Company NameBrainstorming Limited
DirectorPeter Edward Clayton
Company StatusActive
Company Number05317314
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Edward Clayton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address157 Chelsea Road
Sheffield
S11 9BQ
Secretary NameDr Peter Edward Clayton
StatusCurrent
Appointed29 April 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address157 Chelsea Road
Sheffield
S11 9BQ
Director NameMs Susan Denise Clayton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Hill Park
Hampstead
London
NW3 7LB
Secretary NameLucy Clayton
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Oak Hill Park
Hampstead
London
NW3 7LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address157 Chelsea Road
Sheffield
S11 9BQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Peter Clayton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
24 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
2 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
1 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
1 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2016Director's details changed for Dr Peter Edward Clayton on 8 June 2015 (2 pages)
3 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 12
(3 pages)
3 January 2016Director's details changed for Dr Peter Edward Clayton on 8 June 2015 (2 pages)
3 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 12
(3 pages)
3 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 June 2015Registered office address changed from 71 Sheldon Road Sheffield S7 1GU to 157 Chelsea Road Sheffield S11 9BQ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 71 Sheldon Road Sheffield S7 1GU to 157 Chelsea Road Sheffield S11 9BQ on 12 June 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12
(3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12
(3 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12
(3 pages)
31 December 2013Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2013Appointment of Dr Peter Edward Clayton as a secretary (1 page)
30 April 2013Appointment of Dr Peter Edward Clayton as a secretary (1 page)
29 April 2013Registered office address changed from 1 Oak Hill Park Hampstead London NW3 7LB on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Lucy Clayton as a secretary (1 page)
29 April 2013Termination of appointment of Susan Clayton as a director (1 page)
29 April 2013Termination of appointment of Lucy Clayton as a secretary (1 page)
29 April 2013Termination of appointment of Susan Clayton as a director (1 page)
29 April 2013Registered office address changed from 1 Oak Hill Park Hampstead London NW3 7LB on 29 April 2013 (1 page)
22 April 2013Appointment of Dr Peter Edward Clayton as a director (2 pages)
22 April 2013Appointment of Dr Peter Edward Clayton as a director (2 pages)
27 February 2013Annual return made up to 20 December 2012 (13 pages)
27 February 2013Annual return made up to 20 December 2012 (13 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (14 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 20 December 2010 with a full list of shareholders (13 pages)
31 January 2012Annual return made up to 20 December 2010 with a full list of shareholders (13 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Annual return made up to 20 January 2010 with a full list of shareholders (12 pages)
20 September 2011Annual return made up to 20 January 2010 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
10 February 2010Secretary's details changed for Lucy Clayton on 1 January 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 February 2010Secretary's details changed for Lucy Clayton on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Lucy Clayton on 1 January 2010 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 February 2009Return made up to 20/12/08; no change of members (3 pages)
11 February 2009Return made up to 20/12/08; no change of members (3 pages)
20 February 2008Return made up to 20/12/07; no change of members (6 pages)
20 February 2008Return made up to 20/12/07; no change of members (6 pages)
16 January 2008Accounts for a dormant company made up to 30 December 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 30 December 2007 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/07
(6 pages)
5 February 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/07
(6 pages)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Return made up to 20/12/05; full list of members (6 pages)
27 February 2006Return made up to 20/12/05; full list of members (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Director resigned (1 page)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)