BRISQQ LTD.

Register to unlock more data on OkredoRegister

BRISQQ LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09226265

Incorporation date

19/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon17/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon21/07/2025
Appointment of Mr Leonard Budima as a director on 2025-07-21
dot icon06/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon04/09/2024
Satisfaction of charge 092262650001 in full
dot icon12/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon10/03/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon18/06/2020
Director's details changed for Mr Filip Mihailovic on 2020-06-10
dot icon18/06/2020
Director's details changed for Marko Nikolic on 2020-06-10
dot icon18/06/2020
Director's details changed for Mr Andrew Mukerjee on 2020-06-10
dot icon18/06/2020
Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon17/06/2020
Confirmation statement made on 2020-03-29 with updates
dot icon18/03/2020
Registered office address changed from 26 Underwood Street 2nd Floor London N1 7JQ England to Mutual House 70 Conduit Street London W1S 2GF on 2020-03-18
dot icon26/11/2019
Notification of Phoenix Ventures Ag as a person with significant control on 2019-08-16
dot icon17/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Change of share class name or designation
dot icon27/09/2019
Statement of capital following an allotment of shares on 2019-09-03
dot icon23/09/2019
Resolutions
dot icon23/09/2019
Resolutions
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon07/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon06/09/2018
Resolutions
dot icon11/07/2018
Registration of charge 092262650001, created on 2018-06-20
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon20/11/2017
Resolutions
dot icon26/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon19/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/05/2017
Registered office address changed from 2 Angel Square 2 Angel Square London EC1V 1NY England to 26 Underwood Street 2nd Floor London N1 7JQ on 2017-05-18
dot icon08/02/2017
Appointment of Mr Mohammad Ammar Johri as a director on 2016-12-28
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-12-28
dot icon19/01/2017
Resolutions
dot icon09/11/2016
Memorandum and Articles of Association
dot icon03/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon17/09/2016
Resolutions
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-03
dot icon24/08/2016
Resolutions
dot icon24/08/2016
Resolutions
dot icon20/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-03-29
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-03-04
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon11/04/2016
Registered office address changed from , 14 Bedford Square, London, WC1B 3JA to 2 Angel Square 2 Angel Square London EC1V 1NY on 2016-04-11
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon16/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon27/04/2015
Registered office address changed from , 19-21 Hatton Garden, London, EC1N 8BA, England to 2 Angel Square 2 Angel Square London EC1V 1NY on 2015-04-27
dot icon26/04/2015
Appointment of Marko Nikolic as a director on 2015-04-02
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon23/04/2015
Change of share class name or designation
dot icon23/04/2015
Resolutions
dot icon17/04/2015
Resolutions
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon11/03/2015
Resolutions
dot icon27/01/2015
Appointment of Mr Filip Mihailovic as a director on 2014-12-02
dot icon27/01/2015
Registered office address changed from , 19-21 Hatton Garden, London, WC1N 8BA, United Kingdom to 2 Angel Square 2 Angel Square London EC1V 1NY on 2015-01-27
dot icon10/12/2014
Registered office address changed from , the Vine House Bushfield Road, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0DR, United Kingdom to 2 Angel Square 2 Angel Square London EC1V 1NY on 2014-12-10
dot icon19/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+114.97 % *

* during past year

Cash in Bank

£47,351.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
524.67K
-
0.00
22.03K
-
2022
3
964.58K
-
0.00
47.35K
-
2022
3
964.58K
-
0.00
47.35K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

964.58K £Ascended83.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.35K £Ascended114.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mukerjee, Andrew
Director
19/09/2014 - Present
1
Johri, Mohammad Ammar
Director
28/12/2016 - Present
11
Mihailovic, Filip
Director
02/12/2014 - Present
1
Budima, Leonard
Director
21/07/2025 - Present
-
Nikolic, Marko
Director
02/04/2015 - Present
-

Persons with Significant Control

1
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 BRISQQ LTD.

BRISQQ LTD. is an(a) Active company incorporated on 19/09/2014 with the registered office located at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISQQ LTD.?

toggle

BRISQQ LTD. is currently Active. It was registered on 19/09/2014 .

Where is BRISQQ LTD. located?

toggle

BRISQQ LTD. is registered at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does BRISQQ LTD. do?

toggle

BRISQQ LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRISQQ LTD. have?

toggle

BRISQQ LTD. had 3 employees in 2022.

What is the latest filing for BRISQQ LTD.?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-20 with no updates.