BRIJ COMMODITY UK LIMITED

Register to unlock more data on OkredoRegister

BRIJ COMMODITY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07758439

Incorporation date

01/09/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

25 Lloyd Street, Darwen, County BB3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/06/2025
Change of details for Mr Anurag Rastogi as a person with significant control on 2025-06-01
dot icon09/06/2025
Secretary's details changed for Mr Anurag Rastogi on 2025-06-01
dot icon09/06/2025
Director's details changed for Mr Anurag Rastogi on 2025-06-01
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/09/2024
Registered office address changed from Suite 417 Legacy Centre Hanworth Trading Estate Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH to 25 25 Lloyd Street Darwen County BB3 1EH on 2024-09-11
dot icon11/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon11/09/2024
Registered office address changed from 25 25 Lloyd Street Darwen County BB3 1EH United Kingdom to 25 Lloyd Street Darwen County BB3 1EH on 2024-09-11
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon29/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon10/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon28/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon21/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon23/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/08/2013
Registered office address changed from 206 Legacy Centre, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH United Kingdom on 2013-08-19
dot icon10/06/2013
Registered office address changed from 216 Legacy Centre, Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH United Kingdom on 2013-06-10
dot icon25/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/02/2013
Annual return made up to 2012-09-01 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Anurag Rastogi on 2011-10-01
dot icon19/02/2013
Secretary's details changed for Mr Anurag Rastogi on 2011-10-01
dot icon18/02/2013
Registered office address changed from 214 Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 2013-02-18
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon28/01/2013
Registered office address changed from Flat 5 123 Inwood Road Hounslow Middlesex TW3 1XW United Kingdom on 2013-01-28
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon01/09/2011
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
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.42K
-
0.00
42.94K
-
2022
1
12.04K
-
0.00
117.55K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rastogi, Anurag
Director
01/09/2011 - Present
1
Rastogi, Anurag
Secretary
01/09/2011 - Present
-

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 BRIJ COMMODITY UK LIMITED

BRIJ COMMODITY UK LIMITED is an(a) Active company incorporated on 01/09/2011 with the registered office located at 25 Lloyd Street, Darwen, County BB3 1EH. 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 BRIJ COMMODITY UK LIMITED?

toggle

BRIJ COMMODITY UK LIMITED is currently Active. It was registered on 01/09/2011 .

Where is BRIJ COMMODITY UK LIMITED located?

toggle

BRIJ COMMODITY UK LIMITED is registered at 25 Lloyd Street, Darwen, County BB3 1EH.

What does BRIJ COMMODITY UK LIMITED do?

toggle

BRIJ COMMODITY UK LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for BRIJ COMMODITY UK LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.