan (1 page)
16 June 2008Director appointed miss elizabeth margaret mary fylan (1 page)
16 June 2008Appointment terminated secretary elizabeth grunfeld (1 page)
16 June 2008Appointment terminated secretary elizabeth grunfeld (1 page)
16 June 2008Director appointed miss elizabeth margaret mary fylan (1 page)
16 June 2008Secretary appointed miss elizabeth margaret mary fylan (1 page)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 31/10/06; full list of members (2 pages)
10 January 2007Return made up to 31/10/06; full list of members (2 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 8 victoria house 145 the headrow leeds LS1 5RL (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 8 victoria house 145 the headrow leeds LS1 5RL (1 page)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 November 2005Return made up to 31/10/05; full list of members (2 pages)
17 November 2005Return made up to 31/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 January 2003Company name changed solutions in psychology LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed solutions in psychology LIMITED\certificate issued on 22/01/03 (2 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Registered office changed on 27/07/01 from: 20 vivian road harbourne birmingham B17 0DS (1 page)
27 July 2001Registered office changed on 27/07/01 from: 20 vivian road harbourne birmingham B17 0DS (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
21 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Ad 31/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
31 October 2000Incorporation (12 pages)
31 October 2000Incorporation (12 pages)