BRAMBLE ENERGY LIMITED

Register to unlock more data on OkredoRegister

BRAMBLE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09891877

Incorporation date

27/11/2015

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2015)
dot icon05/02/2026
Statement of affairs with form AM02SOA
dot icon30/01/2026
Notice of deemed approval of proposals
dot icon16/01/2026
Statement of administrator's proposal
dot icon16/12/2025
Termination of appointment of Ian Downing as a director on 2025-11-17
dot icon19/11/2025
Appointment of an administrator
dot icon19/11/2025
Registered office address changed from Atrium Court Tilgate Business Park Brighton Road Crawley RH11 9BP England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-11-19
dot icon20/08/2025
Current accounting period shortened from 2025-09-30 to 2025-08-31
dot icon15/08/2025
Full accounts made up to 2024-09-30
dot icon15/08/2025
Termination of appointment of Richard John Hulf as a director on 2025-08-12
dot icon07/05/2025
Change of share class name or designation
dot icon07/05/2025
Memorandum and Articles of Association
dot icon07/05/2025
Resolutions
dot icon28/04/2025
Appointment of Ip2Ipo Services Limited as a director on 2025-04-23
dot icon14/04/2025
Registration of charge 098918770001, created on 2025-04-11
dot icon07/04/2025
Termination of appointment of Clive Gerald Scrivener as a director on 2025-04-01
dot icon07/04/2025
Appointment of Professor Daniel John Leslie Brett as a director on 2025-04-03
dot icon07/01/2025
Change of details for Ip2Ipo Nominees Limited as a person with significant control on 2022-02-14
dot icon07/01/2025
Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2022-02-14
dot icon07/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon07/10/2024
Termination of appointment of Ip2Ipo Services Limited as a director on 2024-10-02
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon30/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-20
dot icon30/04/2024
Second filing of Confirmation Statement dated 2024-01-03
dot icon30/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-31
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon05/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon04/01/2024
Change of details for Ip2Ipo Nominees Limited as a person with significant control on 2021-12-01
dot icon04/01/2024
Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2021-12-01
dot icon03/01/2024
Director's details changed for Ip2Ipo Services Limited on 2021-12-01
dot icon03/01/2024
Director's details changed for Parkwalk Advisors Ltd on 2022-07-19
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-09-20
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon15/06/2023
Registered office address changed from 6 Satellite Business Village Fleming Way Crawley RH10 9NE England to Atrium Court Tilgate Business Park Brighton Road Crawley RH11 9BP on 2023-06-15
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Termination of appointment of Nicola Hodson as a director on 2023-03-31
dot icon11/01/2023
Cessation of Utf General Partner Llp as a person with significant control on 2022-02-14
dot icon11/01/2023
Cessation of Parkwalk Advisors Ltd as a person with significant control on 2022-02-14
dot icon11/01/2023
Change of details for Ip2Ipo Nominees Limited as a person with significant control on 2022-02-14
dot icon11/01/2023
Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2022-02-14
dot icon11/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon25/03/2022
Appointment of Mrs Nicola Hodson as a director on 2022-03-12
dot icon04/03/2022
Memorandum and Articles of Association
dot icon04/03/2022
Resolutions
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon01/03/2022
Appointment of Mr Jerome Schmitt as a director on 2022-03-01
dot icon18/02/2022
Appointment of Mr Richard John Hulf as a director on 2022-02-14
dot icon18/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Appointment of Mr Ian Downing as a director on 2021-07-05
dot icon07/07/2021
Termination of appointment of Jonathan Marc Simon as a director on 2021-07-05
dot icon21/06/2021
Director's details changed for Parkwalk Advisors Ltd on 2021-06-17
dot icon17/06/2021
Director's details changed for Ip2Ipo Services Limited on 2021-06-17
dot icon17/06/2021
Change of details for Parkwalk Advisors Limited as a person with significant control on 2021-06-17
dot icon16/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon16/06/2021
Change of details for Ip2Ipo Nominees Limited as a person with significant control on 2021-03-31
dot icon14/06/2021
Register(s) moved to registered office address 6 Satellite Business Village Fleming Way Crawley RH10 9NE
dot icon28/05/2021
Change of details for Parkwalk Advisors Limited as a person with significant control on 2021-05-28
dot icon28/04/2021
Termination of appointment of Haddleton & Co Limited as a secretary on 2021-04-28
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon18/03/2021
Resolutions
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon15/02/2021
Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW
dot icon12/02/2021
Confirmation statement made on 2021-01-03 with updates
dot icon12/02/2021
Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW
dot icon13/11/2020
