BRILLSOFT LIMITED

Register to unlock more data on OkredoRegister

BRILLSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05862705

Incorporation date

30/06/2006

Size

Dormant

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon13/12/2024
Cessation of Christina Imanuelsen as a person with significant control on 2024-12-13
dot icon13/12/2024
Change of details for Mr Emanuel Imanuelsen as a person with significant control on 2024-12-13
dot icon13/12/2024
Termination of appointment of Christina Imanuelsen as a director on 2024-12-13
dot icon13/12/2024
Termination of appointment of Christina Imanuelsen as a secretary on 2024-12-13
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon13/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-06-30
dot icon19/12/2018
Change of details for Mrs Christina Imanuelsen as a person with significant control on 2018-12-18
dot icon19/12/2018
Change of details for Mrs Christina Imanuelsen as a person with significant control on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Emanuel Imanuelsen on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Emanuel Imanuelsen on 2018-12-18
dot icon18/12/2018
Director's details changed for Mrs Christina Imanuelsen on 2018-12-18
dot icon18/12/2018
Change of details for Mr Emanuel Imanuelsen as a person with significant control on 2018-12-18
dot icon18/12/2018
Change of details for Mrs Christina Imanuelsen as a person with significant control on 2018-12-18
dot icon18/12/2018
Director's details changed for Mrs Christina Imanuelsen on 2018-12-18
dot icon29/10/2018
Change of details for Mr Emanuel Imanuelsen as a person with significant control on 2018-05-08
dot icon28/10/2018
Director's details changed for Mr Emanuel Imanuelsen on 2018-05-08
dot icon28/10/2018
Change of details for Mr Emanuel Imanuelsen as a person with significant control on 2018-05-08
dot icon28/10/2018
Director's details changed for Mrs Christina Imanuelsen on 2018-05-08
dot icon28/10/2018
Change of details for Mrs Christina Imanuelsen as a person with significant control on 2018-05-08
dot icon28/10/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2018-10-28
dot icon28/10/2018
Registered office address changed from 16 All Saints Lane Northallerton DL7 8WH England to 20-22 Wenlock Road London N1 7GU on 2018-10-28
dot icon08/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/05/2018
Registered office address changed from 33 Blackthorn Road Northallerton DL7 8WB England to 16 All Saints Lane Northallerton DL7 8WH on 2018-05-29
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/03/2018
Secretary's details changed for Christina Imanuelsen on 2018-03-01
dot icon05/03/2018
Director's details changed for Mr Emanuel Imanuelsen on 2018-03-01
dot icon05/03/2018
Director's details changed for Mrs Christina Imanuelsen on 2018-03-01
dot icon05/03/2018
Registered office address changed from 16 All Saints Lane Northallerton North Yorkshire DL7 8WH England to 33 Blackthorn Road Northallerton DL7 8WB on 2018-03-05
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon05/07/2017
Change of details for Mrs Christina Imanuelsen as a person with significant control on 2017-05-08
dot icon28/05/2017
Sub-division of shares on 2017-05-08
dot icon05/04/2017
Amended total exemption small company accounts made up to 2011-06-30
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Amended total exemption small company accounts made up to 2012-06-30
dot icon20/12/2016
Amended total exemption small company accounts made up to 2010-06-30
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/12/2015
Director's details changed for Christina Imanuelsen on 2015-12-12
dot icon12/12/2015
Director's details changed for Mr Emanuel Imanuelsen on 2015-12-12
dot icon12/12/2015
Director's details changed for Christina Imanuelsen on 2015-12-12
dot icon12/12/2015
Director's details changed for Christina Imanuelsen on 2015-12-12
dot icon12/12/2015
Secretary's details changed for Christina Imanuelsen on 2015-12-12
dot icon08/12/2015
Director's details changed for Christina Imanuelsen on 2012-01-01
dot icon08/12/2015
Registered office address changed from 20 Harrow Road Fleet Hampshire GU51 1JD to 16 All Saints Lane Northallerton North Yorkshire DL7 8WH on 2015-12-08
dot icon07/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Director's details changed for Emanuel Imanuelsen on 2009-10-05
dot icon15/03/2010
Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY on 2010-03-15
dot icon28/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/11/2009
Certificate of change of name
dot icon11/11/2009
Resolutions
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon23/07/2009
Director and secretary's change of particulars / christina emanuelsen / 25/04/2009
dot icon29/05/2009
Certificate of change of name
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/03/2009
Registered office changed on 26/03/2009 from suite 2 14 london road guildford surrey GU1 2AG united kingdom
dot icon27/10/2008
Director's change of particulars / emanuael karlsson / 22/10/2008
dot icon27/10/2008
Director and secretary's change of particulars / liv karlsson / 22/10/2008
dot icon30/07/2008
Registered office changed on 30/07/2008 from 20 harrow road fleet hampshire GU51 1JD
dot icon25/07/2008
Certificate of change of name
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/11/2007
Registered office changed on 27/11/07 from: suite 7 3 park street camberley surrey GU15 3PQ
dot icon23/08/2007
Return made up to 30/06/07; full list of members
dot icon11/03/2007
Registered office changed on 11/03/07 from: suie 1 8 camp road north camp farnborough hampshire GU14 6EW
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Registered office changed on 18/07/06 from: picktree house, monks walk farnham surrey GU9 8HT
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Ad 30/06/06--------- £ si 9@1=9 £ ic 1/10
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon30/06/2006
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
30/06/2023
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
42.62K
-
0.00
-
-
2022
2
42.62K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
30/06/2006 - 30/06/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/06/2006 - 30/06/2006
68517
Imanuelsen, Christina
Secretary
30/06/2006 - 13/12/2024
1
Mr Emanuel Imanuelsen
Director
30/06/2006 - Present
10
Imanuelsen, Christina
Director
30/06/2006 - 13/12/2024
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILLSOFT LIMITED

BRILLSOFT LIMITED is an(a) Dissolved company incorporated on 30/06/2006 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 BRILLSOFT LIMITED?

toggle

BRILLSOFT LIMITED is currently Dissolved. It was registered on 30/06/2006 and dissolved on 03/06/2025.

Where is BRILLSOFT LIMITED located?

toggle

BRILLSOFT LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does BRILLSOFT LIMITED do?

toggle

BRILLSOFT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRILLSOFT LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.