UKBizDB.co.uk

BRUM DIGITAL LTD

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

This company is commonly known as Brum Digital Ltd. The company was founded 5 years ago and was given the registration number 12052412. The firm's registered office is in BIRMINGHAM. You can find them at 42-44 New Bartholomew Street, Birmingham, England,, 42 - 44 New Bartholomew Street, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRUM DIGITAL LTD
Company Number:12052412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:42-44 New Bartholomew Street, Birmingham, England,, 42 - 44 New Bartholomew Street, Birmingham, England, B5 5QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Carlyle Road, Edgbaston, Birmingham, England, B16 9BH

Director29 December 2022Active
59, Carlyle Road, Edgbaston, Birmingham, England, B16 9BH

Secretary20 June 2021Active
2, Tyburn Road, Birmingham, England, B24 8LA

Director14 January 2022Active
218, 14 Fleet Street, Birmingham, United Kingdom, B3 1JL

Director14 June 2019Active
59, Carlyle Road, Edgbaston, Birmingham, England, B16 9BH

Director24 February 2020Active
2, Tyburn Road, Birmingham, England, B24 8LA

Director08 August 2022Active
2, Tyburn Road, Birmingham, England, B24 8LA

Director24 February 2020Active
2, Tyburn Road, Birmingham, England, B24 8LA

Director28 March 2022Active

People with Significant Control

Mr John Lee Blackwell
Notified on:29 December 2022
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:59, Carlyle Road, Birmingham, England, B16 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Brum Ltd
Notified on:11 February 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 59, Birmingham, United Kingdom, B16 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Gough
Notified on:24 February 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:2, Tyburn Road, Birmingham, England, B24 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Gough
Notified on:24 February 2020
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:2, Tyburn Road, Birmingham, England, B24 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Badia El Bouhairi
Notified on:24 February 2020
Status:Active
Date of birth:February 1964
Nationality:Moroccan
Country of residence:England
Address:59, Carlyle Road, Birmingham, England, B16 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Blackwell
Notified on:14 June 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:218, 14 Fleet Street, Birmingham, United Kingdom, B3 1JL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-02Dissolution

Dissolution application strike off company.

Download
2023-01-02Accounts

Accounts with accounts type dormant.

Download
2022-12-30Address

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

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Appoint person secretary company with name date.

Download
2021-02-11Capital

Capital allotment shares.

Download
2021-02-11Address

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

Download

Copyright © 2024. All rights reserved.