BRENOR ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BRENOR ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04043712

Incorporation date

31/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Giltspur Street, Farringdon, London EC1A 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2000)
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-07-31 with updates
dot icon02/09/2025
Registered office address changed from , 6-8 Dartford Road Office 11, March, Cambs, PE15 8AQ to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-09-02
dot icon02/09/2025
Director's details changed for Mrs Nataliya Moiseeva on 2025-07-30
dot icon02/09/2025
Change of details for Mr Siarhei Shauchenka as a person with significant control on 2025-07-30
dot icon02/09/2025
Change of details for Mr Dzmitry Shauchenka as a person with significant control on 2025-07-30
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon28/12/2024
Full accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon27/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon26/06/2024
Cessation of Nataliya Moiseeva as a person with significant control on 2023-02-16
dot icon26/06/2024
Notification of Siarhei Shauchenka as a person with significant control on 2023-02-16
dot icon26/06/2024
Notification of Dzmitry Shauchenka as a person with significant control on 2023-02-16
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon22/01/2024
Full accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/09/2023
Notification of Nataliya Moiseeva as a person with significant control on 2023-02-16
dot icon07/09/2023
Termination of appointment of Sergey Nikolaevich Belogurov as a director on 2023-02-16
dot icon07/09/2023
Cessation of Sergei Belogurov as a person with significant control on 2023-02-16
dot icon17/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon25/07/2023
Director's details changed for Mrs Nataliya Mouseeva on 2023-02-16
dot icon20/07/2023
Appointment of Mrs Nataliya Mouseeva as a director on 2023-02-16
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon18/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon01/02/2022
Compulsory strike-off action has been discontinued
dot icon31/01/2022
Full accounts made up to 2020-12-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon21/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/02/2021
Memorandum and Articles of Association
dot icon23/02/2021
Memorandum and Articles of Association
dot icon26/01/2021
Resolutions
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon25/11/2019
Full accounts made up to 2018-12-31
dot icon08/10/2019
Notification of Sergei Belogurov as a person with significant control on 2019-08-01
dot icon08/10/2019
Withdrawal of a person with significant control statement on 2019-10-08
dot icon23/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/07/2019
Full accounts made up to 2017-12-31
dot icon02/07/2019
Administrative restoration application
dot icon26/02/2019
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon14/11/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-07-31 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Termination of appointment of Anastasija Soboleva as a director on 2016-07-31
dot icon06/09/2016
Termination of appointment of Erika Akmenkalne as a director on 2016-07-31
dot icon06/09/2016
Termination of appointment of Erika Akmenkalne as a secretary on 2016-07-31
dot icon27/06/2016
Registered office address changed from , Suite 95 30 Woburn Place, London, WC1H 0JR to 6-8 Dartford Road Office 11 March Cambs PE15 8AQ on 2016-06-27
dot icon27/06/2016
Full accounts made up to 2014-12-31
dot icon27/06/2016
Administrative restoration application
dot icon19/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Compulsory strike-off action has been discontinued
dot icon18/02/2014
Full accounts made up to 2012-12-31
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon29/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon31/05/2012
Registered office address changed from , 30 Suite 95, Woburn Place, London, WC1H 0JR, United Kingdom on 2012-05-31
dot icon31/05/2012
Appointment of Mrs Anastasija Soboleva as a director
dot icon31/05/2012
Appointment of Ms Erika Akmenkalne as a secretary
dot icon31/05/2012
Appointment of Ms Erika Akmenkalne as a director
dot icon16/05/2012
Registered office address changed from , the Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN on 2012-05-16
dot icon15/05/2012
Termination of appointment of Annie Yeap as a director
dot icon15/05/2012
Termination of appointment of Eleni Theodorou Argyrou as a director
dot icon15/05/2012
Termination of appointment of Skysec Secretarial Limited as a secretary
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/09/2010
Director's details changed for Sergey Nikolaevich Belogurov on 2009-10-01
dot icon27/09/2010
Director's details changed for Mrs Annie Yeap on 2009-10-01
dot icon27/09/2010
Director's details changed for Mrs Eleni Theodorou Argyrou on 2009-10-01
dot icon27/09/2010
Secretary's details changed for Skysec Secretarial Limited on 2009-10-01
dot icon12/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon17/12/2008
Amended accounts made up to 2007-12-31
dot icon31/10/2008
Return made up to 31/07/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/08/2008
Full accounts made up to 2006-12-31
dot icon05/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon03/10/2007
Return made up to 31/07/07; full list of members
dot icon10/04/2007
New director appointed
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon24/11/2006
Return made up to 31/07/06; full list of members
dot icon24/01/2006
Return made up to 31/07/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
Return made up to 31/07/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 31/07/03; full list of members
dot icon01/10/2002
Return made up to 31/07/02; full list of members
dot icon04/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon24/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
Director resigned
dot icon31/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soboļeva Anastasija
Director
04/05/2012 - 31/07/2016
19
SKYSEC SECRETARIAL LIMITED
Corporate Secretary
31/07/2000 - 04/05/2012
41
Andreou, Anna
Director
28/08/2000 - 04/02/2008
34
Yeap, Annie
Director
28/08/2000 - 04/05/2012
30
Akmenkalne, Erika
Director
04/05/2012 - 31/07/2016
8

Persons with Significant Control

5
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 BRENOR ENTERPRISES LIMITED

BRENOR ENTERPRISES LIMITED is an(a) Active company incorporated on 31/07/2000 with the registered office located at 1 Giltspur Street, Farringdon, London EC1A 9DD. 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 BRENOR ENTERPRISES LIMITED?

toggle

BRENOR ENTERPRISES LIMITED is currently Active. It was registered on 31/07/2000 .

Where is BRENOR ENTERPRISES LIMITED located?

toggle

BRENOR ENTERPRISES LIMITED is registered at 1 Giltspur Street, Farringdon, London EC1A 9DD.

What does BRENOR ENTERPRISES LIMITED do?

toggle

BRENOR ENTERPRISES LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BRENOR ENTERPRISES LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2024-12-31.