BRILLIENZ (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BRILLIENZ (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09000452

Incorporation date

16/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Fts Recovery Limited Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2014)
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Statement of affairs
dot icon29/08/2025
Resolutions
dot icon29/08/2025
Appointment of a voluntary liquidator
dot icon29/08/2025
Registered office address changed from The Great North Road Business Centre North Place 82 Great North Road Hatfield AL9 5BL England to C/O Fts Recovery Limited Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2025-08-29
dot icon24/02/2025
Director's details changed for Mr James Knight on 2025-01-01
dot icon19/02/2025
Director's details changed for Mr James Knight on 2024-02-01
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon16/08/2024
Termination of appointment of Stephen George Lee as a director on 2024-07-31
dot icon27/03/2024
Micro company accounts made up to 2023-09-30
dot icon09/03/2024
Amended micro company accounts made up to 2022-09-30
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon21/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-22
dot icon21/07/2023
Second filing of a statement of capital following an allotment of shares on 2020-02-03
dot icon21/07/2023
Second filing of Confirmation Statement dated 2023-04-16
dot icon21/07/2023
Second filing of Confirmation Statement dated 2020-04-16
dot icon23/05/2023
Certificate of change of name
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon16/04/2023
Confirmation statement made on 2023-04-16 with updates
dot icon10/02/2023
Appointment of Mr Stephen George Lee as a director on 2023-02-10
dot icon30/12/2022
Micro company accounts made up to 2022-09-30
dot icon29/04/2022
Micro company accounts made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon29/04/2022
Previous accounting period extended from 2021-04-30 to 2021-09-30
dot icon13/05/2021
Change of details for Mr Gerrard Howley as a person with significant control on 2021-05-01
dot icon06/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon06/05/2021
Termination of appointment of Robert Louis Kottritsch as a secretary on 2021-05-04
dot icon28/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon26/03/2021
Registered office address changed from Orion House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HH to The Great North Road Business Centre North Place 82 Great North Road Hatfield AL9 5BL on 2021-03-26
dot icon06/10/2020
Termination of appointment of Nathan Jay Heathcliff-Core as a director on 2020-06-01
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon12/11/2019
Appointment of Mr Nathan Jay Heathcliff-Core as a director on 2019-11-11
dot icon25/09/2019
Director's details changed for Mr Robert Louis Kottritsch on 2019-06-20
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon25/10/2016
Termination of appointment of Nicolas Desmond Stephens as a director on 2016-10-14
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon04/02/2016
Termination of appointment of Philip James Wright as a director on 2016-02-01
dot icon13/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Appointment of Mr James Knight as a director on 2015-09-12
dot icon10/12/2015
Appointment of Mr Stephen Albert Minall as a director on 2015-09-12
dot icon10/12/2015
Director's details changed for Philip James Wright on 2015-12-09
dot icon09/12/2015
Appointment of Philip James Wright as a director on 2015-09-12
dot icon08/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon08/05/2015
Appointment of Mr Robert Louis Kottritsch as a director on 2014-11-01
dot icon08/05/2015
Director's details changed for Mr Patrick Gerard Howley on 2015-01-01
dot icon08/05/2015
Appointment of Mr Robert Louis Kottritsch as a secretary on 2014-11-01
dot icon08/05/2015
Director's details changed for Mr Nicolas Desmond Stephens on 2015-01-01
dot icon08/05/2015
Termination of appointment of Stephen Richard Paul as a director on 2014-12-30
dot icon20/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon20/05/2014
Registered office address changed from the Melon Ground Hatfield House Hatfield Hertfordshire AL9 5NB United Kingdom on 2014-05-20
dot icon20/05/2014
Resolutions
dot icon16/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/08/2025
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
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
123.56K
-
0.00
-
-
2022
-
123.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, James
Director
12/09/2015 - Present
19
Kottritsch, Robert Louis
Director
01/11/2014 - Present
19
Minall, Stephen Albert
Director
12/09/2015 - Present
19
Howley, Patrick Gerard
Director
16/04/2014 - Present
12
Heathcliff-Core, Nathan Jay
Director
11/11/2019 - 01/06/2020
4

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 BRILLIENZ (HOLDINGS) LIMITED

BRILLIENZ (HOLDINGS) LIMITED is an(a) Liquidation company incorporated on 16/04/2014 with the registered office located at C/O Fts Recovery Limited Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. There are currently 4 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 BRILLIENZ (HOLDINGS) LIMITED?

toggle

BRILLIENZ (HOLDINGS) LIMITED is currently Liquidation. It was registered on 16/04/2014 .

Where is BRILLIENZ (HOLDINGS) LIMITED located?

toggle

BRILLIENZ (HOLDINGS) LIMITED is registered at C/O Fts Recovery Limited Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does BRILLIENZ (HOLDINGS) LIMITED do?

toggle

BRILLIENZ (HOLDINGS) LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for BRILLIENZ (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/09/2025: First Gazette notice for compulsory strike-off.