BRIEFYOURMARKET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRIEFYOURMARKET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535742

Incorporation date

17/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Brindley House Outrams Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2008)
dot icon31/03/2026
Termination of appointment of Edward Every as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Simon Nicholas Greenhalgh as a director on 2026-03-31
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Statement of capital following an allotment of shares on 2008-12-31
dot icon25/04/2025
Change of share class name or designation
dot icon15/04/2025
Change of details for Briefyourmarket Limited as a person with significant control on 2016-04-06
dot icon03/01/2025
Termination of appointment of Jon Cooke as a director on 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2024
Appointment of Mr Edward Every as a director on 2024-06-27
dot icon17/06/2024
Termination of appointment of Charles Hobley as a director on 2024-06-13
dot icon10/06/2024
Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-06-10
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon07/03/2022
Registered office address changed from Brindley House Outrams Wharf Little Eaton Derby DE21 5EL to 121 Park Lane London W1K 7AG on 2022-03-07
dot icon07/03/2022
Appointment of Mr Charles Hobley as a director on 2022-03-03
dot icon07/03/2022
Appointment of Mr Jon Cooke as a director on 2022-03-03
dot icon07/03/2022
Termination of appointment of Richard Michael Palmer as a director on 2022-03-03
dot icon07/03/2022
Termination of appointment of Paul James Robinson as a secretary on 2022-03-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Paul James Robinson as a director on 2014-08-11
dot icon21/08/2014
Termination of appointment of Peter Christopher Steven Brodnicki as a director on 2014-08-11
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/04/2014
Termination of appointment of Nigel Basel as a director
dot icon23/04/2014
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England on 2014-04-23
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon22/04/2013
Termination of appointment of Lisa Basel as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/04/2011
Appointment of Mr Peter Christopher Steven Brodnicki as a director
dot icon26/08/2010
Termination of appointment of Timothy Holmes as a director
dot icon07/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon27/04/2010
Registered office address changed from 3 Tunnel Hill Mews Knock Lane Bisworth Northampton NN7 3DA on 2010-04-27
dot icon27/04/2010
Termination of appointment of Simon Blunt as a director
dot icon27/04/2010
Director's details changed for Mrs Lisa Rosalind Basel on 2009-11-01
dot icon27/04/2010
Director's details changed for Mr Nigel Detlef Basel on 2009-11-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 13/02/09; full list of members
dot icon08/04/2009
Director appointed timothy john holmes
dot icon08/04/2009
Appointment terminated director geoffrey ballenden
dot icon03/11/2008
Gbp nc 1000/5000\07/10/08
dot icon28/04/2008
Director appointed paul james robinson
dot icon28/04/2008
Director appointed simon charles blunt
dot icon28/04/2008
Director appointed richard michael palmer
dot icon28/04/2008
Director appointed damon bullimore
dot icon07/04/2008
Secretary appointed paul james robinson
dot icon07/04/2008
Appointment terminated secretary sarah carter
dot icon17/03/2008
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5.91K
-
0.00
-
-
2022
0
5.91K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobley, Charles
Director
03/03/2022 - 13/06/2024
12
Every, Edward
Director
27/06/2024 - 31/03/2026
15
Bullimore, Damon
Director
11/04/2008 - Present
30
Greenhalgh, Simon Nicholas
Director
31/03/2026 - Present
21
Cooke, Jon
Director
03/03/2022 - 31/12/2024
5

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 BRIEFYOURMARKET INTERNATIONAL LIMITED

BRIEFYOURMARKET INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/03/2008 with the registered office located at Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIEFYOURMARKET INTERNATIONAL LIMITED?

toggle

BRIEFYOURMARKET INTERNATIONAL LIMITED is currently Active. It was registered on 17/03/2008 .

Where is BRIEFYOURMARKET INTERNATIONAL LIMITED located?

toggle

BRIEFYOURMARKET INTERNATIONAL LIMITED is registered at Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL.

What does BRIEFYOURMARKET INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for BRIEFYOURMARKET INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Edward Every as a director on 2026-03-31.