BRIMS INDUSTRIAL SPECIALISTS LTD

Register to unlock more data on OkredoRegister

BRIMS INDUSTRIAL SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12564877

Incorporation date

20/04/2020

Size

Micro Entity

Contacts

Registered address

Registered address

109 Wellfield Road, London SW16 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2020)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2025
Compulsory strike-off action has been discontinued
dot icon08/05/2025
Appointment of Mr Louis Santino Adams as a director on 2025-05-07
dot icon08/05/2025
Notification of Louis Santino Adams as a person with significant control on 2025-05-07
dot icon07/05/2025
Registered office address changed from 6 Clyde Terrace London SE23 3BA England to 109 Wellfield Road London SW16 2BY on 2025-05-07
dot icon07/05/2025
Cessation of Yusuf Ahmed as a person with significant control on 2025-05-07
dot icon07/05/2025
Termination of appointment of Yusuf Ahmed as a director on 2025-05-07
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon30/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon30/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon30/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon12/11/2024
Compulsory strike-off action has been discontinued
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon09/11/2024
Cessation of Daniel Hector as a person with significant control on 2024-11-09
dot icon09/11/2024
Termination of appointment of Daniel Hector as a director on 2024-11-09
dot icon09/11/2024
Appointment of Mr Yusuf Ahmed as a director on 2024-11-09
dot icon09/11/2024
Notification of Yusuf Ahmed as a person with significant control on 2024-11-09
dot icon08/11/2024
Termination of appointment of Naod Fekadu Araya as a director on 2024-11-08
dot icon08/11/2024
Cessation of Naod Fekadu Araya as a person with significant control on 2024-11-08
dot icon08/11/2024
Registered office address changed from 10 Priory Close Smethwick B66 3SL England to 6 Clyde Terrace London SE23 3BA on 2024-11-08
dot icon08/11/2024
Notification of Daniel Hector as a person with significant control on 2024-11-08
dot icon08/11/2024
Appointment of Mr Daniel Hector as a director on 2024-11-08
dot icon24/10/2024
Notification of Naod Fekadu Araya as a person with significant control on 2024-10-24
dot icon24/10/2024
Appointment of Mr Naod Fekadu Araya as a director on 2024-10-24
dot icon23/10/2024
Registered office address changed from 66 Jimmy Road London SW16 4QS England to 10 Priory Close Smethwick B66 3SL on 2024-10-23
dot icon06/09/2024
Cessation of Asim Khan as a person with significant control on 2024-09-06
dot icon06/09/2024
Termination of appointment of Asim Khan as a director on 2024-09-06
dot icon06/09/2024
Registered office address changed from 96 Central Road Morden SM4 5RJ England to 66 Jimmy Road London SW16 4QS on 2024-09-06
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon20/09/2023
Appointment of Mr Asim Khan as a director on 2023-09-19
dot icon19/09/2023
Termination of appointment of Marian Tarpan as a director on 2023-09-19
dot icon19/09/2023
Cessation of Marian Tarpan as a person with significant control on 2023-09-19
dot icon19/09/2023
Notification of Asim Khan as a person with significant control on 2023-09-19
dot icon11/08/2023
Appointment of Mr Marian Tarpan as a director on 2023-08-10
dot icon10/08/2023
Termination of appointment of Yanis Popov as a director on 2023-08-10
dot icon10/08/2023
Cessation of Yanis Popov as a person with significant control on 2023-08-10
dot icon10/08/2023
Notification of Marian Tarpan as a person with significant control on 2023-08-10
dot icon16/03/2023
Certificate of change of name
dot icon15/03/2023
Confirmation statement made on 2022-11-16 with updates
dot icon14/03/2023
Registered office address changed from Flat 1 Aerynn Medley Road London NW6 2EL England to 96 Central Road Morden SM4 5RJ on 2023-03-14
dot icon13/03/2023
Micro company accounts made up to 2021-04-30
dot icon13/03/2023
Appointment of Mr Yanis Popov as a director on 2023-03-11
dot icon13/03/2023
Micro company accounts made up to 2022-04-30
dot icon11/03/2023
Notification of Yanis Popov as a person with significant control on 2023-03-10
dot icon11/03/2023
Registered office address changed from 193-195a Brompton Road London SW3 1LZ England to Flat Aerynn House Medley Road London NW6 2EL on 2023-03-11
dot icon11/03/2023
Registered office address changed from Flat Aerynn House Medley Road London NW6 2EL England to Flat 1 Aerynn Medley Road London NW6 2EL on 2023-03-11
dot icon09/03/2023
Cessation of Travis Brandon Akeem Quailey as a person with significant control on 2022-10-09
dot icon18/07/2022
Registered office address changed from 36 Wheathouse Close Bedford MK41 8JX England to 193-195a Brompton Road London SW3 1LZ on 2022-07-18
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon09/11/2021
Notification of Travis Brandon Akeem Quailey as a person with significant control on 2021-11-09
dot icon09/11/2021
Notice of removal of a director
dot icon08/11/2021
Registered office address changed from 15 James Joyce Walk London SE24 0QT England to 36 Wheathouse Close Bedford MK41 8JX on 2021-11-08
dot icon08/11/2021
Termination of appointment of Yaw Akono Mensah Boadi Asuako-Sapong as a director on 2021-11-08
dot icon08/11/2021
Cessation of Yaw Akono Mensah Boadi Asuako-Sapong as a person with significant control on 2021-11-08
dot icon26/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon26/05/2021
Cessation of Olutoye Oreluwa Brimah as a person with significant control on 2021-05-26
dot icon26/05/2021
Notification of Yaw Akono Mensah Boadi Asuako-Sapong as a person with significant control on 2021-05-26
dot icon26/05/2021
Registered office address changed from Flat 3 243-251 Eden's Park Motorist Centre Bromley Road London SE6 2RA England to 15 James Joyce Walk London SE24 0QT on 2021-05-26
dot icon26/05/2021
Appointment of Mr Yaw Akono Mensah Boadi Asuako-Sapong as a director on 2021-05-26
dot icon26/05/2021
Termination of appointment of Olutoye Oreluwa Brimah as a director on 2021-05-26
dot icon26/05/2021
Cessation of Jane Lissa Mensah as a person with significant control on 2021-05-26
dot icon11/11/2020
Notification of Jane Lissa Mensah as a person with significant control on 2020-11-01
dot icon11/11/2020
Registered office address changed from 3 st. Pauls Road Erith DA8 1HL England to Flat 3 243-251 Eden's Park Motorist Centre Bromley Road London SE6 2RA on 2020-11-11
dot icon20/04/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
77.46K
-
0.00
-
-
2022
3
70.66K
-
0.00
-
-
2022
3
70.66K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

