Company NameBrainloop Limited
Company StatusDissolved
Company Number08578303
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals

Directors

Director NameUlf Gartzke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman,American
StatusClosed
Appointed13 November 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 30 August 2022)
RoleCeo, Brainloop Ag
Country of ResidenceUnited States
Correspondence AddressBrainloop Ag MÃœHldorfstrasse 8a
Munich
81671
Director NameBernhard Woebker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameJohannes Hertz
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 33 Cannon Street
London
EC4M 5SB
Director NameMarie Pawelzik
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2013(3 weeks, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2020)
RoleDirector Finance
Country of ResidenceGermany
Correspondence AddressBrainloop Ag Franziskanerstrasse 14
81669 Munich
Germany
Director NameKarolina Wintermann
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican,Polish
StatusResigned
Appointed15 July 2013(3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (resigned 15 April 2021)
RoleCorporate Counsel
Country of ResidenceGermany
Correspondence AddressBrainloop Ag MÜHldorfstrasse 8a
Munich
81671
Director NameThomas Deutschmann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2019)
RoleComputer Scientist
Country of ResidenceAustria
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameDr Eike Schmidt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2017(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 2020)
RoleComputer Engineer
Country of ResidenceGermany
Correspondence AddressFranziskanerstrasse 14
81669 Munich
Germany
Director NameArne Juergen Petersen
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2020(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 March 2021)
RoleCco
Country of ResidenceGermany
Correspondence AddressBrainloop Ag MÜHldorfstrasse 8a
Munich
81671
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 June 2013(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebrainloop.com
Telephone020 71838285
Telephone regionLondon

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brainloop Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,544
Cash£51,287
Current Liabilities£91,580

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022Voluntary strike-off action has been suspended (1 page)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
6 September 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 6 September 2021 (1 page)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 April 2021Termination of appointment of Arne Juergen Petersen as a director on 15 March 2021 (1 page)
23 April 2021Termination of appointment of Karolina Wintermann as a director on 15 April 2021 (1 page)
4 December 2020Appointment of Ulf Gartzke as a director on 13 November 2020 (2 pages)
3 December 2020Director's details changed for Karolina Wintermann on 1 October 2020 (2 pages)
3 December 2020Appointment of Arne Juergen Petersen as a director on 13 November 2020 (2 pages)
3 December 2020Termination of appointment of Eike Schmidt as a director on 13 November 2020 (1 page)
5 November 2020Termination of appointment of Marie Pawelzik as a director on 19 October 2020 (1 page)
29 October 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
4 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
4 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 September 2019Termination of appointment of Eversecretary Limited as a secretary on 7 August 2019 (1 page)
23 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
23 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (20 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 June 2019Registered office address changed from , 4th Floor 33 Cannon Street, London, EC4M 5SB, United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Thomas Deutschmann as a director on 31 May 2019 (1 page)
19 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 October 2018Notification of a person with significant control statement (2 pages)
23 October 2018Cessation of Hans Strack-Zimmermann as a person with significant control on 2 August 2018 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (16 pages)
16 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
1 March 2018Termination of appointment of Johannes Hertz as a director on 28 February 2018 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
9 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
9 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
9 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (16 pages)
9 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 January 2017Appointment of Dr Eike Schmidt as a director on 10 January 2017 (2 pages)
19 January 2017Appointment of Dr Eike Schmidt as a director on 10 January 2017 (2 pages)
5 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
5 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
5 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
5 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (16 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(6 pages)
28 October 2015Registered office address changed from , 80 Coleman Street, London, EC2R 5BJ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to 4th Floor 33 Cannon Street London EC4M 5SB on 28 October 2015 (1 page)
2 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
2 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(6 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages)
2 April 2015Appointment of Thomas Deutschmann as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Thomas Deutschmann as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Bernhard Woebker as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Bernhard Woebker as a director on 31 March 2015 (1 page)
25 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
25 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (6 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(6 pages)
19 September 2013Director's details changed for Johannes Hertz on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Bernhard Woebker on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Bernhard Woebker on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Johannes Hertz on 19 September 2013 (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/07/2013
(33 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 15/07/2013
(33 pages)
24 July 2013Registered office address changed from One Wood Street London EC2V 7WS United Kingdom on 24 July 2013 (1 page)
24 July 2013Appointment of Marie Pawelzik as a director (2 pages)
24 July 2013Registered office address changed from , One Wood Street London, EC2V 7WS, United Kingdom on 24 July 2013 (1 page)
24 July 2013Appointment of Marie Pawelzik as a director (2 pages)
24 July 2013Appointment of Karolina Wintermann as a director (2 pages)
24 July 2013Appointment of Karolina Wintermann as a director (2 pages)
3 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(36 pages)
20 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(36 pages)