BRISK PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BRISK PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07254863

Incorporation date

17/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2010)
dot icon17/06/2023
Final Gazette dissolved following liquidation
dot icon17/03/2023
Return of final meeting in a members' voluntary winding up
dot icon14/03/2023
Removal of liquidator by court order
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon20/02/2023
Liquidators' statement of receipts and payments to 2023-02-03
dot icon18/02/2022
Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2022-02-18
dot icon18/02/2022
Appointment of a voluntary liquidator
dot icon18/02/2022
Declaration of solvency
dot icon18/02/2022
Resolutions
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon07/10/2019
Resolutions
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon16/04/2018
Change of details for Mr Kelvin Ian Briscall as a person with significant control on 2018-04-16
dot icon16/04/2018
Director's details changed for Mr Kelvin Ian Briscall on 2018-04-16
dot icon16/04/2018
Director's details changed for Mrs Annabelle Briscall on 2018-04-16
dot icon16/04/2018
Change of details for Mrs Annabelle Briscall as a person with significant control on 2018-04-16
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon15/02/2017
Director's details changed for Mr Kelvin Ian Briscall on 2016-07-25
dot icon15/02/2017
Director's details changed for Mrs Annabelle Briscall on 2016-07-25
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Director's details changed for Kelvin Briscall on 2014-05-27
dot icon27/05/2014
Director's details changed for Mrs Annabelle Briscall on 2014-05-27
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Director's details changed for Ms Annabelle Osgood on 2012-12-29
dot icon31/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/12/2012
Director's details changed for Ms Annabelle Osgood on 2012-12-04
dot icon04/12/2012
Director's details changed for Kelvin Briscall on 2012-12-04
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon14/06/2012
Certificate of change of name
dot icon14/06/2012
Appointment of Kelvin Briscall as a director
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon02/06/2011
Director's details changed for Ms Annabelle Osgood on 2011-05-17
dot icon28/05/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon17/05/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,052.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
296.77K
-
0.00
57.05K
-
2021
1
296.77K
-
0.00
57.05K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

296.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.05K £Ascended- *

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
Mr Kelvin Ian Briscall
Director
01/06/2012 - Present
2
Briscall, Annabelle Louise
Director
17/05/2010 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISK PROJECTS LIMITED

BRISK PROJECTS LIMITED is an(a) Dissolved company incorporated on 17/05/2010 with the registered office located at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISK PROJECTS LIMITED?

toggle

BRISK PROJECTS LIMITED is currently Dissolved. It was registered on 17/05/2010 and dissolved on 17/06/2023.

Where is BRISK PROJECTS LIMITED located?

toggle

BRISK PROJECTS LIMITED is registered at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT.

What does BRISK PROJECTS LIMITED do?

toggle

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

How many employees does BRISK PROJECTS LIMITED have?

toggle

BRISK PROJECTS LIMITED had 1 employees in 2021.

What is the latest filing for BRISK PROJECTS LIMITED?

toggle

The latest filing was on 17/06/2023: Final Gazette dissolved following liquidation.