UKBizDB.co.uk

BROWLINE CONSULTING LTD

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

This company is commonly known as Browline Consulting Ltd. The company was founded 22 years ago and was given the registration number 04250499. The firm's registered office is in LOUGHTON. You can find them at Suite 312 East Wing, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BROWLINE CONSULTING LTD
Company Number:04250499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 312 East Wing, Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 312 East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director01 August 2011Active
Suite 312 East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director07 January 2008Active
158 Stradbroke Grove, Ilford, IG5 0DH

Secretary11 July 2001Active
40, Adelina Grove, London, E1 3AD

Secretary07 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 July 2001Active
158 Stradbroke Grove, Ilford, IG5 0DH

Director11 July 2001Active
47, Dormers Avenue, Southall, England, UB1 2SR

Director01 April 2013Active
16, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

Director30 July 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 July 2001Active

People with Significant Control

Mr Krishnapillai Kugathasan
Notified on:31 March 2021
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Suite 312 East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Malarvathany Kugathasan
Notified on:01 June 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Suite 312 East Wing, Sterling House, Langston Road, Loughton, England, IG10 3TS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.