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

BRAINS INC LIMITED

C/O Harrisons Business & Insolvency(London)Limited Westgate House, 9 Holborn, Holborn, EC1N 2LL,
Company Registration Number
03650951
Private Limited Company
Liquidation

Company Overview

About Brains Inc Ltd
BRAINS INC LIMITED was founded on 1998-10-16 and has its registered office in Holborn. The organisation's status is listed as "Liquidation". Brains Inc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRAINS INC LIMITED
 
Legal Registered Office
C/O Harrisons Business & Insolvency(London)Limited Westgate House
9 Holborn
Holborn
EC1N 2LL
Other companies in EC2A
 
Filing Information
Company Number 03650951
Company ID Number 03650951
Date formed 1998-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/06/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-25 12:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAINS INC 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.
Companies with same name BRAINS INC LIMITED
The following companies were found which have the same name as BRAINS INC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAINS INCORPORATED PTY. LTD. SA 5082 Active Company formed on the 1999-05-04
BRAINS INC. LEARNING PTE. LTD. SHENTON WAY Singapore 068805 Dissolved Company formed on the 2008-09-12
BRAINS INC Delaware Unknown
BRAINS INCORPORATED Delaware Unknown
BRAINS INC Georgia Unknown
BRAINS INC California Unknown
BRAINS INCORPORATED California Unknown
BRAINS INCORPORATED California Unknown
BRAINS INC Georgia Unknown

Company Officers of BRAINS INC LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2015-11-23
JAMES RICHARD MARTIN
Director 2010-11-01
PRASHANT KUMAR CHANDRAKANT NAIK
Director 2010-11-01
JULIAN SIMON JOHNS SWAIN
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID POWELL
Director 2004-05-18 2015-11-24
JONATHAN BLACKBURN HUNTER
Company Secretary 1998-12-10 2015-11-23
JONATHAN BLACKBURN HUNTER
Director 1998-10-16 2015-11-10
MICHAEL JAMES WALLACE ASHLEY
Director 1998-12-14 2007-09-13
JOHN ALFRED COLE
Director 2007-09-11 2007-09-13
LA CORPORATE LIMITED
Company Secretary 1998-10-16 1998-12-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-10-16 1998-10-16
WATERLOW NOMINEES LIMITED
Nominated Director 1998-10-16 1998-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD MARTIN CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JAMES RICHARD MARTIN GFI BROKERS LIMITED Director 2010-05-04 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK KYTE GROUP NOMINEES LIMITED Director 2015-03-17 CURRENT 1997-05-09 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK KYTE FUND MANAGEMENT (UK) LIMITED Director 2015-03-17 CURRENT 2000-04-12 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
PRASHANT KUMAR CHANDRAKANT NAIK CENTURY CHARTERING (U.K.) LIMITED Director 2009-03-11 CURRENT 1981-04-01 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GM CAPITAL MARKETS LIMITED Director 2007-04-03 CURRENT 2003-11-18 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK CHRISTOPHER STREET CAPITAL LIMITED Director 2005-07-01 CURRENT 2003-02-26 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK GFI SECURITIES LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI HOLDINGS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK LUCERA CONNECTIVITY LIMITED Director 2005-07-01 CURRENT 1995-02-28 Active
PRASHANT KUMAR CHANDRAKANT NAIK FENICS SOFTWARE LIMITED Director 2005-07-01 CURRENT 1995-10-02 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI BROKERS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET UK LIMITED Director 2005-07-01 CURRENT 2000-01-17 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET EUROPE LIMITED Director 2005-07-01 CURRENT 2000-05-15 Active
PRASHANT KUMAR CHANDRAKANT NAIK DVEGA LIMITED Director 2005-07-01 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
JULIAN SIMON JOHNS SWAIN GFI EMEA HOLDINGS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JULIAN SIMON JOHNS SWAIN GFI MARKETS LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
JULIAN SIMON JOHNS SWAIN GM CAPITAL MARKETS LIMITED Director 2009-03-11 CURRENT 2003-11-18 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN CHRISTOPHER STREET CAPITAL LIMITED Director 2007-04-03 CURRENT 2003-02-26 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN GFI SECURITIES LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFI HOLDINGS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN LUCERA CONNECTIVITY LIMITED Director 2007-04-03 CURRENT 1995-02-28 Active
JULIAN SIMON JOHNS SWAIN FENICS SOFTWARE LIMITED Director 2007-04-03 CURRENT 1995-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI BROKERS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFINET UK LIMITED Director 2007-04-03 CURRENT 2000-01-17 Active
JULIAN SIMON JOHNS SWAIN GFINET EUROPE LIMITED Director 2007-04-03 CURRENT 2000-05-15 Active
JULIAN SIMON JOHNS SWAIN DVEGA LIMITED Director 2007-04-03 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CENTURY CHARTERING (U.K.) LIMITED Director 2007-03-23 CURRENT 1981-04-01 Liquidation

