BRILLIENZ LIMITED

Register to unlock more data on OkredoRegister

BRILLIENZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05457621

Incorporation date

19/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Great North Road Business Centre, 82 Great North Road, Hatfield AL9 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon21/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-09-30
dot icon28/05/2024
Director's details changed for Mr Robert Louis Kottritsch on 2024-05-28
dot icon03/01/2024
Previous accounting period extended from 2023-05-31 to 2023-09-30
dot icon16/08/2023
Registered office address changed from 82 Great North Road 82 Great North Road Hatfield AL9 5BL England to 82 Great North Road, Hatfield, England, AL9 5BL Great North Road Hatfield AL9 5BL on 2023-08-16
dot icon16/08/2023
Registered office address changed from 82 Great North Road, Hatfield, England, AL9 5BL Great North Road Hatfield AL9 5BL England to Great North Road Business Centre 82 Great North Road Hatfield AL9 5BL on 2023-08-16
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon31/05/2023
Appointment of Mr Patrick Gerard Howley as a director on 2023-05-25
dot icon24/05/2023
Certificate of change of name
dot icon24/05/2023
Registered office address changed from Unit B2 the Point Weaver Road Lincoln LN6 3QN England to 82 Great North Road 82 Great North Road Hatfield AL9 5BL on 2023-05-24
dot icon23/05/2023
Cessation of Robert Louis Kottritsch as a person with significant control on 2023-05-22
dot icon23/05/2023
Notification of Brillienz (Holdings) Limited as a person with significant control on 2023-05-22
dot icon22/05/2023
Registered office address changed from 13 Wren Terrace Wren Terrace Wixams Bedford MK42 6BP England to Unit B2 the Point Weaver Road Lincoln LN6 3QN on 2023-05-22
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/05/2023
Termination of appointment of Robert Louis Kottritsch as a secretary on 2023-05-22
dot icon22/05/2023
Termination of appointment of Robert Louis Kottritsch as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Robert Louis Kottritsch as a director on 2023-05-22
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon11/10/2018
Registered office address changed from Novakovic & Co 27 st. Cuthberts Street Bedford MK40 3JG England to 13 Wren Terrace Wren Terrace Wixams Bedford MK42 6BP on 2018-10-11
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon05/03/2018
Director's details changed for Mr Robert Louis Kottritsch on 2018-02-28
dot icon05/03/2018
Change of details for Mr Robert Louis Kottritsch as a person with significant control on 2017-06-10
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/06/2016
Registered office address changed from C/O Novakovic & Co 30 Mill Street Bedford MK40 3HD to Novakovic & Co 27 st. Cuthberts Street Bedford MK40 3JG on 2016-06-16
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/11/2015
Director's details changed for Mr Robert Louis Kottritsch on 2015-01-01
dot icon19/11/2015
Secretary's details changed for Mr Robert Louis Kottritsch on 2015-01-01
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/10/2014
Registered office address changed from 10 the Hollies Shefford Bedfordshire SG17 5BX to C/O Novakovic & Co 30 Mill Street Bedford MK40 3HD on 2014-10-13
dot icon15/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon04/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/11/2010
Termination of appointment of Janet Kottritsch as a director
dot icon29/11/2010
Termination of appointment of Sarah Kottritsch as a director
dot icon29/11/2010
Termination of appointment of Stevan Kottritsch as a director
dot icon29/11/2010
Termination of appointment of Sarah Kottritsch as a director
dot icon29/11/2010
Termination of appointment of Janet Kottritsch as a director
dot icon11/06/2010
Director's details changed for Janet Kottritsch on 2010-05-19
dot icon11/06/2010
Director's details changed for Sarah Kottritsch on 2010-05-19
dot icon11/06/2010
Director's details changed for Stevan Kottritsch on 2010-05-19
dot icon11/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/06/2010
Director's details changed for Sarah Kottritsch on 2010-05-19
dot icon11/06/2010
Director's details changed for Stevan Kottritsch on 2010-05-19
dot icon11/06/2010
Director's details changed for Janet Kottritsch on 2010-05-19
dot icon12/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 19/05/09; full list of members
dot icon26/05/2009
Director's change of particulars / sarah murphy / 01/05/2009
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/08/2008
Return made up to 19/05/08; full list of members
dot icon11/08/2008
Location of debenture register
dot icon11/08/2008
Registered office changed on 11/08/2008 from 10 the hollies shefford beds SG17 5BX
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Ad 01/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/07/2007
Return made up to 19/05/07; full list of members
dot icon12/07/2007
Director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
Secretary resigned
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 orange street london WC2H 7DQ
dot icon22/12/2006
New director appointed
dot icon27/07/2006
Return made up to 19/05/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Director's particulars changed
dot icon26/04/2006
Registered office changed on 26/04/06 from: 4 waterford house 4 newman road bromley kent BR1 1RJ
dot icon01/08/2005
New director appointed
dot icon10/06/2005
Secretary resigned
dot icon01/06/2005
Registered office changed on 01/06/05 from: 16 churchill way cardiff CF10 2DX
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New secretary appointed;new director appointed
dot icon01/06/2005
Director resigned
dot icon19/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/08/2025
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
0
16.08K
-
0.00
-
-
2022
0
14.48K
-
0.00
-
-
2022
0
14.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.48K £Descended-9.96 % *

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
Kottritsch, Stevan
Director
23/05/2005 - 25/11/2010
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/05/2005 - 19/05/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/05/2005 - 19/05/2005
15962
Kottritsch, Robert Louis
Director
16/11/2006 - 22/05/2023
16
Kottritsch, Robert Louis
Director
22/05/2023 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILLIENZ LIMITED

BRILLIENZ LIMITED is an(a) Dissolved company incorporated on 19/05/2005 with the registered office located at Great North Road Business Centre, 82 Great North Road, Hatfield AL9 5BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRILLIENZ LIMITED?

toggle

BRILLIENZ LIMITED is currently Dissolved. It was registered on 19/05/2005 and dissolved on 21/04/2026.

Where is BRILLIENZ LIMITED located?

toggle

BRILLIENZ LIMITED is registered at Great North Road Business Centre, 82 Great North Road, Hatfield AL9 5BL.

What does BRILLIENZ LIMITED do?

toggle

BRILLIENZ LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BRILLIENZ LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via compulsory strike-off.