ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brain Labs DC Limited

Brain Labs DC Limited is an active company incorporated on 9 August 2019 with the registered office located in . Brain Labs DC Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12149503
Private limited company
Age
6 years
Incorporated 9 August 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 8 August 2025 (2 months ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Building 4 2 Old Street Yard
London
EC1Y 8AF
United Kingdom
Address changed on 23 Sep 2025 (29 days ago)
Previous address was Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom
Telephone
020 36964980
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Cfo • French • Lives in UK • Born in Nov 1964
Director • British • Lives in England • Born in Sep 1985
Director • Solicitor • British • Lives in England • Born in Feb 1989
Director • Chief Financial Officer • British • Lives in UK • Born in Aug 1980
Brain Labs UK Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brain Labs Digital Ltd
Daniel Leon Gilbert, Olivier Jacques Marie De Canson, and 2 more are mutual people.
Active
Brain Labs Bidco Limited
Daniel Leon Gilbert, Olivier Jacques Marie De Canson, and 2 more are mutual people.
Active
Brain Labs UK Holdco Limited
Daniel Leon Gilbert, Olivier Jacques Marie De Canson, and 2 more are mutual people.
Active
Cranium UK Intermediate, Ltd
Paul John Avery and Henry James Bennett are mutual people.
Active
Cranium UK Intermediate Bidco, Ltd
Paul John Avery and Henry James Bennett are mutual people.
Active
Brainlabs Aus Holdco Limited
Paul John Avery and Henry James Bennett are mutual people.
Active
Project B Nominees Limited
Daniel Leon Gilbert is a mutual person.
Active
Brain Labs Topco Limited
Daniel Leon Gilbert, Olivier Jacques Marie De Canson, and 2 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£662K
Decreased by £218.37K (-25%)
Turnover
£3.54M
Increased by £1.29M (+57%)
Employees
Unreported
Same as previous period
Total Assets
£10.46M
Increased by £4.79M (+84%)
Total Liabilities
-£5.34M
Increased by £2.05M (+62%)
Net Assets
£5.12M
Increased by £2.74M (+115%)
Debt Ratio (%)
51%
Decreased by 7% (-12%)
Latest Activity
Small Accounts Submitted
1 Day Ago on 21 Oct 2025
Confirmation Submitted
23 Days Ago on 29 Sep 2025
Inspection Address Changed
29 Days Ago on 23 Sep 2025
New Charge Registered
3 Months Ago on 11 Jul 2025
Registers Moved To Registered Address
3 Months Ago on 10 Jul 2025
Registers Moved To Inspection Address
9 Months Ago on 24 Jan 2025
Inspection Address Changed
9 Months Ago on 23 Jan 2025
New Charge Registered
11 Months Ago on 31 Oct 2024
Olivier Jacques Marie De Canson Resigned
1 Year 1 Month Ago on 20 Sep 2024
Mr Henry James Bennett Appointed
1 Year 1 Month Ago on 20 Sep 2024
Get Credit Report
Discover Brain Labs DC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 21 Oct 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 29 Sep 2025
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
Submitted on 23 Sep 2025
Registration of charge 121495030006, created on 11 July 2025
Submitted on 16 Jul 2025
Register(s) moved to registered office address Building 4 2 Old Street Yard London EC1Y 8AF
Submitted on 10 Jul 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 24 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 23 Jan 2025
Registration of charge 121495030005, created on 31 October 2024
Submitted on 1 Nov 2024
Appointment of Paul John Avery as a director on 20 September 2024
Submitted on 23 Sep 2024
Appointment of Mr Henry James Bennett as a director on 20 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year