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
2023-07-25Final Gazette dissolved via compulsory strike-off
2023-04-25Voluntary liquidation. Notice of members return of final meeting
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-17
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown, 20 Procter Street London WC1V 6NX
2021-01-25LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 1 Snowden Street London EC2A 2DQ
2021-01-04600Appointment of a voluntary liquidator
2020-12-31LIQ01Voluntary liquidation declaration of solvency
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-14SH19Statement of capital on 2020-04-14 GBP 0.10
2020-04-14SH19Statement of capital on 2020-04-14 GBP 0.10
2020-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-14SH20Statement by Directors
2020-04-14SH20Statement by Directors
2020-04-14CAP-SSSolvency Statement dated 24/03/20
2020-04-14CAP-SSSolvency Statement dated 24/03/20
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MARTIN
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MARTIN
2020-01-28CH01Director's details changed for Mr Julian Simon Johns Swain on 2015-06-01
2020-01-28CH01Director's details changed for Mr Julian Simon Johns Swain on 2015-06-01
2019-09-20AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-13AR0101/06/16 ANNUAL RETURN FULL LIST
2015-12-07AP03Appointment of Mr Robert Mark Snelling as company secretary on 2015-11-23
2015-12-04TM02Termination of appointment of Jonathan Blackburn Hunter on 2015-11-23
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNTER
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-19AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-06-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM, 10 THROGMORTON AVENUE, LONDON, EC2N 2DL
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-27AR0101/06/14 ANNUAL RETURN FULL LIST
2013-06-20AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, GRENVILLE COURT BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
2012-09-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-06-01
2012-09-27ANNOTATIONClarification
2012-08-17MISCResignation of auditor
2012-08-15AUDAUDITOR'S RESIGNATION
2012-08-14AUDAUDITOR'S RESIGNATION
2012-07-16AUDAUDITOR'S RESIGNATION
2012-07-04AR0101/06/12 FULL LIST
2012-06-20AD02SAIL ADDRESS CREATED
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AUDAUDITOR'S RESIGNATION
2011-06-16AR0101/06/11 FULL LIST
2011-06-15SH1915/06/11 STATEMENT OF CAPITAL GBP 500
2011-06-03AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-06-03SH20STATEMENT BY DIRECTORS
2011-06-03CAP-SSSOLVENCY STATEMENT DATED 23/05/11
2011-06-03RES01ADOPT ARTICLES 23/05/2011
2011-06-03RES06REDUCE ISSUED CAPITAL 23/05/2011
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-12AP01DIRECTOR APPOINTED PRASHANT KUMAR CHANDRAKANT NAIK
2010-11-12AP01DIRECTOR APPOINTED JAMES RICHARD JOHN MARTIN
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-04AR0101/06/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BLACKBURN HUNTER / 02/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BLACKBURN HUNTER / 02/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SWAIN / 02/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWELL / 02/02/2010
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-10363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-30363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-18123NC INC ALREADY ADJUSTED 13/09/07
2008-06-18RES13PREFERENTIAL DIVIDEND 13/09/2007
2008-06-18RES04NC INC ALREADY ADJUSTED 13/09/2007
2008-06-18RES13SUB DIVISION 13/09/2007
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM, UNIT A BROOK PARK EAST, SHIREBROOK, NG20 8RY
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8DF
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-30122S-DIV 13/09/07
2007-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-30288bDIRECTOR RESIGNED
2007-09-30RES13SUB DIV 13/09/07
2007-09-30RES04£ NC 200100/3200100 13/0
2007-09-30RES12VARYING SHARE RIGHTS AND NAMES
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: GRENVILLE COURT, BRITWELL ROAD BURNHAM, SLOUGH, SL1 8DF
2007-09-21363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-06-08363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-27363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 31/10/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRAINS INC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-12-24
Appointment of Liquidators2020-12-24
Notices to Creditors2020-12-24
Fines / Sanctions
No fines or sanctions have been issued against BRAINS INC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-01-13 Outstanding 8/10 THROGMORTON AVENUE LIMITED
RENT DEPOSIT DEED 1999-11-09 Satisfied OCEAN RISE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRAINS INC LIMITED

Intangible Assets
Patents
We have not found any records of BRAINS INC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAINS INC LIMITED
Trademarks
We have not found any records of BRAINS INC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAINS INC 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 (64999 - Financial intermediation not elsewhere classified) as BRAINS INC LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRAINS INC 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 BRAINS INC 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 BRAINS INC 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.