BRBIBR LIMITED

Register to unlock more data on OkredoRegister

BRBIBR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06022301

Incorporation date

07/12/2006

Size

Full

Contacts

Registered address

Registered address

Brbibr Limited, Abm Group World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex TW6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon10/10/2025
Full accounts made up to 2024-10-31
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon19/12/2024
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA United Kingdom to Brbibr Limited, Abm Group World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-12-19
dot icon07/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon11/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon21/05/2024
Change of details for Abm Group Uk Limited as a person with significant control on 2024-05-14
dot icon21/05/2024
Registered office address changed from Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-05-21
dot icon08/05/2024
Appointment of Mr Richard Ian Sykes as a director on 2024-03-30
dot icon30/04/2024
Appointment of Niall Partridge as a director on 2024-03-31
dot icon30/04/2024
Termination of appointment of Colin Andrew Stevenson as a director on 2024-03-31
dot icon02/10/2023
Registered office address changed from George House 75-83 Borough High Street London SE1 1NH England to Artemis Building Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QE on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon29/09/2023
Director's details changed for Mr Colin Andrew Stevenson on 2023-09-29
dot icon17/08/2023
Termination of appointment of John Mcpherson as a director on 2023-06-23
dot icon09/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon15/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon07/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon15/11/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon22/03/2019
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-03-20
dot icon15/02/2019
Full accounts made up to 2017-10-31
dot icon19/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon07/06/2018
Termination of appointment of Andrew Donnell as a director on 2018-04-30
dot icon30/04/2018
Appointment of Mr John Mcpherson as a director on 2018-04-06
dot icon03/01/2018
Termination of appointment of David Hogg as a secretary on 2017-12-31
dot icon02/01/2018
Termination of appointment of David John Hogg as a director on 2017-12-31
dot icon28/12/2017
Appointment of Mr Colin Andrew Stevenson as a director on 2017-12-22
dot icon16/10/2017
Notification of Abm Group Uk Limited as a person with significant control on 2016-11-09
dot icon16/10/2017
Cessation of Bidco Alpha Limited as a person with significant control on 2016-11-09
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon02/10/2017
Director's details changed for Mr David John Hogg on 2016-12-01
dot icon15/05/2017
Full accounts made up to 2016-10-31
dot icon08/05/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/05/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon16/01/2017
Previous accounting period extended from 2016-09-30 to 2016-10-31
dot icon17/11/2016
Resolutions
dot icon02/11/2016
Appointment of Mr Andrew Donnell as a director on 2016-10-24
dot icon02/11/2016
Satisfaction of charge 1 in full
dot icon02/11/2016
Satisfaction of charge 2 in full
dot icon01/11/2016
Registered office address changed from C/O 8 Solutions Ltd the Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD to George House 75-83 Borough High Street London SE1 1NH on 2016-11-01
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon31/05/2016
Full accounts made up to 2015-09-30
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon16/11/2015
Resolutions
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/09/2014
Auditor's resignation
dot icon18/09/2014
Auditor's resignation
dot icon16/06/2014
Full accounts made up to 2013-09-30
dot icon02/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon09/05/2012
Miscellaneous
dot icon11/04/2012
Accounts for a small company made up to 2011-09-30
dot icon05/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon05/01/2012
Appointment of Mr David Hogg as a secretary
dot icon05/01/2012
Termination of appointment of Andrew Welsh as a secretary
dot icon03/08/2011
Appointment of Mr David John Hogg as a director
dot icon03/08/2011
Termination of appointment of Amit Mehta as a director
dot icon18/05/2011
Accounts for a small company made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/06/2010
Memorandum and Articles of Association
dot icon03/06/2010
Resolutions
dot icon24/05/2010
Registered office address changed from 26 Hillcrest Road Loughton Essex IG10 4QQ England on 2010-05-24
dot icon24/05/2010
Termination of appointment of Shirin Gandhi as a director
dot icon24/05/2010
Appointment of Mr Andrew John Welsh as a secretary
dot icon24/05/2010
Termination of appointment of Shirin Gandhi as a secretary
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2010
Accounts for a small company made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Shirin Gandhi on 2009-12-10
dot icon10/12/2009
Director's details changed for Mrs Amit Mehta on 2009-12-10
dot icon10/12/2009
Director's details changed for Shirin Gandhi on 2009-12-10
dot icon22/01/2009
Accounts for a small company made up to 2008-09-30
dot icon10/12/2008
Return made up to 07/12/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 19 cavendish square london W1A 2AW
dot icon19/06/2008
Accounts for a small company made up to 2007-09-30
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon26/11/2007
Ad 02/11/07--------- £ si [email protected]=250 £ ic 10000/10250
dot icon26/11/2007
Nc inc already adjusted 02/11/07
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon09/10/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Resolutions
dot icon15/08/2007
S-div conve 31/07/07
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Ad 31/07/07--------- £ si [email protected]=9999 £ ic 1/10000
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon15/08/2007
Nc inc already adjusted 31/07/07
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Registered office changed on 15/08/07 from: 8 clifford street london W1S 2LQ
dot icon07/08/2007
Particulars of mortgage/charge
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New secretary appointed
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Secretary resigned
dot icon07/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
20/03/2019 - Present
2431
Gandhi, Shirin
Director
07/12/2006 - 28/04/2010
136
Donnell, Andrew
Director
24/10/2016 - 30/04/2018
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/2006 - 07/12/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/12/2006 - 07/12/2006
43699

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BRBIBR LIMITED

BRBIBR LIMITED is an(a) Active company incorporated on 07/12/2006 with the registered office located at Brbibr Limited, Abm Group World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex TW6 2TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRBIBR LIMITED?

toggle

BRBIBR LIMITED is currently Active. It was registered on 07/12/2006 .

Where is BRBIBR LIMITED located?

toggle

BRBIBR LIMITED is registered at Brbibr Limited, Abm Group World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex TW6 2TA.

What does BRBIBR LIMITED do?

toggle

BRBIBR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRBIBR LIMITED?

toggle

The latest filing was on 10/10/2025: Full accounts made up to 2024-10-31.