BRASAA CORPORATION U.K LIMITED

Register to unlock more data on OkredoRegister

BRASAA CORPORATION U.K LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06736945

Incorporation date

29/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent DA1 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2008)
dot icon24/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon12/08/2025
Micro company accounts made up to 2024-11-30
dot icon30/07/2025
Registered office address changed from Cameo House C/O Scenic International Group Ltd 11 Bear Street, Leicester Square London WC2H 7AS England to Scenic Building Rear of 214 Crayford Way Dartford Kent DA1 4LR on 2025-07-30
dot icon17/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon01/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon16/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/02/2020
Confirmation statement made on 2019-11-02 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon27/05/2019
Director's details changed for Mr Richard Adenaike on 2019-05-15
dot icon27/05/2019
Secretary's details changed for Mr Richard Adenaike on 2019-05-15
dot icon27/11/2018
Registered office address changed from Cameo House 11 Bear Street London WC2H 7AS England to Cameo House C/O Scenic International Group Ltd 11 Bear Street, Leicester Square London WC2H 7AS on 2018-11-27
dot icon20/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/08/2018
Termination of appointment of Samuel Adenaike as a director on 2015-10-31
dot icon27/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/02/2018
Registered office address changed from Scenic House Rear of 214 Crayford Way Dartford Kent DA1 4LR to Cameo House 11 Bear Street London WC2H 7AS on 2018-02-27
dot icon08/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon12/01/2016
Appointment of Mr Samuel Adenaike as a director on 2015-10-31
dot icon11/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon25/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr Richard Adenaike on 2012-05-03
dot icon19/06/2014
Total exemption full accounts made up to 2013-11-30
dot icon10/06/2014
Termination of appointment of Samuel Adenaike as a director
dot icon02/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon20/11/2013
Appointment of Mr Samuel Adenaike as a director
dot icon20/11/2013
Director's details changed for Mr Richard Adenaike on 2013-11-01
dot icon20/11/2013
Secretary's details changed for Mr Richard Adenaike on 2013-11-01
dot icon26/07/2013
Secretary's details changed for Mr Richard Adenaike on 2013-01-01
dot icon17/07/2013
Registered office address changed from Scenic House 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 2013-07-17
dot icon05/07/2013
Total exemption full accounts made up to 2012-11-30
dot icon11/03/2013
Annual return made up to 2012-10-30 with full list of shareholders
dot icon11/03/2013
Secretary's details changed
dot icon10/12/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon03/09/2012
Registered office address changed from 40 Home Bush House Kings Head Hill London E4 7PW United Kingdom on 2012-09-03
dot icon19/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2012
Termination of appointment of Samuel Adenaike as a director
dot icon06/05/2012
Registered office address changed from Scenic Building 214 Crayford Way Dartford Kent DA1 4LR United Kingdom on 2012-05-06
dot icon03/05/2012
Appointment of Mr Samuel Adenaike as a director
dot icon03/05/2012
Appointment of Mr Richard Adenaike as a director
dot icon03/05/2012
Termination of appointment of Lilieth Livingstone as a director
dot icon19/03/2012
Registered office address changed from 40 Homebush House Kings Head Hill London E4 7PW United Kingdom on 2012-03-19
dot icon16/01/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/12/2011
Termination of appointment of Samuel Adenaike as a director
dot icon14/12/2011
Termination of appointment of Richard Adenaike as a director
dot icon14/12/2011
Appointment of Mrs Lilieth Livingstone as a director
dot icon03/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon01/06/2011
Previous accounting period extended from 2010-10-31 to 2010-11-30
dot icon05/05/2011
Registered office address changed from 1 Kidderminster Road Croydon Surrey CR0 2UF on 2011-05-05
dot icon17/01/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon12/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/02/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon04/02/2010
Director's details changed for Samuel Babs Adenaike on 2009-10-01
dot icon04/02/2010
Secretary's details changed for Mr Richard Ade-Oni Adenaike on 2009-10-01
dot icon04/02/2010
Director's details changed for Richard Ade-Oni Adenaike on 2009-10-01
dot icon03/01/2010
Resolutions
dot icon29/10/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
54.41K
-
0.00
33.59K
-
2022
9
58.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adenaike, Richard
Director
03/05/2012 - Present
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASAA CORPORATION U.K LIMITED

BRASAA CORPORATION U.K LIMITED is an(a) Active company incorporated on 29/10/2008 with the registered office located at Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent DA1 4LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASAA CORPORATION U.K LIMITED?

toggle

BRASAA CORPORATION U.K LIMITED is currently Active. It was registered on 29/10/2008 .

Where is BRASAA CORPORATION U.K LIMITED located?

toggle

BRASAA CORPORATION U.K LIMITED is registered at Scenic Building, Rear Of 214 Crayford Way, Dartford, Kent DA1 4LR.

What does BRASAA CORPORATION U.K LIMITED do?

toggle

BRASAA CORPORATION U.K LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BRASAA CORPORATION U.K LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-02 with no updates.