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

CEREBRUM PRIVATE EQUITY LIMITED

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
06920025
Private Limited Company
Active

Company Overview

About Cerebrum Private Equity Ltd
CEREBRUM PRIVATE EQUITY LIMITED was founded on 2009-06-01 and has its registered office in Solihull. The organisation's status is listed as "Active". Cerebrum Private Equity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEREBRUM PRIVATE EQUITY LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B14
 
Previous Names
CEREBRUM PARTNERS LIMITED12/03/2013
Filing Information
Company Number 06920025
Company ID Number 06920025
Date formed 2009-06-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEREBRUM PRIVATE EQUITY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES LIMITED
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 CEREBRUM PRIVATE EQUITY LIMITED

Current Directors
Officer Role Date Appointed
JOHN LESLIE BILL
Company Secretary 2014-11-14
JOHN LESLIE BILL
Director 2013-08-26
BERNARD PHILIP ZISSMAN
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAWCLIFFE AIREY CRABTREE
Company Secretary 2013-02-15 2014-11-14
JOHN RAWCLIFFE AIREY CRABTREE
Director 2009-06-01 2012-09-27
BARRY CHARLES WARMISHAM
Director 2009-06-01 2009-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LESLIE BILL THE ARK (CM) LIMITED Director 2018-04-18 CURRENT 2003-02-10 Active
JOHN LESLIE BILL BERGERIE LIMITED Director 2017-06-06 CURRENT 1973-10-18 Liquidation
JOHN LESLIE BILL DOG FEVER UK LIMITED Director 2017-02-17 CURRENT 2017-02-17 Liquidation
JOHN LESLIE BILL VOICEBOXX COMMUNICATIONS LIMITED Director 2017-01-18 CURRENT 2014-09-08 Active
JOHN LESLIE BILL TG TRADING (UK) LIMITED Director 2017-01-03 CURRENT 2013-04-17 Active
JOHN LESLIE BILL F.T. POWER TRANSFORMERS LIMITED Director 2016-10-05 CURRENT 1955-04-26 Liquidation
JOHN LESLIE BILL SAUNDERS SHEPHERD & CO. LIMITED Director 2016-08-16 CURRENT 1916-06-22 Liquidation
JOHN LESLIE BILL 1799 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
JOHN LESLIE BILL AQC CONSULTING LIMITED Director 2014-01-31 CURRENT 2009-10-15 Active
JOHN LESLIE BILL GOLDSMITHS PRACTICE SOLUTIONS LIMITED Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off
JOHN LESLIE BILL STIRLING EQUIPMENT LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
JOHN LESLIE BILL TRAFALGAR ACCOUNTANCY AND TAX LIMITED Director 2001-10-15 CURRENT 2001-10-15 Liquidation
BERNARD PHILIP ZISSMAN BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-10-06 CURRENT 2011-01-04 Active
BERNARD PHILIP ZISSMAN ADVANTAGE BUSINESS ANGELS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
BERNARD PHILIP ZISSMAN 1799 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
BERNARD PHILIP ZISSMAN AQC VENTURES LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
BERNARD PHILIP ZISSMAN GENERATION FILMS LIMITED Director 2010-01-26 CURRENT 2010-01-07 Active
BERNARD PHILIP ZISSMAN AQC CONSULTING LIMITED Director 2009-10-15 CURRENT 2009-10-15 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
2023-06-29CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-2631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01TM02Termination of appointment of John Leslie Bill on 2019-09-30
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE BILL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-07CH01Director's details changed for Mr John Leslie Bill on 2019-06-01
2019-06-07PSC04Change of details for Sir Bernard Philip Zissman as a person with significant control on 2019-06-01
2019-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LESLIE BILL on 2019-06-06
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1440
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12AA01Previous accounting period extended from 30/06/16 TO 31/07/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1440
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1440
2016-06-08AR0101/06/16 FULL LIST
2016-06-08AR0101/06/16 FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1440
2015-06-12AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-08SH0107/04/15 STATEMENT OF CAPITAL GBP 1440
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AP03Appointment of Mr John Leslie Bill as company secretary on 2014-11-14
2014-11-27TM02Termination of appointment of John Rawcliffe Airey Crabtree on 2014-11-14
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD PHILIP ZISSMAN / 30/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BERNARD PHILIP ZISSMAN / 30/06/2014
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 144
2014-06-13AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AP01DIRECTOR APPOINTED MR JOHN LESLIE BILL
2013-06-12AR0101/06/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AP03Appointment of Mr John Rawcliffe Airey Crabtree as company secretary
2013-03-12RES15CHANGE OF NAME 04/02/2013
2013-03-12CERTNMCompany name changed cerebrum partners LIMITED\certificate issued on 12/03/13
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRABTREE
2012-07-03AR0101/06/12 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-06RES01ADOPT ARTICLES 16/12/2011
2012-01-03SH0117/12/11 STATEMENT OF CAPITAL GBP 144
2011-06-23AR0101/06/11 FULL LIST
2010-11-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM MCFADDENS LLP VANCOUVER HOUSE 111 HAGLEY ROAD BIRMINGHAM B16 8LB
2010-06-17AR0101/06/10 FULL LIST
2010-06-17AD02SAIL ADDRESS CREATED
2009-07-31288aDIRECTOR APPOINTED JOHN RAWCLIFFE AIREY CRABTREE
2009-07-22288aDIRECTOR APPOINTED SIR BERNARD ZISSMAN
2009-07-13288bAPPOINTMENT TERMINATE, DIRECTOR BARRY WARMISHAM LOGGED FORM
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM
2009-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CEREBRUM PRIVATE EQUITY 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 CEREBRUM PRIVATE EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEREBRUM PRIVATE EQUITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-06-30 £ 154,632
Creditors Due Within One Year 2012-06-30 £ 229,596
Creditors Due Within One Year 2012-06-30 £ 229,596
Creditors Due Within One Year 2011-06-30 £ 3,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEREBRUM PRIVATE EQUITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 104,982
Cash Bank In Hand 2012-06-30 £ 214,285
Cash Bank In Hand 2012-06-30 £ 214,285
Cash Bank In Hand 2011-06-30 £ 1,230
Current Assets 2013-06-30 £ 306,268
Current Assets 2012-06-30 £ 225,821
Current Assets 2012-06-30 £ 225,821
Current Assets 2011-06-30 £ 1,246
Debtors 2013-06-30 £ 201,286
Debtors 2012-06-30 £ 1,286
Debtors 2012-06-30 £ 1,286
Shareholder Funds 2013-06-30 £ 151,637
Stocks Inventory 2012-06-30 £ 10,250
Stocks Inventory 2012-06-30 £ 10,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEREBRUM PRIVATE EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEREBRUM PRIVATE EQUITY LIMITED
Trademarks
We have not found any records of CEREBRUM PRIVATE EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEREBRUM PRIVATE EQUITY 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 (70229 - Management consultancy activities other than financial management) as CEREBRUM PRIVATE EQUITY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CEREBRUM PRIVATE EQUITY 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 CEREBRUM PRIVATE EQUITY 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 CEREBRUM PRIVATE EQUITY 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.