Warning: file_put_contents(c/8b11b1f92d3db327c7c9630b7ed658d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Brconsortium Limited, N12 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRCONSORTIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brconsortium Limited. The company was founded 7 years ago and was given the registration number 10383804. The firm's registered office is in LONDON. You can find them at 1st Floor, 2 Woodberry Grove, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BRCONSORTIUM LIMITED
Company Number:10383804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 2 Woodberry Grove, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141 Baguley Crescent, Baguley Crescent, Middleton, Manchester, England, M24 4QU

Director19 September 2016Active
141 Baguley Crescent, Baguley Crescent, Middleton, Manchester, England, M24 4QU

Director22 October 2022Active
Suite 6094, 6th Floor, 2 Lakeside Drive, 200 First Central, Park Royal, London, England, NW10 7FQ

Secretary01 February 2021Active
Suite 6094, 6th Floor, 2 Lakeside Drive, 200 First Central, Park Royal, London, England, NW10 7FQ

Secretary22 September 2017Active
1st Floor, 2 Woodberry Grove, London, England, N12 0DR

Director22 September 2017Active
1st Floor, 2 Woodberry Grove, London, England, N12 0DR

Director22 September 2017Active
Suite 6094, 6th Floor, 2 Lakeside Drive, 200 First Central, Park Royal, London, England, NW10 7FQ

Director22 September 2017Active
77 Gainsborough Avenue, Gainsborough Avenue, London, England, E12 6JJ

Corporate Director22 September 2017Active

People with Significant Control

Mr Eugene Adebayo Ajayi
Notified on:19 September 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:141 Baguley Crescent, Baguley Crescent, Manchester, England, M24 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-06-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.