BRCONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

BRCONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10383804

Incorporation date

19/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

141 Baguley Crescent Baguley Crescent, Middleton, Manchester M24 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2016)
dot icon10/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon09/03/2026
Change of details for Mr Eugene Adebayo Ajayi as a person with significant control on 2026-03-06
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon18/12/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon17/12/2025
Termination of appointment of Olatokunbo Akinsola as a director on 2025-12-16
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon10/12/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon18/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Appointment of Miss Olatokunbo Akinsola as a director on 2022-10-22
dot icon26/10/2022
Termination of appointment of Praise Asemota as a secretary on 2022-10-22
dot icon26/10/2022
Registered office address changed from Suite 6094 6th Floor, 2 Lakeside Drive 200 First Central, Park Royal London NW10 7FQ England to 141 Baguley Crescent Baguley Crescent Middleton Manchester M24 4QU on 2022-10-26
dot icon26/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon26/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon17/09/2021
Termination of appointment of House of Lights as a director on 2021-09-09
dot icon26/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/02/2021
Appointment of Mrs Praise Asemota as a secretary on 2021-02-01
dot icon23/02/2021
Change of details for Mr Eugene Adebayo Ajayi as a person with significant control on 2021-02-23
dot icon23/02/2021
Termination of appointment of Melissa Bolus as a secretary on 2021-02-01
dot icon23/02/2021
Termination of appointment of Olaoluwa Karunwi as a director on 2021-02-01
dot icon23/02/2021
Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR England to Suite 6094 6th Floor, 2 Lakeside Drive 200 First Central, Park Royal London NW10 7FQ on 2021-02-23
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon06/02/2021
Confirmation statement made on 2020-09-18 with no updates
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon22/08/2020
Termination of appointment of Melissa Bolus as a director on 2020-08-09
dot icon22/08/2020
Termination of appointment of Sho Carter Daniel as a director on 2020-08-09
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon07/12/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon27/09/2017
Appointment of Miss Melissa Bolus as a director on 2017-09-22
dot icon27/09/2017
Appointment of Miss Melissa Bolus as a secretary on 2017-09-22
dot icon27/09/2017
Appointment of Mr Olaoluwa Karunwi as a director on 2017-09-22
dot icon27/09/2017
Appointment of Mr Sho Carter Daniel as a director on 2017-09-22
dot icon27/09/2017
Appointment of House of Lights as a director on 2017-09-22
dot icon22/09/2017
Director's details changed for Mr Eugene Adebayo Ajayi on 2017-09-22
dot icon22/09/2017
Registered office address changed from 15 Middle Road Aylesbury HP21 7AD United Kingdom to 1st Floor 2 Woodberry Grove London N12 0DR on 2017-09-22
dot icon19/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72K
-
0.00
214.00
-
2022
0
10.01K
-
0.00
-
-
2022
0
10.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.01K £Ascended482.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOUSE OF LIGHTS
Corporate Director
22/09/2017 - 09/09/2021
-
Ajayi, Eugene Adebayo
Director
19/09/2016 - Present
2
Karunwi, Olaoluwa Adewale
Director
22/09/2017 - 01/02/2021
2
Akinsola, Olatokunbo
Director
22/10/2022 - 16/12/2025
-
Asemota, Praise
Secretary
01/02/2021 - 22/10/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRCONSORTIUM LIMITED

BRCONSORTIUM LIMITED is an(a) Active company incorporated on 19/09/2016 with the registered office located at 141 Baguley Crescent Baguley Crescent, Middleton, Manchester M24 4QU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRCONSORTIUM LIMITED?

toggle

BRCONSORTIUM LIMITED is currently Active. It was registered on 19/09/2016 .

Where is BRCONSORTIUM LIMITED located?

toggle

BRCONSORTIUM LIMITED is registered at 141 Baguley Crescent Baguley Crescent, Middleton, Manchester M24 4QU.

What does BRCONSORTIUM LIMITED do?

toggle

BRCONSORTIUM LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BRCONSORTIUM LIMITED?

toggle

The latest filing was on 10/03/2026: Total exemption full accounts made up to 2025-09-30.