Company NameBrainpower Group Ltd.
DirectorAshley Ross Peat
Company StatusActive - Proposal to Strike off
Company Number09995802
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Previous NameBrainpower Nootropics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ashley Ross Peat
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 West Park Drive East
Leeds
LS8 2EF
Director NameMr Ashley Ross Peat
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX

Location

Registered Address52 West Park Drive East
Leeds
LS8 2EF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

18 October 2023Appointment of Mr Ashley Ross Peat as a director on 18 October 2023 (2 pages)
29 September 2023Compulsory strike-off action has been suspended (1 page)
21 September 2023Termination of appointment of Ashley Ross Peat as a director on 10 September 2023 (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
16 August 2023Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 52 West Park Drive East Leeds LS82EF on 16 August 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 June 2022Director's details changed for Mr Ashley Ross Peat on 14 June 2022 (2 pages)
13 June 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 October 2021Second filing of Confirmation Statement dated 25 January 2017 (3 pages)
2 August 2021Confirmation statement made on 28 June 2021 with updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 August 2020Director's details changed for Mr Ashley Ross Peat on 3 August 2020 (2 pages)
4 August 2020Change of details for Mr Ashley Ross Peat as a person with significant control on 3 August 2020 (2 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 28 June 2019 with updates (3 pages)
7 May 2019Registered office address changed from 44 High Ash Mount High Ash Mount Leeds LS17 8RW England to Kemp House 160 City Road London EC1V 2NX on 7 May 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 October 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
14 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
26 January 2018Registered office address changed from PO Box LS17 8RW Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 44 High Ash Mount High Ash Mount Leeds LS17 8RW on 26 January 2018 (1 page)
13 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 March 2017Registered office address changed from 44 High Ash Mount Alwoodley Leeds Yorkshire LS17 8RW United Kingdom to PO Box LS17 8RW Kemp House, 152 - 160, Kemp House, 152 - 160 City Road London EC1 2NX on 30 March 2017 (1 page)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1
(3 pages)
30 March 2017Registered office address changed from 44 High Ash Mount Alwoodley Leeds Yorkshire LS17 8RW United Kingdom to PO Box LS17 8RW Kemp House, 152 - 160, Kemp House, 152 - 160 City Road London EC1 2NX on 30 March 2017 (1 page)
15 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2021.
(7 pages)
15 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)