70.66K £Descended-8.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hector, Daniel
Director
08/11/2024 - 09/11/2024
7
Brimah, Olutoye Oreluwa
Director
20/04/2020 - 26/05/2021
2
Adams, Louis Santino
Director
07/05/2025 - Present
6
Asuako-Sapong, Yaw Akono Mensah Boadi
Director
26/05/2021 - 08/11/2021
8
Mr Yanis Popov
Director
11/03/2023 - 10/08/2023
-

Persons with Significant Control

18
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRIMS INDUSTRIAL SPECIALISTS LTD

BRIMS INDUSTRIAL SPECIALISTS LTD is an(a) Active company incorporated on 20/04/2020 with the registered office located at 109 Wellfield Road, London SW16 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIMS INDUSTRIAL SPECIALISTS LTD?

toggle

BRIMS INDUSTRIAL SPECIALISTS LTD is currently Active. It was registered on 20/04/2020 .

Where is BRIMS INDUSTRIAL SPECIALISTS LTD located?

toggle

BRIMS INDUSTRIAL SPECIALISTS LTD is registered at 109 Wellfield Road, London SW16 2BY.

What does BRIMS INDUSTRIAL SPECIALISTS LTD do?

toggle

BRIMS INDUSTRIAL SPECIALISTS LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BRIMS INDUSTRIAL SPECIALISTS LTD have?

toggle

BRIMS INDUSTRIAL SPECIALISTS LTD had 3 employees in 2022.

What is the latest filing for BRIMS INDUSTRIAL SPECIALISTS LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.