Company NameBrain Feed Ltd
DirectorJames Oliver Hugh Lister
Company StatusActive
Company Number09373780
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Previous NameBrain Tonic Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr James Oliver Hugh Lister
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleSale Of Nutritional Supplements
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House, Lancastrian Talbot Road
Manchester
M32 0FP

Location

Registered AddressMaclaren House, Lancastrian
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

100 at £1James Oliver Hugh Lister
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

15 February 2019Delivered on: 21 February 2019
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
4 January 2022Registered office address changed from 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX United Kingdom to Maclaren House, Lancastrian Talbot Road Manchester M32 0FP on 4 January 2022 (1 page)
25 November 2021Satisfaction of charge 093737800001 in full (1 page)
25 November 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
5 July 2021Change of details for Mr James Oliver Hugh Lister as a person with significant control on 1 September 2020 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 February 2020Registered office address changed from 101 Princess Street Manchester Greater Manchester M1 6DD England to 69 69 Pollard Yard Pollard Street East Manchester Greater Manchester M40 7QX on 15 February 2020 (1 page)
7 January 2020Director's details changed for Mr James Oliver Hugh Lister on 5 January 2020 (2 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
6 August 2019Registered office address changed from C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ England to 101 Princess Street Manchester Greater Manchester M1 6DD on 6 August 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 February 2019Registration of charge 093737800001, created on 15 February 2019 (13 pages)
6 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
9 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 October 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
8 October 2015Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
6 October 2015Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 28 Sevenoaks Avenue 28 Sevenoaks Avenue, Heaton Moor, Stockport Cheshire, England SK4 4AW United Kingdom to C/O React Accountancy 98-100 Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 6 October 2015 (1 page)
14 September 2015Company name changed brain tonic LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
14 September 2015Company name changed brain tonic LTD\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)