Company NameBrain Boost Limited
Company StatusActive
Company Number08995926
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Roy
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMs Christina Lavelle
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
Ss( 2uj
Director NameMrs Sarah Harriet Roy
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1James Alexander Roy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

3 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 November 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
20 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 May 2017Director's details changed for Mr James Alexander Roy on 1 July 2016 (2 pages)
30 May 2017Confirmation statement made on 14 April 2017 with updates (12 pages)
30 May 2017Confirmation statement made on 14 April 2017 with updates (12 pages)
30 May 2017Director's details changed for Mr James Alexander Roy on 1 July 2016 (2 pages)
26 May 2017Director's details changed for Mr James Alexander Roy on 1 July 2016 (2 pages)
26 May 2017Director's details changed for Mr James Alexander Roy on 1 July 2016 (2 pages)
7 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 September 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(5 pages)
11 December 2015Appointment of Ms Christina Lavelle as a director on 1 October 2015 (2 pages)
11 December 2015Appointment of Ms Christina Lavelle as a director on 1 October 2015 (2 pages)
11 December 2015Appointment of Mrs Sarah Harriet Roy as a director on 1 October 2015 (2 pages)
11 December 2015Appointment of Mrs Sarah Harriet Roy as a director on 1 October 2015 (2 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 December 2015Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
9 December 2015Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
8 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)