BRINK INNOVATION LIMITED

Register to unlock more data on OkredoRegister

BRINK INNOVATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11116719

Incorporation date

18/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2017)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Cessation of Abigail Marie Freeman as a person with significant control on 2024-11-08
dot icon20/11/2024
Cessation of Lea Simpson as a person with significant control on 2024-11-08
dot icon20/11/2024
Notification of Brink Holdings Limited as a person with significant control on 2024-11-08
dot icon23/10/2024
Change of share class name or designation
dot icon22/10/2024
Change of share class name or designation
dot icon31/07/2024
Particulars of variation of rights attached to shares
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Memorandum and Articles of Association
dot icon26/07/2024
Change of share class name or designation
dot icon26/07/2024
Sub-division of shares on 2024-05-24
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon23/04/2024
Change of details for Ms Lea Simpson as a person with significant control on 2024-04-23
dot icon23/04/2024
Director's details changed for Ms Lea Simpson on 2024-04-23
dot icon19/04/2024
Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2024-04-19
dot icon19/04/2024
Director's details changed for Ms Lea Simpson on 2024-04-19
dot icon19/04/2024
Change of details for Ms Lea Simpson as a person with significant control on 2024-04-19
dot icon11/03/2024
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 86-90 86-90 Paul Street London EC2A 4NE on 2024-03-11
dot icon19/12/2023
Registered office address changed from 58-60 Rivington Street Third Floor 58-60 Rivington Street London EC2A 3AU England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-12-19
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Change of details for Ms Lea Simpson as a person with significant control on 2018-03-02
dot icon14/07/2023
Director's details changed for Ms Abigail Marie Freeman on 2023-07-12
dot icon14/07/2023
Director's details changed for Ms Abigail Marie Freeman on 2023-07-12
dot icon14/07/2023
Change of details for Ms Abigail Marie Freeman as a person with significant control on 2023-07-12
dot icon30/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon23/05/2023
Change of details for Ms Lea Simpson as a person with significant control on 2022-05-18
dot icon22/05/2023
Director's details changed for Ms Abigail Marie Freeman on 2023-05-15
dot icon22/05/2023
Change of details for Ms Lea Simpson as a person with significant control on 2023-05-15
dot icon22/05/2023
Change of details for Ms Abigail Marie Freeman as a person with significant control on 2023-05-15
dot icon15/05/2023
Change of details for Ms Lea Simpson as a person with significant control on 2022-07-06
dot icon15/05/2023
Director's details changed for Ms Lea Simpson on 2022-07-06
dot icon15/05/2023
Director's details changed for Ms Abigail Marie Freeman on 2023-05-15
dot icon15/05/2023
Director's details changed for Ms Lea Simpson on 2023-05-15
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon12/05/2022
Change of details for Ms Abigail Marie Freeman as a person with significant control on 2022-05-12
dot icon23/07/2021
Change of details for Ms Lea Simpson as a person with significant control on 2021-07-12
dot icon23/07/2021
Change of details for Ms Lea Simpson as a person with significant control on 2021-07-12
dot icon21/07/2021
Director's details changed for Ms Lea Simpson on 2021-07-12
dot icon21/07/2021
Director's details changed for Ms Abigail Marie Freeman on 2021-04-20
dot icon21/07/2021
Change of details for Ms Lea Simpson as a person with significant control on 2021-07-12
dot icon21/07/2021
Change of details for Ms Abigail Marie Freeman as a person with significant control on 2021-04-20
dot icon22/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon17/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/08/2020
Sub-division of shares on 2020-08-19
dot icon16/07/2020
Registered office address changed from 58 Rivington St, London EC2A 3AU United Kingdom to 58-60 Rivington Street Third Floor 58-60 Rivington Street London EC2A 3AU on 2020-07-16
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Statement of capital following an allotment of shares on 2018-03-02
dot icon18/06/2020
Consolidation of shares on 2018-03-02
dot icon03/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/02/2020
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 58 Rivington St, London EC2A 3AU on 2020-02-27
dot icon26/09/2019
Registered office address changed from The Frames Phipp Street London EC2A 4PS England to 71-75 Shelton Street London WC2H 9JQ on 2019-09-26
dot icon09/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/08/2019
Director's details changed for Ms Lea Simpson on 2019-02-23
dot icon09/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon01/06/2019
Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to The Frames Phipp Street London EC2A 4PS on 2019-06-01
dot icon06/11/2018
Resolutions
dot icon22/10/2018
Registered office address changed from Global House 303 Ballards Lane North Finchley London N12 8NP England to 724 Capability Green Luton Bedfordshire LU1 3LU on 2018-10-22
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/02/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Global House 303 Ballards Lane North Finchley London N12 8NP on 2018-02-16
dot icon15/02/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon18/12/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

27
2023
change arrow icon-9.61 % *

* during past year

Cash in Bank

£701,824.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
657.20K
-
0.00
703.31K
-
2022
19
1.16M
-
0.00
776.40K
-
2023
27
1.20M
-
0.00
701.82K
-
2023
27
1.20M
-
0.00
701.82K
-

Employees

2023

Employees

27 Ascended42 % *

Net Assets(GBP)

1.20M £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

701.82K £Descended-9.61 % *

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
Freeman, Abigail Marie
Director
18/12/2017 - Present
9
Simpson, Lea
Director
18/12/2017 - Present
8

Persons with Significant Control

5
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 BRINK INNOVATION LIMITED

BRINK INNOVATION LIMITED is an(a) Active company incorporated on 18/12/2017 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BRINK INNOVATION LIMITED?

toggle

BRINK INNOVATION LIMITED is currently Active. It was registered on 18/12/2017 .

Where is BRINK INNOVATION LIMITED located?

toggle

BRINK INNOVATION LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does BRINK INNOVATION LIMITED do?

toggle

BRINK INNOVATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRINK INNOVATION LIMITED have?

toggle

BRINK INNOVATION LIMITED had 27 employees in 2023.

What is the latest filing for BRINK INNOVATION LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.