UKBizDB.co.uk

BRIXIT LTD

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

This company is commonly known as Brixit Ltd. The company was founded 7 years ago and was given the registration number 10490187. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BRIXIT LTD
Company Number:10490187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
170, Draycott Avenue, Harrow, England, HA3 0BZ

Director08 October 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary22 November 2016Active
32, South Molton Road, London, England, E16 1PE

Secretary13 October 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director22 November 2016Active

People with Significant Control

Mr Dimitar Georgiev Dimitrov
Notified on:18 October 2017
Status:Active
Date of birth:August 1960
Nationality:Bulgarian
Country of residence:England
Address:127, Stevenage Road, London, England, SW6 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Popov
Notified on:22 November 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Address

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

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Change to a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Officers

Change person secretary company with change date.

Download
2017-10-18Capital

Capital allotment shares.

Download
2017-10-18Officers

Termination secretary company with name termination date.

Download
2017-10-18Officers

Appoint person secretary company with name date.

Download
2017-10-17Capital

Capital allotment shares.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Change person secretary company with change date.

Download
2016-11-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.