BRIEF INFORMATION LIMITED

Register to unlock more data on OkredoRegister

BRIEF INFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03113563

Incorporation date

13/10/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chapter House, 16 Brunswick Place, London N1 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1995)
dot icon15/10/2025
Change of details for Freshcorp Limited as a person with significant control on 2019-11-19
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon15/09/2025
Satisfaction of charge 1 in full
dot icon14/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Nick Paul Waters as a director on 2025-01-22
dot icon20/03/2025
Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon23/09/2024
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09
dot icon07/08/2024
Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12
dot icon12/05/2023
Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/02/2021
Appointment of Ms Lorraine Elizabeth Young as a secretary on 2021-01-26
dot icon12/02/2021
Termination of appointment of Mark John Sanford as a director on 2021-01-29
dot icon12/02/2021
Appointment of Mr Nick Waters as a director on 2021-01-29
dot icon12/10/2020
Appointment of Mr Alan Philip Stephen Newman as a director on 2020-10-01
dot icon12/10/2020
Termination of appointment of Richard Basil-Jones as a director on 2020-10-01
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/11/2019
Registered office address changed from Chapter House 16 Brunswick Place London N1 6DZ England to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-07
dot icon07/11/2019
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 2019-11-07
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mr Richard Basil-Jones on 2019-01-01
dot icon26/10/2018
Termination of appointment of Andrew David Noble as a director on 2018-10-23
dot icon26/10/2018
Appointment of Mr Richard Basil-Jones as a director on 2018-10-23
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/01/2018
Termination of appointment of Nicholas Vincent Manning as a director on 2017-12-31
dot icon14/01/2018
Appointment of Mr Andrew David Noble as a director on 2017-12-31
dot icon14/01/2018
Appointment of Mr Mark John Sanford as a director on 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon10/10/2017
Notification of Freshcorp Limited as a person with significant control on 2016-04-06
dot icon10/10/2017
Notification of Freshcorp Limited as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/10/2016
Termination of appointment of Andrew William Beach as a secretary on 2016-10-14
dot icon31/10/2016
Termination of appointment of Andrew William Beach as a director on 2016-10-14
dot icon24/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Michael Edward Greenlees as a director on 2016-04-30
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon19/08/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon24/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Andrew William Beach on 2014-03-10
dot icon13/10/2014
Director's details changed for Mr Nicholas Vincent Manning on 2014-03-10
dot icon13/10/2014
Director's details changed for Mr Michael Edward Greenlees on 2014-03-10
dot icon13/10/2014
Secretary's details changed for Andrew William Beach on 2014-03-10
dot icon11/03/2014
Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 2014-03-11
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon25/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon29/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon13/05/2010
Termination of appointment of Peter Banks as a secretary
dot icon13/05/2010
Appointment of Andrew William Beach as a secretary
dot icon13/05/2010
Termination of appointment of Peter Banks as a director
dot icon13/05/2010
Termination of appointment of John Gordon as a director
dot icon13/05/2010
Appointment of Mr Nick Manning as a director
dot icon13/05/2010
Appointment of Mr Andrew William Beach as a director
dot icon13/05/2010
Appointment of Michael Edward Greenlees as a director
dot icon13/05/2010
Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 2010-05-13
dot icon13/05/2010
Previous accounting period extended from 2009-12-31 to 2010-04-30
dot icon06/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon06/11/2009
Director's details changed for John Gordon on 2009-11-06
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/03/2009
Return made up to 13/10/08; full list of members
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Return made up to 13/10/07; full list of members
dot icon06/11/2007
Return made up to 29/09/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/12/2006
Return made up to 29/09/06; full list of members
dot icon04/12/2006
Registered office changed on 04/12/06 from: accounts department 45 fouberts place london W1F 7QH
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/05/2006
Director resigned
dot icon17/03/2006
Return made up to 29/09/05; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 45 fouberts place london W1F 7QH
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Registered office changed on 23/02/05 from: 11 hatton gardens london EC1 8AH
dot icon17/01/2005
Memorandum and Articles of Association
dot icon17/01/2005
Resolutions
dot icon21/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon07/12/2004
Secretary resigned;director resigned
dot icon07/12/2004
Director resigned
dot icon19/11/2004
Return made up to 29/09/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon28/10/2003
Return made up to 13/10/03; no change of members
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 13/10/02; full list of members
dot icon24/10/2002
Ad 23/04/99--------- £ si 1100@1
dot icon04/01/2002
Return made up to 13/10/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon02/02/2001
Return made up to 13/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 13/10/99; full list of members
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Full accounts made up to 1997-12-31
dot icon31/12/1998
Return made up to 13/10/98; no change of members
dot icon22/12/1997
Return made up to 13/10/97; no change of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon26/08/1997
Registered office changed on 26/08/97 from: 32-38 saffron hill farrington london EC1N 8FH
dot icon26/08/1997
New secretary appointed
dot icon14/05/1997
Return made up to 13/10/96; full list of members
dot icon18/04/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon27/12/1996
Statement of affairs
dot icon27/12/1996
Ad 19/07/96--------- £ si 6000@1
dot icon10/12/1996
Ad 19/07/96--------- £ si 6000@1=6000 £ ic 2000/8000
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon22/08/1996
Ad 18/07/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon22/08/1996
Resolutions
dot icon22/08/1996
£ nc 1000/8000 18/07/96
dot icon22/08/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon30/07/1996
Resolutions
dot icon15/02/1996
Memorandum and Articles of Association
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Ad 13/10/95-23/10/95 £ si 999@1=999 £ ic 1/1000
dot icon15/02/1996
Accounting reference date notified as 31/03
dot icon15/02/1996
£ nc 100/1000 23/10/95
dot icon26/10/1995
Secretary resigned
dot icon26/10/1995
New secretary appointed
dot icon13/10/1995
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
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
31.11K
-
0.00
-
-
2022
0
31.11K
-
0.00
-
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beach, Andrew William
Director
13/04/2010 - 14/10/2016
54
Gordon, John
Director
18/07/1996 - 13/04/2010
40
Manning, Nicholas Vincent
Director
13/04/2010 - 31/12/2017
49
Newman, Alan Philip Stephen
Director
01/10/2020 - 12/05/2023
51
Mr Michael Gary Rosenfeld
Director
19/07/1996 - 25/11/2004
56

Persons with Significant Control

1
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 BRIEF INFORMATION LIMITED

BRIEF INFORMATION LIMITED is an(a) Active company incorporated on 13/10/1995 with the registered office located at Chapter House, 16 Brunswick Place, London N1 6DZ. 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 BRIEF INFORMATION LIMITED?

toggle

BRIEF INFORMATION LIMITED is currently Active. It was registered on 13/10/1995 .

Where is BRIEF INFORMATION LIMITED located?

toggle

BRIEF INFORMATION LIMITED is registered at Chapter House, 16 Brunswick Place, London N1 6DZ.

What does BRIEF INFORMATION LIMITED do?

toggle

BRIEF INFORMATION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRIEF INFORMATION LIMITED?

toggle

The latest filing was on 15/10/2025: Change of details for Freshcorp Limited as a person with significant control on 2019-11-19.