BROCKETS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROCKETS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011466

Incorporation date

28/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

9 Gray's Inn Square, London WC1R 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon29/08/2025
Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 9 Gray's Inn Square London WC1R 5JD on 2025-08-29
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon03/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Registered office address changed from 13 Gray's Inn Square London WC1R 5JD England to 13 Gray's Inn Square London WC1R 5JD on 2021-02-26
dot icon26/02/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Gray's Inn Square London WC1R 5JD on 2021-02-26
dot icon17/02/2021
Confirmation statement made on 2021-01-25 with updates
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon03/02/2020
Register inspection address has been changed from 20-22 Wenlock Road London N1 7GU England to Silverglade Beechwood Avenue Kingswood Tadworth KT20 6LX
dot icon03/02/2020
Director's details changed for Mr Howard Robert Kruger on 2020-02-01
dot icon03/02/2020
Register inspection address has been changed from 5a Chichester Road Arundel West Sussex BN18 0AG England to 20-22 Wenlock Road London N1 7GU
dot icon01/02/2020
Registered office address changed from 5a Park Farm Chichester Road Arundel BN18 0AG England to 20-22 Wenlock Road London N1 7GU on 2020-02-01
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Cessation of H Entertainment Group Limited as a person with significant control on 2017-11-29
dot icon21/11/2018
Notification of Howard Robert Kruger as a person with significant control on 2017-11-29
dot icon09/11/2018
Change of details for Stratx Holdngs Limited as a person with significant control on 2017-12-21
dot icon09/11/2018
Termination of appointment of Susan Patricia May Willis as a secretary on 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon04/05/2017
Registered office address changed from The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 2017-05-04
dot icon04/05/2017
Termination of appointment of David Barry Zackheim as a director on 2017-05-04
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon05/09/2016
Micro company accounts made up to 2016-03-31
dot icon09/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr David Barry Zackheim on 2014-09-30
dot icon08/12/2014
Director's details changed for Mr Howard Robert Kruger on 2014-09-30
dot icon08/12/2014
Register inspection address has been changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to 5a Chichester Road Arundel West Sussex BN18 0AG
dot icon08/12/2014
Secretary's details changed for Miss Susan Patricia May Willis on 2014-09-30
dot icon07/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/12/2011
Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY
dot icon01/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon03/12/2009
Director's details changed for Mr David Barry Zackheim on 2009-10-02
dot icon03/12/2009
Director's details changed for Mr Howard Kruger on 2009-10-02
dot icon12/12/2008
Appointment terminated secretary gillian harris
dot icon12/12/2008
Secretary appointed ms susan patricia may willis
dot icon02/12/2008
Return made up to 28/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / howard kruger / 10/12/2007
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/01/2008
Director resigned
dot icon11/01/2008
Particulars of mortgage/charge
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon30/11/2007
Director resigned
dot icon26/10/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon05/06/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon20/04/2007
Ad 21/03/07--------- £ si 100@1=100 £ ic 1/101
dot icon21/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Secretary resigned
dot icon29/11/2006
Registered office changed on 29/11/06 from: 46 syon lane osterley middlesex TW7 5NQ
dot icon28/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.93K
-
0.00
-
-
2022
0
10.93K
-
0.00
-
-
2022
0
10.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.93K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX NOMINEES LIMITED
Corporate Director
28/11/2006 - 28/11/2006
179
APEX CORPORATE LIMITED
Corporate Secretary
28/11/2006 - 28/11/2006
27
Zackheim, David Barry
Director
28/11/2006 - 04/05/2017
79
Page, Graham Charles
Director
28/03/2007 - 10/12/2007
25
Kruger, Howard Robert
Director
21/03/2007 - Present
32

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROCKETS HOLDINGS LIMITED

BROCKETS HOLDINGS LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at 9 Gray's Inn Square, London WC1R 5JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCKETS HOLDINGS LIMITED?

toggle

BROCKETS HOLDINGS LIMITED is currently Active. It was registered on 28/11/2006 .

Where is BROCKETS HOLDINGS LIMITED located?

toggle

BROCKETS HOLDINGS LIMITED is registered at 9 Gray's Inn Square, London WC1R 5JD.

What does BROCKETS HOLDINGS LIMITED do?

toggle

BROCKETS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROCKETS HOLDINGS LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.