BRENT DIRECT LIMITED

Register to unlock more data on OkredoRegister

BRENT DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04506551

Incorporation date

08/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon27/03/2026
Micro company accounts made up to 2025-08-31
dot icon02/12/2025
Previous accounting period shortened from 2025-09-11 to 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon16/04/2025
Director's details changed for Mr Oliver Hossein Famili on 2025-04-02
dot icon16/04/2025
Registered office address changed from 29 Long Arrotts Hemel Hempstead HP1 3EX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-04-16
dot icon12/12/2024
Total exemption full accounts made up to 2024-09-11
dot icon25/11/2024
Registered office address changed from Office 36, 206 New Road Croxley Green WD3 3HH England to 29 Long Arrotts Hemel Hempstead HP1 3EX on 2024-11-25
dot icon22/10/2024
Previous accounting period shortened from 2024-12-29 to 2024-09-11
dot icon11/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon11/09/2024
Termination of appointment of Murray Christopher Rout as a director on 2024-09-11
dot icon11/09/2024
Cessation of Murray Christopher Rout as a person with significant control on 2024-09-11
dot icon11/09/2024
Appointment of Mr Oliver Hossein Famili as a director on 2024-09-11
dot icon11/09/2024
Notification of Oliver Hossein Famili as a person with significant control on 2024-09-11
dot icon11/09/2024
Cessation of Oliver Hossein Famili as a person with significant control on 2024-09-11
dot icon11/09/2024
Notification of Oliver Famili Estate Ltd as a person with significant control on 2024-09-11
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Naren Patel as a secretary on 2024-07-10
dot icon10/07/2024
Registered office address changed from 75 Almners Road Lyne Chertsey Surrey KT16 0BH to Office 36, 206 New Road Croxley Green WD3 3HH on 2024-07-10
dot icon02/10/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon25/08/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon11/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/10/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon06/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/11/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon05/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon28/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon23/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2009-12-31
dot icon17/01/2011
Annual return made up to 2010-08-08 with full list of shareholders
dot icon17/01/2011
Director's details changed for Murray Christopher Rout on 2010-08-08
dot icon17/01/2011
Termination of appointment of Bruce Macnay as a secretary
dot icon03/03/2010
Total exemption full accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 08/08/09; full list of members
dot icon16/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon24/02/2009
Total exemption full accounts made up to 2006-12-31
dot icon13/01/2009
Compulsory strike-off action has been discontinued
dot icon12/01/2009
Return made up to 08/08/08; full list of members
dot icon12/01/2009
Return made up to 08/08/07; full list of members
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon12/02/2008
Total exemption full accounts made up to 2005-12-31
dot icon06/12/2006
Return made up to 08/08/06; full list of members
dot icon06/12/2006
New secretary appointed
dot icon07/09/2006
Total exemption full accounts made up to 2004-12-31
dot icon07/02/2006
Return made up to 08/08/05; full list of members
dot icon24/06/2005
Particulars of mortgage/charge
dot icon14/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Return made up to 08/08/04; full list of members
dot icon08/06/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon09/01/2004
Return made up to 08/08/03; full list of members
dot icon04/05/2003
Ad 14/04/03--------- £ si 199@1=199 £ ic 1/200
dot icon04/05/2003
Nc inc already adjusted 14/04/03
dot icon04/05/2003
Resolutions
dot icon04/05/2003
Resolutions
dot icon08/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
11/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
11/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
11/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
19.15K
-
0.00
-
-
2022
4
22.35K
-
0.00
-
-
2022
4
22.35K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

22.35K £Ascended16.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Hossein Famili
Director
11/09/2024 - Present
8
Patel, Naren
Secretary
20/10/2006 - 10/07/2024
1
Rout, Murray Christopher
Director
08/08/2002 - 11/09/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENT DIRECT LIMITED

BRENT DIRECT LIMITED is an(a) Active company incorporated on 08/08/2002 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT DIRECT LIMITED?

toggle

BRENT DIRECT LIMITED is currently Active. It was registered on 08/08/2002 .

Where is BRENT DIRECT LIMITED located?

toggle

BRENT DIRECT LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BRENT DIRECT LIMITED do?

toggle

BRENT DIRECT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BRENT DIRECT LIMITED have?

toggle

BRENT DIRECT LIMITED had 4 employees in 2022.

What is the latest filing for BRENT DIRECT LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-08-31.