BRENNER FONTES LIMITED

Register to unlock more data on OkredoRegister

BRENNER FONTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08504488

Incorporation date

25/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2013)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2025
Change of details for Mr Johannes Hendrikus Rudolfus Maria Van Den Akker as a person with significant control on 2025-11-26
dot icon28/11/2025
Director's details changed for Mr Johannes Hendrikus Rudolfus Maria Van Den Akker on 2025-11-26
dot icon27/11/2025
Cessation of Sweta Roy Van Den Akker as a person with significant control on 2025-10-31
dot icon19/11/2025
Appointment of Mr Johannes Hendrikus Rudolfus Maria Van Den Akker as a director on 2025-10-31
dot icon19/11/2025
Termination of appointment of Sweta Roy Van Den Akker as a director on 2025-10-31
dot icon19/11/2025
Notification of Johannes Hendrikus Rudolfus Maria Van Den Akker as a person with significant control on 2025-10-31
dot icon02/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon28/04/2025
Registered office address changed from 41 Thomas Earle House 1 Warwick Lane London W14 8FN England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2025-04-28
dot icon15/10/2024
Change of details for Sweta Roy Van Den Akker as a person with significant control on 2016-04-06
dot icon15/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon26/08/2020
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 41 Thomas Earle House 1 Warwick Lane London W14 8FN on 2020-08-26
dot icon11/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon17/09/2019
Registered office address changed from 1 Blackfriars Apt 129 1-16 Blackfriars Road London SE1 9GJ England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2019-09-17
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Registered office address changed from 80 Lord Kensington House Radnor Terrace London W14 8BU England to 1 Blackfriars Apt 129 1-16 Blackfriars Road London SE1 9GJ on 2019-08-22
dot icon05/11/2018
Register(s) moved to registered inspection location Q3, the Sqaure Randalls Way Leatherhead KT22 7TW
dot icon05/11/2018
Register inspection address has been changed to Q3, the Sqaure Randalls Way Leatherhead KT22 7TW
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon06/09/2018
Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2018-08-24
dot icon06/09/2018
Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 80 Lord Kensington House Radnor Terrace London W14 8BU on 2018-09-06
dot icon05/09/2018
Termination of appointment of Marios Tofaros as a director on 2018-08-24
dot icon05/09/2018
Termination of appointment of Amicorp (Uk) Directors Limited as a director on 2018-08-24
dot icon05/09/2018
Appointment of Mrs Sweta Roy Van Den Akker as a director on 2018-08-24
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon06/05/2015
Director's details changed for Amicorp (Uk) Directors Limited on 2015-05-06
dot icon06/05/2015
Secretary's details changed for Amicorp (Uk) Secretaries Limited on 2015-05-06
dot icon06/05/2015
Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England to 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 2015-05-06
dot icon05/05/2015
Appointment of Amicorp (Uk) Directors Limited as a director on 2015-03-16
dot icon21/04/2015
Termination of appointment of Sweta Roy as a director on 2015-03-16
dot icon21/04/2015
Termination of appointment of Johannes Van Den Akker as a director on 2015-03-16
dot icon14/04/2015
Appointment of Marios Tofaros as a director on 2015-03-16
dot icon14/04/2015
Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2015-03-16
dot icon16/03/2015
Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 2015-03-16
dot icon24/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/10/2014
Appointment of Mr Johannes Van Den Akker as a director on 2014-10-27
dot icon11/06/2014
Registered office address changed from 43 Mottram Drive Nantwich Cheshire CW5 7NW on 2014-06-11
dot icon02/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 2014-02-27
dot icon25/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
535.60K
-
0.00
12.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweta Roy Van Den Akker
Director
24/08/2018 - 31/10/2025
-
Mr Johannes Hendrikus Rudolfus Maria Van Den Akker
Director
31/10/2025 - Present
-

Persons with Significant Control

3
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 BRENNER FONTES LIMITED

BRENNER FONTES LIMITED is an(a) Active company incorporated on 25/04/2013 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. 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 BRENNER FONTES LIMITED?

toggle

BRENNER FONTES LIMITED is currently Active. It was registered on 25/04/2013 .

Where is BRENNER FONTES LIMITED located?

toggle

BRENNER FONTES LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does BRENNER FONTES LIMITED do?

toggle

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

What is the latest filing for BRENNER FONTES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.