BRENTKEY LIMITED

Register to unlock more data on OkredoRegister

BRENTKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14198024

Incorporation date

27/06/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 14198024 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2022)
dot icon18/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2024
Termination of appointment of Theresa Hogwarth as a director on 2023-06-25
dot icon04/09/2024
Termination of appointment of James Squire as a director on 2023-06-21
dot icon04/09/2024
Termination of appointment of Jefferey Edwards as a director on 2023-06-21
dot icon04/09/2024
Termination of appointment of David Ekwezi as a director on 2023-11-18
dot icon05/07/2024
Registered office address changed to PO Box 4385, 14198024 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of officer Mr Jefferey Edwards changed to 14198024 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of officer Mr David Ekwezi changed to 14198024 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of officer Mrs Theresa Hogwarth changed to 14198024 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of officer Mr Tom Reid changed to 14198024 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of officer Mr James Squire changed to 14198024 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon05/07/2024
Address of person with significant control Mr Thomas Smith changed to 14198024 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-05
dot icon22/04/2024
Appointment of Mr Tom Reid as a director on 2024-01-01
dot icon22/04/2024
Appointment of Mr David Ekwezi as a director on 2023-11-18
dot icon08/04/2024
Termination of appointment of Evermary Masuka as a director on 2023-12-31
dot icon08/04/2024
Cessation of Evermary Masuka as a person with significant control on 2023-12-31
dot icon08/04/2024
Notification of Thomas Smith as a person with significant control on 2023-12-31
dot icon03/07/2023
Registered office address changed from 22 Melbourne Court Anerley Road London SE20 8AR England to 124 City Road London EC1V 2NX on 2023-07-03
dot icon01/07/2023
Appointment of Mrs Theresa Hogwarth as a director on 2023-06-25
dot icon01/07/2023
Appointment of Mr James Squire as a director on 2023-06-21
dot icon01/07/2023
Appointment of Mr Jefferey Edwards as a director on 2023-06-21
dot icon11/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2023-06-07
dot icon07/06/2023
Previous accounting period shortened from 2023-06-30 to 2023-06-07
dot icon03/06/2023
Director's details changed for Ms Evermary Masuka on 2023-06-03
dot icon02/06/2023
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 22 Melbourne Court Anerley Road London SE20 8AR on 2023-06-02
dot icon02/06/2023
Cessation of Ceri John as a person with significant control on 2023-06-02
dot icon02/06/2023
Termination of appointment of Ceri Richard John as a director on 2023-06-02
dot icon02/06/2023
Appointment of Ms Evermary Masuka as a director on 2023-06-02
dot icon02/06/2023
Notification of Evermary Masuka as a person with significant control on 2023-06-02
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon27/06/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon0 % *

* during past year

Cash in Bank

£39,456,320.00

Confirmation

dot iconLast made up date
07/06/2023
dot iconNext confirmation date
11/06/2024
dot iconLast change occurred
07/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
07/06/2023
dot iconNext account date
07/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
41
105.09M
-
0.00
39.46M
-
2023
41
105.09M
-
0.00
39.46M
-

Employees

2023

Employees

41 Ascended- *

Net Assets(GBP)

105.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
27/06/2022 - 02/06/2023
5328
Ms Evermary Masuka
Director
02/06/2023 - 31/12/2023
21
Reid, Tom
Director
01/01/2024 - Present
-
Ekwezi, David
Director
18/11/2023 - 18/11/2023
-
Edwards, Jefferey
Director
21/06/2023 - 21/06/2023
-

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BRENTKEY LIMITED

BRENTKEY LIMITED is an(a) Dissolved company incorporated on 27/06/2022 with the registered office located at 4385, 14198024 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTKEY LIMITED?

toggle

BRENTKEY LIMITED is currently Dissolved. It was registered on 27/06/2022 and dissolved on 18/03/2025.

Where is BRENTKEY LIMITED located?

toggle

BRENTKEY LIMITED is registered at 4385, 14198024 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRENTKEY LIMITED do?

toggle

BRENTKEY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BRENTKEY LIMITED have?

toggle

BRENTKEY LIMITED had 41 employees in 2023.

What is the latest filing for BRENTKEY LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via compulsory strike-off.