BRENTWOOD INITIATIVES LTD

Register to unlock more data on OkredoRegister

BRENTWOOD INITIATIVES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09206839

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon12/04/2024
Termination of appointment of Matthew Rickards as a director on 2024-03-15
dot icon12/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon12/04/2024
Cessation of Matthew Rickards as a person with significant control on 2024-03-15
dot icon12/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon12/04/2024
Registered office address changed from 16 Osier Place Egham TW20 8XE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-12
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/05/2023
Micro company accounts made up to 2022-09-30
dot icon16/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon25/03/2021
Registered office address changed from 3 West View Lane Lutterworth LE17 4FU United Kingdom to 16 Osier Place Egham TW20 8XE on 2021-03-25
dot icon25/03/2021
Notification of Matthew Rickards as a person with significant control on 2021-02-25
dot icon25/03/2021
Cessation of Chukwunadu Egwuatu as a person with significant control on 2021-02-25
dot icon25/03/2021
Appointment of Mr Matthew Rickards as a director on 2021-02-25
dot icon25/03/2021
Termination of appointment of Chukwunadu Egwuatu as a director on 2021-02-25
dot icon20/11/2020
Registered office address changed from 33 Brownlow Road Horwich Bolton BL6 7DW United Kingdom to 3 West View Lane Lutterworth LE17 4FU on 2020-11-20
dot icon20/11/2020
Notification of Chukwunadu Egwuatu as a person with significant control on 2020-10-30
dot icon20/11/2020
Cessation of Martin Wharton as a person with significant control on 2020-10-30
dot icon20/11/2020
Appointment of Mr Chukwunadu Egwuatu as a director on 2020-10-30
dot icon20/11/2020
Termination of appointment of Martin Wharton as a director on 2020-10-30
dot icon19/10/2020
Registered office address changed from 51 Princes Road London SW19 8RA United Kingdom to 33 Brownlow Road Horwich Bolton BL6 7DW on 2020-10-19
dot icon19/10/2020
Notification of Martin Wharton as a person with significant control on 2020-09-28
dot icon19/10/2020
Cessation of Darryl Hastings as a person with significant control on 2020-09-28
dot icon19/10/2020
Appointment of Mr Martin Wharton as a director on 2020-09-28
dot icon19/10/2020
Termination of appointment of Darryl Hastings as a director on 2020-09-28
dot icon10/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon13/07/2020
Notification of Darryl Hastings as a person with significant control on 2020-06-30
dot icon13/07/2020
Cessation of Alessandro Valzania as a person with significant control on 2020-06-30
dot icon13/07/2020
Appointment of Mr Darryl Hastings as a director on 2020-06-30
dot icon13/07/2020
Termination of appointment of Alessandro Valzania as a director on 2020-06-30
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon06/12/2019
Registered office address changed from 1 Barkston Gardens London SW5 0ER England to 51 Princes Road London SW19 8RA on 2019-12-06
dot icon05/12/2019
Notification of Alessandro Valzania as a person with significant control on 2019-11-19
dot icon05/12/2019
Cessation of Antonio Naranjo as a person with significant control on 2019-11-19
dot icon05/12/2019
Appointment of Mr Alessandro Valzania as a director on 2019-11-19
dot icon05/12/2019
Termination of appointment of Antonio Naranjo as a director on 2019-11-19
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/08/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 1 Barkston Gardens London SW5 0ER on 2019-08-21
dot icon21/08/2019
Notification of Antonio Naranjo as a person with significant control on 2019-07-31
dot icon21/08/2019
Appointment of Mr Antonio Naranjo as a director on 2019-07-31
dot icon21/08/2019
Cessation of Terence Dunne as a person with significant control on 2019-07-31
dot icon21/08/2019
Termination of appointment of Terence Dunne as a director on 2019-07-31
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon31/10/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon31/10/2017
Cessation of Petrina Murfin as a person with significant control on 2016-09-12
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon27/04/2017
Termination of appointment of Zoe Bosward as a director on 2017-04-05
dot icon27/04/2017
Registered office address changed from 21 Sherwin Street Derby DE22 1GP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-27
dot icon27/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon03/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon19/09/2016
Termination of appointment of Petrina Murfin as a director on 2016-09-12
dot icon19/09/2016
Registered office address changed from 31 Carlton Gardens Shelton Lock Derby DE24 9EN United Kingdom to 21 Sherwin Street Derby DE22 1GP on 2016-09-19
dot icon19/09/2016
Appointment of Zoe Bosward as a director on 2016-09-12
dot icon12/05/2016
Registered office address changed from 7 Lodge Close Uxbridge UB8 2ES to 31 Carlton Gardens Shelton Lock Derby DE24 9EN on 2016-05-12
dot icon12/05/2016
Termination of appointment of Sarita Gill as a director on 2016-05-04
dot icon12/05/2016
Appointment of Petrina Murfin as a director on 2016-05-04
dot icon11/04/2016
Micro company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon09/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Lodge Close Uxbridge UB8 2ES on 2014-10-09
dot icon09/10/2014
Appointment of Sarita Gill as a director on 2014-10-02
dot icon09/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-02
dot icon08/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Rickards, Matthew
Director
25/02/2021 - 15/03/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRENTWOOD INITIATIVES LTD

BRENTWOOD INITIATIVES LTD is an(a) Dissolved company incorporated on 08/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD INITIATIVES LTD?

toggle

BRENTWOOD INITIATIVES LTD is currently Dissolved. It was registered on 08/09/2014 and dissolved on 15/10/2024.

Where is BRENTWOOD INITIATIVES LTD located?

toggle

BRENTWOOD INITIATIVES LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRENTWOOD INITIATIVES LTD do?

toggle

BRENTWOOD INITIATIVES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does BRENTWOOD INITIATIVES LTD have?

toggle

BRENTWOOD INITIATIVES LTD had 1 employees in 2023.

What is the latest filing for BRENTWOOD INITIATIVES LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.