BRIMSTONE LIVING LTD

Register to unlock more data on OkredoRegister

BRIMSTONE LIVING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08765852

Incorporation date

07/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon04/12/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Registered office address changed from 2 Communications Road 2 Communications Road Greenham Thatcham RG19 6AB England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-11-20
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/12/2023
Registered office address changed from 348 Coldharbour Lane Coldharbour Lane London SW9 8QH England to 2 Communications Road 2 Communications Road Greenham Thatcham RG19 6AB on 2023-12-08
dot icon15/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon14/09/2023
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to 348 Coldharbour Lane Coldharbour Lane London SW9 8QH on 2023-09-14
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon08/09/2022
Registered office address changed from 348 Coldharbour Lane London SW9 8QH England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2022-09-08
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon12/11/2021
Change of details for Mr Jason David James Copas as a person with significant control on 2021-11-06
dot icon12/11/2021
Change of details for Mrs Hannah Peta Copas as a person with significant control on 2021-11-06
dot icon12/11/2021
Director's details changed for Mr Jason David James Copas on 2021-11-12
dot icon12/11/2021
Director's details changed for Mrs Hannah Peta Copas on 2021-11-06
dot icon12/11/2021
Registered office address changed from 2 Communications Road Greenham Thatcham RG19 6AB England to 348 Coldharbour Lane London SW9 8QH on 2021-11-12
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon07/10/2020
Registered office address changed from 348 Coldharbour Lane Coldharbour Lane London SW9 8QH England to 2 Communications Road Greenham Thatcham RG19 6AB on 2020-10-07
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon21/11/2019
Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 348 Coldharbour Lane Coldharbour Lane London SW9 8QH on 2019-11-21
dot icon26/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2017-11-07 with no updates
dot icon10/01/2018
Director's details changed for Mr Jason David James Copas on 2017-09-20
dot icon10/01/2018
Director's details changed for Mrs Hannah Peta Copas on 2017-09-20
dot icon10/01/2018
Change of details for Mr Jason David James Copas as a person with significant control on 2017-09-20
dot icon10/01/2018
Change of details for Mrs Hannah Peta Copas as a person with significant control on 2017-09-20
dot icon14/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon22/11/2016
Director's details changed for Mr Jason David James Copas on 2016-11-22
dot icon22/11/2016
Director's details changed for Miss Hannah Peta Copas on 2016-11-22
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/06/2016
Satisfaction of charge 087658520001 in full
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/07/2015
Registration of charge 087658520001, created on 2015-07-03
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon11/11/2014
Director's details changed for Miss Hannah Peta Gough on 2014-08-23
dot icon10/11/2014
Director's details changed for Mr Jason David James Copas on 2013-12-16
dot icon07/11/2013
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
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
176.17K
-
0.00
4.60K
-
2022
2
171.43K
-
0.00
11.07K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copas, Jason David James
Director
07/11/2013 - Present
4
Copas, Hannah Peta
Director
07/11/2013 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIMSTONE LIVING LTD

BRIMSTONE LIVING LTD is an(a) Active company incorporated on 07/11/2013 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 2 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 BRIMSTONE LIVING LTD?

toggle

BRIMSTONE LIVING LTD is currently Active. It was registered on 07/11/2013 .

Where is BRIMSTONE LIVING LTD located?

toggle

BRIMSTONE LIVING LTD is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does BRIMSTONE LIVING LTD do?

toggle

BRIMSTONE LIVING LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIMSTONE LIVING LTD?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-07 with no updates.