BRILLIANT BASICS LTD

Register to unlock more data on OkredoRegister

BRILLIANT BASICS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08011232

Incorporation date

29/03/2012

Size

Small

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon08/11/2023
Termination of appointment of Ravi Kumar Singisetti as a director on 2023-09-01
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-03-30
dot icon31/05/2022
Registered office address changed from Devonshire House,60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-31
dot icon06/04/2022
Registered office address changed from The Bower 10th/11th Floor 207-211 Old Street London EC1V 9NR United Kingdom to Devonshire House,60 Goswell Road London EC1M 7AD on 2022-04-06
dot icon06/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Declaration of solvency
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon01/09/2020
Termination of appointment of Anand Kumar Verma as a director on 2020-08-31
dot icon01/09/2020
Appointment of Mr Benjamin David Wiener as a director on 2020-07-10
dot icon11/06/2020
Accounts for a small company made up to 2020-03-31
dot icon05/06/2020
Termination of appointment of Scott Alan Sorokin as a director on 2020-04-30
dot icon15/05/2020
Confirmation statement made on 2020-02-25 with updates
dot icon06/12/2019
Satisfaction of charge 080112320002 in full
dot icon08/11/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Registered office address changed from Wework 1 Mark Square London EC2A 4EG England to The Bower 10th/11th Floor 207-211 Old Street London EC1V 9NR on 2019-07-23
dot icon07/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Registered office address changed from Unit D 2nd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to Wework 1 Mark Square London EC2A 4EG on 2018-07-09
dot icon04/05/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/09/2017
Appointment of Mr Scott Alan Sorokin as a director on 2017-09-08
dot icon15/09/2017
Appointment of Mr Ravi Kumar Singisetti as a director on 2017-09-08
dot icon25/08/2017
Satisfaction of charge 1 in full
dot icon21/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/03/2016
Registration of charge 080112320002, created on 2016-03-22
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Registered office address changed from Unit a14 Jack's Place 6 Corbet Place London E1 6NN United Kingdom on 2013-08-15
dot icon21/03/2013
Rectified form TM01 was removed from the public register on 01/05/2013 as it was invalid ir ineffective.
dot icon20/03/2013
Rectified form AP01 was removed from the public register on 01052013 as it was invalid or ineffective.
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon08/11/2012
Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 2012-11-08
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Appointment of Mr Anand Verma as a director
dot icon29/03/2012
Termination of appointment of Ela Shah as a director
dot icon29/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorokin, Scott Alan
Director
08/09/2017 - 30/04/2020
1
Wiener, Benjamin David
Director
10/07/2020 - Present
1
Shah, Ela
Director
29/03/2012 - 29/03/2012
1509
Verma, Anand Kumar, Dr
Director
29/03/2012 - 31/08/2020
27
Singisetti, Ravi Kumar
Director
08/09/2017 - 01/09/2023
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILLIANT BASICS LTD

BRILLIANT BASICS LTD is an(a) Liquidation company incorporated on 29/03/2012 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 BRILLIANT BASICS LTD?

toggle

BRILLIANT BASICS LTD is currently Liquidation. It was registered on 29/03/2012 .

Where is BRILLIANT BASICS LTD located?

toggle

BRILLIANT BASICS LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does BRILLIANT BASICS LTD do?

toggle

BRILLIANT BASICS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRILLIANT BASICS LTD?

toggle

The latest filing was on 15/05/2025: Liquidators' statement of receipts and payments to 2025-03-30.