BROLLY UK TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BROLLY UK TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10134039

Incorporation date

19/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2016)
dot icon10/12/2025
Termination of appointment of Helen Clare O'murchu as a director on 2025-11-27
dot icon27/11/2025
Appointment of Mr Richard Lewis Tubb as a director on 2025-11-26
dot icon30/07/2025
Secretary's details changed for Aviva Company Secretary Services Limited on 2025-07-30
dot icon28/07/2025
Termination of appointment of Roger Cheston Clifton as a secretary on 2025-07-24
dot icon28/07/2025
Termination of appointment of Roger Cheston Clifton as a director on 2025-07-24
dot icon25/07/2025
Appointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-24
dot icon16/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon17/03/2025
Termination of appointment of Humphrey Michael Tomlinson as a director on 2025-03-16
dot icon20/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Appointment of Mr Darren Wayne Sheppard as a director on 2024-06-05
dot icon08/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon03/10/2023
Termination of appointment of Phoebe Chibuzo Hugh as a director on 2023-10-03
dot icon23/05/2023
Statement of capital on 2023-05-23
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon16/01/2023
Termination of appointment of Kerry Anne Chilvers as a director on 2022-12-31
dot icon25/10/2022
Termination of appointment of Mark Philip Evans as a director on 2022-09-27
dot icon08/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 13/12/21
dot icon22/12/2021
Resolutions
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon02/10/2020
Appointment of Mrs Helen Clare O'murchu as a director on 2020-09-15
dot icon01/10/2020
Appointment of Mr Roger Cheston Clifton as a director on 2020-09-15
dot icon01/10/2020
Appointment of Mr Humphrey Michael Tomlinson as a director on 2020-09-15
dot icon01/10/2020
Appointment of Kerry Anne Chilvers as a director on 2020-09-15
dot icon01/10/2020
Appointment of Mark Philip Evans as a director on 2020-09-15
dot icon28/09/2020
Cessation of Phoebe Chibuzo Hugh as a person with significant control on 2020-09-15
dot icon28/09/2020
Notification of Dl Insurance Services Limited as a person with significant control on 2020-09-15
dot icon28/09/2020
Appointment of Roger Cheston Clifton as a secretary on 2020-09-15
dot icon28/09/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon28/09/2020
Registered office address changed from 125 Charing Cross Road Soho London WC2H 0EW United Kingdom to Churchill Court Westmoreland Road Bromley Kent BR1 1DP on 2020-09-28
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon10/09/2020
Resolutions
dot icon10/09/2020
Resolutions
dot icon06/07/2020
Statement of capital on 2018-06-13
dot icon23/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/02/2020
Previous accounting period shortened from 2020-04-30 to 2020-01-31
dot icon12/02/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-05
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon12/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon09/05/2019
Cessation of Mykhailo Loginov as a person with significant control on 2018-06-13
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon03/12/2018
Registered office address changed from Gensurco House 1st Floor 3-5 Spafield Street London EC1R 4QB England to 125 Charing Cross Road Soho London WC2H 0EW on 2018-12-03
dot icon19/07/2018
Director's details changed for Ms Phoebe Chibuzo Hugh on 2018-07-18
dot icon10/07/2018
Termination of appointment of Mykhailo Loginov as a director on 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/09/2017
Registered office address changed from 1st Floor, Gensurco House 3-5 Spafield Street London EC1R 4RP England to Gensurco House 1st Floor 3-5 Spafield Street London EC1R 4QB on 2017-09-12
dot icon21/08/2017
Registered office address changed from Camden Collective Collective Temperance Hospital Hampstead Road London NW1 2LS England to 1st Floor, Gensurco House 3-5 Spafield Street London EC1R 4RP on 2017-08-21
dot icon14/06/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon06/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-20
dot icon25/01/2017
Resolutions
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon24/01/2017
Sub-division of shares on 2016-12-20
dot icon17/10/2016
Appointment of Mr Mykhailo Loginov as a director on 2016-10-10
dot icon21/09/2016
Registered office address changed from 5 Talbot Road Isleworth Middlesex TW7 7HG United Kingdom to Camden Collective Collective Temperance Hospital Hampstead Road London NW1 2LS on 2016-09-21
dot icon28/06/2016
Resolutions
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-16
dot icon19/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/07/2025 - Present
153
Tubb, Richard Lewis
Director
26/11/2025 - Present
6
Tomlinson, Humphrey Michael
Director
15/09/2020 - 16/03/2025
18
O'murchu, Helen Clare
Director
15/09/2020 - 27/11/2025
15
Clifton, Roger Cheston
Director
15/09/2020 - 24/07/2025
51

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+
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 BROLLY UK TECHNOLOGY LIMITED

BROLLY UK TECHNOLOGY LIMITED is an(a) Active company incorporated on 19/04/2016 with the registered office located at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP. There are currently 3 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 BROLLY UK TECHNOLOGY LIMITED?

toggle

BROLLY UK TECHNOLOGY LIMITED is currently Active. It was registered on 19/04/2016 .

Where is BROLLY UK TECHNOLOGY LIMITED located?

toggle

BROLLY UK TECHNOLOGY LIMITED is registered at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP.

What does BROLLY UK TECHNOLOGY LIMITED do?

toggle

BROLLY UK TECHNOLOGY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BROLLY UK TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Helen Clare O'murchu as a director on 2025-11-27.