Brainspark Associates Limited LONDON


Brainspark Associates started in year 1999 as Private Limited Company with registration number 03782342. The Brainspark Associates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 22 Great James Street. Postal code: WC1N 3ES. Since 2000/03/02 Brainspark Associates Limited is no longer carrying the name Brainspark.

There is a single director in the firm at the moment - Francesco G., appointed on 1 August 2015. In addition, a secretary was appointed - James G., appointed on 17 July 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brainspark Associates Limited Address / Contact

Office Address 22 Great James Street
Town London
Post code WC1N 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782342
Date of Incorporation Thu, 3rd Jun 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

James G.

Position: Secretary

Appointed: 17 July 2018

Francesco G.

Position: Director

Appointed: 01 August 2015

Haresh K.

Position: Secretary

Appointed: 20 July 2011

Resigned: 19 December 2014

Alfredo V.

Position: Director

Appointed: 20 July 2011

Resigned: 01 August 2015

Francesco G.

Position: Director

Appointed: 31 August 2010

Resigned: 20 July 2011

James G.

Position: Secretary

Appointed: 05 February 2002

Resigned: 20 July 2011

Brainspark Services Limited

Position: Corporate Director

Appointed: 05 February 2002

Resigned: 31 August 2010

Jasper J.

Position: Director

Appointed: 19 June 2001

Resigned: 05 February 2002

Jasper J.

Position: Secretary

Appointed: 19 June 2001

Resigned: 05 February 2002

Noah F.

Position: Director

Appointed: 19 June 2001

Resigned: 05 February 2002

Sheryl D.

Position: Director

Appointed: 29 September 1999

Resigned: 19 June 2001

Martin F.

Position: Director

Appointed: 22 September 1999

Resigned: 02 April 2001

Noah F.

Position: Secretary

Appointed: 22 September 1999

Resigned: 19 June 2001

Richard D.

Position: Director

Appointed: 22 September 1999

Resigned: 22 September 1999

Stewart D.

Position: Director

Appointed: 04 August 1999

Resigned: 05 February 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 June 1999

Resigned: 03 June 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1999

Resigned: 03 June 1999

Russell C.

Position: Director

Appointed: 03 June 1999

Resigned: 04 August 1999

Leon F.

Position: Secretary

Appointed: 03 June 1999

Resigned: 22 September 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Quantum Blockchain Technologies Plc (Formerly Clear Leisure Plc) from London, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quantum Blockchain Technologies Plc (Formerly Clear Leisure Plc)

22 Great James Street, London, WC1N 3ES, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 3926192
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brainspark March 2, 2000
Brainspark February 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-31
Net Worth-15 788 127-22 733 000
Balance Sheet
Debtors370 000370 000
Other Debtors370 000370 000
Reserves/Capital
Called Up Share Capital873873
Profit Loss Account Reserve-15 789 000-22 733 873
Shareholder Funds-15 788 127-22 733 000
Other
Administrative Expenses-388 00047 873
Amounts Owed To Group Undertakings Other Participating Interests Within One Year40 874 00041 416 000
Amounts Written Off Back Investments3 806 0006 897 000
Creditors Due Within One Year42 796 12742 844 000
Investments Fixed Assets26 638 00019 741 000
Net Current Assets Liabilities-42 426 127-42 474 000
Number Shares Allotted 2 220
Operating Profit Loss388 000-47 873
Other Creditors Due Within One Year1 922 127 
Par Value Share 10
Profit Loss For Period-3 418 000-6 944 873
Profit Loss On Ordinary Activities Before Tax-3 418 000-6 944 873
Share Capital Allotted Called Up Paid222222
Total Assets Less Current Liabilities-15 788 127-22 733 000
Trade Creditors Within One Year 1 428 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution Restoration
Small company accounts made up to 2022/12/31
filed on: 11th, October 2023
Free Download (17 pages)

Company search

Advertisements