Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAINWAVES VENTURES COMPANY LIMITED
Company Information for

BRAINWAVES VENTURES COMPANY LIMITED

SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, BRIGHTON, EAST SUSSEX, BN1 9SB,
Company Registration Number
03973123
Private Limited Company
Active

Company Overview

About Brainwaves Ventures Company Ltd
BRAINWAVES VENTURES COMPANY LIMITED was founded on 2000-04-14 and has its registered office in Brighton. The organisation's status is listed as "Active". Brainwaves Ventures Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAINWAVES VENTURES COMPANY LIMITED
 
Legal Registered Office
SUSSEX INNOVATION CENTRE
SCIENCE PARK SQUARE
BRIGHTON
EAST SUSSEX
BN1 9SB
Other companies in BN43
 
Filing Information
Company Number 03973123
Company ID Number 03973123
Date formed 2000-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 12/03/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753150746  
Last Datalog update: 2025-03-06 21:48:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAINWAVES VENTURES COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NICHOLAS BRIGGS
Company Secretary 2002-10-15
ROBERT NICHOLAS BRIGGS
Director 2000-04-14
JILL FRANCES SHERWIN
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL MACCORMACK
Director 2003-09-18 2004-05-01
RICHARD JOHN RAGGETT
Director 2002-12-01 2003-09-18
DAWN WALDRON
Director 2000-04-14 2002-12-01
PETER JAMES MARTIN
Director 2000-11-01 2002-04-05
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-04-14 2000-04-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-04-14 2000-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NICHOLAS BRIGGS NATIONAL SAILING CLUB LTD Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
ROBERT NICHOLAS BRIGGS NATIONAL YACHT CLUB LTD Director 2015-11-18 CURRENT 2015-11-18 Active
ROBERT NICHOLAS BRIGGS THINKING ACCOUNTANTS LTD Director 2013-12-23 CURRENT 2013-12-23 Active - Proposal to Strike off
JILL FRANCES SHERWIN CLIMB THE LADDER LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-06Previous accounting period shortened from 28/04/24 TO 27/04/24
2024-12-12Previous accounting period shortened from 29/04/24 TO 28/04/24
2024-10-28CONFIRMATION STATEMENT MADE ON 09/10/24, WITH UPDATES
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-29Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-10-09Change of details for Rise Accountants Ltd as a person with significant control on 2023-10-01
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-03-01Director's details changed for Mrs Lemma Carvil on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England
2023-03-01Director's details changed for Mr Alan Carvil on 2023-03-01
2023-02-12REGISTERED OFFICE CHANGED ON 12/02/23 FROM Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England
2022-11-13Termination of appointment of Jill Sherwin on 2022-10-02
2022-11-13Termination of appointment of Jill Sherwin on 2022-10-02
2022-11-13APPOINTMENT TERMINATED, DIRECTOR JILL FRANCES SHERWIN
2022-11-13APPOINTMENT TERMINATED, DIRECTOR JILL FRANCES SHERWIN
2022-10-04DIRECTOR APPOINTED MRS LEMMA CARVIL
2022-10-04CESSATION OF JILL FRANCES SHERWIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04DIRECTOR APPOINTED MR ALAN CARVIL
2022-10-04Notification of Rise Accountants Ltd as a person with significant control on 2022-10-01
2022-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CARVIL
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Suite 20 Adur Business Centre Little High Street Shoreham by Sea West Sussex BN43 5EG
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Suite 20 Adur Business Centre Little High Street Shoreham by Sea West Sussex BN43 5EG
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-09-28PSC04Change of details for Ms Jill Frances Sherwin as a person with significant control on 2018-09-27
2018-09-28PSC04Change of details for Ms Jill Frances Sherwin as a person with significant control on 2018-09-27
2018-09-27AP03Appointment of Ms Jill Sherwin as company secretary on 2018-09-27
2018-09-27AP03Appointment of Ms Jill Sherwin as company secretary on 2018-09-27
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLAS BRIGGS
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLAS BRIGGS
2018-09-27TM02Termination of appointment of Robert Nicholas Briggs on 2018-09-27
2018-09-27TM02Termination of appointment of Robert Nicholas Briggs on 2018-09-27
2018-09-27PSC07CESSATION OF ROBERT NICHOLAS BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27PSC07CESSATION OF ROBERT NICHOLAS BRIGGS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-08SH0101/02/18 STATEMENT OF CAPITAL GBP 4
2017-06-28CH01Director's details changed for Mr Robert Nicholas Briggs on 2017-06-28
2017-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT NICHOLAS BRIGGS on 2017-06-28
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Ms Jill Frances Sherwin on 2014-12-05
2015-01-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0114/04/13 ANNUAL RETURN FULL LIST
2012-12-05CH01Director's details changed for Jill Frances Sherwin on 2011-11-16
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM GOTE COTTAGE STREAT LANE STREAT HASSOCKS WEST SUSSEX BN6 8RN
2012-05-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0114/04/12 FULL LIST
2012-01-28AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-06AR0114/04/11 FULL LIST
2011-01-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-27AR0114/04/10 FULL LIST
2010-02-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRIGGS / 14/04/2009
2009-05-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRIGGS / 14/04/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JILL SHERWIN / 14/04/2009
2008-07-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-11363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-13363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-14288bDIRECTOR RESIGNED
2004-05-14363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-05-14288aNEW DIRECTOR APPOINTED
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-29288bDIRECTOR RESIGNED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/03
2003-05-10363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: HOME FARMHOUSE KINGTON ST. MICHAEL CHIPPENHAM WILTSHIRE SN14 6HX
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-06288bDIRECTOR RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED
2002-09-08287REGISTERED OFFICE CHANGED ON 08/09/02 FROM: THE OLD BAKEHOUSE 31 NORTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 7BZ
2002-04-26363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-04-12288bDIRECTOR RESIGNED
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-16288aNEW DIRECTOR APPOINTED
2000-05-30287REGISTERED OFFICE CHANGED ON 30/05/00 FROM: GOTE COTTAGE STREAT HASSOCKS WEST SUSSEX BN6 8RN
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-04-20288bDIRECTOR RESIGNED
2000-04-20288bSECRETARY RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BRAINWAVES VENTURES COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAINWAVES VENTURES COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAINWAVES VENTURES COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2
Called Up Share Capital 2012-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 4,635
Cash Bank In Hand 2012-04-30 £ 3,009
Current Assets 2013-04-30 £ 17,023
Current Assets 2012-04-30 £ 22,557
Debtors 2013-04-30 £ 12,388
Debtors 2012-04-30 £ 19,548
Fixed Assets 2013-04-30 £ 7,638
Fixed Assets 2012-04-30 £ 3,424
Shareholder Funds 2013-04-30 £ 251
Shareholder Funds 2012-04-30 £ 126
Tangible Fixed Assets 2013-04-30 £ 7,638
Tangible Fixed Assets 2012-04-30 £ 3,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAINWAVES VENTURES COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAINWAVES VENTURES COMPANY LIMITED
Trademarks
We have not found any records of BRAINWAVES VENTURES COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAINWAVES VENTURES COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BRAINWAVES VENTURES COMPANY LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BRAINWAVES VENTURES COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAINWAVES VENTURES COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAINWAVES VENTURES COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.