Company NameBrainfartz Limited
Company StatusActive
Company Number09872625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 2015(8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Simon Drydale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMr Mark John Fox
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMr Alastair Pickering
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMrs Helen Jane Tiplady
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMrs Sally Ann Olde
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleDay Nursery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMrs Caroline Hudson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMrs Ann Marie Morgan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2018(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2021)
RoleCommunication Consultant
Country of ResidenceEngland
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameMr Nicholas William Gray
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER
Director NameIan Timmins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressHolly House 36 Knedlington Road
Howden
DN14 7ER

Location

Registered AddressHolly House
36 Knedlington Road
Howden
DN14 7ER
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHowden
WardHowden
Built Up AreaHowden

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

23 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
21 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Ian Timmins as a director on 6 January 2020 (1 page)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 November 2019Appointment of Ian Timmins as a director on 18 February 2019 (2 pages)
8 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 November 2018Director's details changed for Ann Marie Morgan on 15 November 2018 (2 pages)
29 November 2018Director's details changed for Nicholas William Gray on 15 November 2018 (2 pages)
21 November 2018Appointment of Ann Marie Morgan as a director on 15 May 2018 (2 pages)
20 November 2018Termination of appointment of Caroline Hudson as a director on 30 October 2018 (1 page)
16 November 2018Appointment of Nicholas William Gray as a director on 9 July 2018 (2 pages)
10 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 March 2017Termination of appointment of Sally Ann Olde as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Sally Ann Olde as a director on 30 March 2017 (1 page)
24 November 2016Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page)
24 November 2016Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page)
24 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
24 November 2016Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page)
24 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
24 November 2016Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW (1 page)
3 November 2016Memorandum and Articles of Association (24 pages)
3 November 2016Memorandum and Articles of Association (24 pages)
13 October 2016Statement of company's objects (1 page)
13 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 October 2016Statement of company's objects (1 page)
17 November 2015Director's details changed for Mr Alistair Pickering on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Alistair Pickering on 16 November 2015 (2 pages)
16 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)