Appointment of Mr Jonathan Marc Simon as a director on 2020-11-06
dot icon13/11/2020
Termination of appointment of George Frederick Cecil Mills as a director on 2020-11-06
dot icon07/09/2020
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 6 Satellite Business Village Fleming Way Crawley RH10 9NE on 2020-09-07
dot icon25/08/2020
Particulars of variation of rights attached to shares
dot icon20/08/2020
Resolutions
dot icon20/08/2020
Memorandum and Articles of Association
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon13/08/2020
Appointment of Mr Clive Gerald Scrivener as a director on 2020-08-13
dot icon05/08/2020
Appointment of Parkwalk Advisors Ltd as a director on 2020-07-30
dot icon04/08/2020
Appointment of Mr George Frederick Cecil Mills as a director on 2020-07-30
dot icon04/08/2020
Termination of appointment of Anthony Robert John Kucernak as a director on 2020-07-30
dot icon04/08/2020
Termination of appointment of Christopher Wayne Gibbs as a director on 2020-07-30
dot icon04/08/2020
Termination of appointment of Daniel John Leslie Brett as a director on 2020-07-30
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Appointment of Haddleton & Co Limited as a secretary on 2020-02-11
dot icon21/01/2020
Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2020-01-21
dot icon17/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon25/10/2019
Notification of Utf General Partner Llp as a person with significant control on 2018-07-19
dot icon25/10/2019
Cessation of Ucl Technology Fund Lp Acting by Its General Partner Utf General Partner Llp as a person with significant control on 2018-07-19
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Resolutions
dot icon02/08/2018
Resolutions
dot icon30/07/2018
Notification of Ucl Technology Fund Lp Acting by Its General Partner Utf General Partner Llp as a person with significant control on 2018-07-19
dot icon30/07/2018
Notification of Ip2Ipo Nominees Limited as a person with significant control on 2018-07-19
dot icon30/07/2018
Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2018-07-19
dot icon30/07/2018
Notification of Parkwalk Advisors Limited as a person with significant control on 2018-07-19
dot icon30/07/2018
Withdrawal of a person with significant control statement on 2018-07-30
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon23/07/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-07-19
dot icon23/07/2018
Termination of appointment of Brian Clive Graves as a director on 2018-07-19
dot icon22/02/2018
Memorandum and Articles of Association
dot icon22/02/2018
Resolutions
dot icon19/02/2018
Resolutions
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-08-31
dot icon04/10/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon04/10/2017
Termination of appointment of Graham Hodgson as a director on 2017-08-31
dot icon27/09/2017
Resolutions
dot icon23/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon24/01/2017
Termination of appointment of Anthony Robert John Kucernak as a director on 2016-11-03
dot icon23/01/2017
Appointment of Dr Thomas James Mason as a director
dot icon23/01/2017
Appointment of Daniel John Leslie Brett as a director
dot icon23/01/2017
Appointment of Christopher Wayne Gibbs as a director
dot icon23/01/2017
Appointment of Anthony Robert John Kucernak as a director on 2016-11-03
dot icon22/01/2017
Appointment of Mr. Christopher Wayne Gibbs as a director on 2016-11-03
dot icon20/01/2017
Appointment of Dr. Thomas James Mason as a director on 2016-11-03
dot icon20/01/2017
Appointment of Mr. Daniel John Leslie Brett as a director on 2016-11-03
dot icon20/01/2017
Appointment of Mr. Anthony Robert John Kucernak as a director on 2016-11-03
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon06/12/2016
Resolutions
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon02/12/2016
Resolutions
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon06/09/2016
Resolutions
dot icon22/07/2016
Appointment of Mr Graham Hodgson as a director on 2016-07-22
dot icon27/11/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
-
-
0.00
-
-
2021
25
-
-
0.00
-
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWALK ADVISORS LTD
Corporate Director
30/07/2020 - Present
85
IP2IPO SERVICES LIMITED
Corporate Director
19/07/2018 - 02/10/2024
176
IP2IPO SERVICES LIMITED
Corporate Director
23/04/2025 - Present
176
Scrivener, Clive Gerald
Director
13/08/2020 - 01/04/2025
23
Downing, Ian
Director
05/07/2021 - 17/11/2025
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About BRAMBLE ENERGY LIMITED

BRAMBLE ENERGY LIMITED is an(a) In Administration company incorporated on 27/11/2015 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLE ENERGY LIMITED?

toggle

BRAMBLE ENERGY LIMITED is currently In Administration. It was registered on 27/11/2015 .

Where is BRAMBLE ENERGY LIMITED located?

toggle

BRAMBLE ENERGY LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BRAMBLE ENERGY LIMITED do?

toggle

BRAMBLE ENERGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does BRAMBLE ENERGY LIMITED have?

toggle

BRAMBLE ENERGY LIMITED had 25 employees in 2021.

What is the latest filing for BRAMBLE ENERGY LIMITED?

toggle

The latest filing was on 05/02/2026: Statement of affairs with form AM02SOA.