BRIQ TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRIQ TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10168153

Incorporation date

07/05/2016

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 07/05/2016)
dot icon22/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon03/12/2024
Director's details changed for Mr Joseph Thompson on 2024-12-02
dot icon02/12/2024
Change of details for Mr Thomas Guy Gresford as a person with significant control on 2024-12-02
dot icon02/12/2024
Change of details for Mr Joseph Thompson as a person with significant control on 2024-12-02
dot icon02/12/2024
Director's details changed for Mr Thomas Guy Gresford on 2024-12-02
dot icon02/12/2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2023
Director's details changed for Mr Thomas Guy Gresford on 2023-05-06
dot icon23/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon23/05/2023
Change of details for Mr Thomas Guy Gresford as a person with significant control on 2023-05-06
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon12/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon21/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-06 with updates
dot icon03/06/2020
Notification of George Robinson as a person with significant control on 2020-05-06
dot icon03/06/2020
Notification of Joseph Thompson as a person with significant control on 2020-05-06
dot icon03/06/2020
Notification of Thomas Guy Gresford as a person with significant control on 2020-05-06
dot icon03/06/2020
Withdrawal of a person with significant control statement on 2020-06-03
dot icon12/05/2020
Director's details changed for Mr Thomas Guy Gresford on 2019-05-14
dot icon12/05/2020
Director's details changed for Mr Joseph Thompson on 2019-05-14
dot icon15/04/2020
Termination of appointment of William James Middleton as a director on 2020-03-25
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2019
Notification of a person with significant control statement
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon14/05/2019
Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2019-05-14
dot icon14/05/2019
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2018-11-05
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-10
dot icon13/12/2018
Resolutions
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-10-29
dot icon12/12/2018
Sub-division of shares on 2018-10-29
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon12/12/2018
Resolutions
dot icon11/12/2018
Appointment of Mr William James Middleton as a director on 2018-10-30
dot icon23/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/07/2017
Compulsory strike-off action has been discontinued
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon19/07/2017
Confirmation statement made on 2017-05-06 with updates
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-21
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-05-07
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-09-21
dot icon21/09/2016
Appointment of Mr Joseph Thompson as a director on 2016-09-21
dot icon07/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.02K
-
0.00
1.19K
-
2022
2
38.23K
-
0.00
1.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
07/05/2016 - 05/11/2018
337
Gresford, Thomas Guy
Director
07/05/2016 - Present
2
Middleton, William James
Director
30/10/2018 - 25/03/2020
3
Thompson, Joseph
Director
21/09/2016 - Present
4

Persons with Significant Control

4
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 BRIQ TECHNOLOGY LIMITED

BRIQ TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/05/2016 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 BRIQ TECHNOLOGY LIMITED?

toggle

BRIQ TECHNOLOGY LIMITED is currently Active. It was registered on 07/05/2016 .

Where is BRIQ TECHNOLOGY LIMITED located?

toggle

BRIQ TECHNOLOGY LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does BRIQ TECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for BRIQ TECHNOLOGY LIMITED?

toggle

The latest filing was on 22/05/2025: Total exemption full accounts made up to 2024-05-31.