BREAL CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BREAL CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09147981

Incorporation date

25/07/2014

Size

Group

Contacts

Registered address

Registered address

26-28 Southernhay East, Exeter, Devon EX1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-10-28
dot icon16/10/2025
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2025-10-16
dot icon12/11/2024
Resolutions
dot icon08/11/2024
Declaration of solvency
dot icon08/11/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Appointment of Mr Ronald Robinson as a director on 2024-10-25
dot icon06/09/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon11/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon25/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon14/12/2021
Director's details changed for Mrs Alexandra Victoria Mclaren on 2021-08-02
dot icon14/12/2021
Director's details changed for Mr Alan John Mclaren on 2021-08-02
dot icon21/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/10/2021
Termination of appointment of Jenna Osborne as a director on 2021-10-15
dot icon05/08/2021
Director's details changed for Jill Diana Robinson on 2021-08-02
dot icon05/08/2021
Director's details changed for Mr Brent Osborne on 2021-08-02
dot icon05/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05
dot icon05/08/2021
Change of details for Tota Investments Limited as a person with significant control on 2021-08-02
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/06/2019
Director's details changed for Jill Diana Robinson on 2019-02-19
dot icon01/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon30/04/2018
Director's details changed for Mr Brent Osborne on 2017-05-01
dot icon01/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/06/2017
Notification of Tota Investments Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon01/12/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/07/2016
Total exemption small company accounts made up to 2014-12-30
dot icon19/07/2016
Appointment of Mrs Alexandra Victoria Mclaren as a director on 2015-08-13
dot icon19/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/04/2016
Current accounting period shortened from 2015-07-31 to 2014-12-30
dot icon01/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/04/2015
Purchase of own shares.
dot icon03/03/2015
Certificate of change of name
dot icon16/12/2014
Appointment of Jill Diana Robinson as a director on 2014-12-02
dot icon25/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2021
dot iconNext account date
29/12/2022
dot iconNext due on
28/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.02M
-
0.00
-
-
2021
0
3.02M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaren, Alan John
Director
25/07/2014 - Present
23
Osborne, Brent
Director
25/07/2014 - Present
34
Robinson, Ronald
Director
25/10/2024 - Present
99
Mclaren, Alexandra Victoria
Director
13/08/2015 - Present
6
Robinson, Jill Diana
Director
02/12/2014 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAL CAPITAL LIMITED

BREAL CAPITAL LIMITED is an(a) Liquidation company incorporated on 25/07/2014 with the registered office located at 26-28 Southernhay East, Exeter, Devon EX1 1NS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAL CAPITAL LIMITED?

toggle

BREAL CAPITAL LIMITED is currently Liquidation. It was registered on 25/07/2014 .

Where is BREAL CAPITAL LIMITED located?

toggle

BREAL CAPITAL LIMITED is registered at 26-28 Southernhay East, Exeter, Devon EX1 1NS.

What does BREAL CAPITAL LIMITED do?

toggle

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

What is the latest filing for BREAL CAPITAL LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-10-28.