BROMPTON TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROMPTON TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11465231

Incorporation date

16/07/2018

Size

Group

Contacts

Registered address

Registered address

272 Gunnersbury Avenue, London W4 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2018)
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Memorandum and Articles of Association
dot icon10/02/2026
Registration of charge 114652310004, created on 2026-02-02
dot icon23/10/2025
Memorandum and Articles of Association
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Sub-division of shares on 2025-10-20
dot icon22/10/2025
Particulars of variation of rights attached to shares
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon21/10/2025
Registration of charge 114652310003, created on 2025-10-20
dot icon31/08/2025
Group of companies' accounts made up to 2024-08-31
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon28/07/2025
Appointment of Mr Stephen James Leyland as a director on 2025-03-19
dot icon18/03/2025
Termination of appointment of Scott William Barham as a director on 2025-03-12
dot icon18/03/2025
Appointment of Mr Bernard John Dale as a director on 2025-03-12
dot icon24/01/2025
Termination of appointment of Neil Gaydon as a director on 2025-01-10
dot icon15/11/2024
Registration of charge 114652310002, created on 2024-11-14
dot icon22/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon15/03/2024
Group of companies' accounts made up to 2023-08-31
dot icon11/12/2023
Appointment of Mr Scott William Barham as a director on 2023-11-30
dot icon10/12/2023
Resolutions
dot icon10/12/2023
Memorandum and Articles of Association
dot icon01/12/2023
Termination of appointment of Miles Daniel Otway as a director on 2023-11-29
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon08/06/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon08/06/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon23/02/2023
Secretary's details changed for Christopher Hunt on 2022-08-15
dot icon21/02/2023
Director's details changed for Mr Christopher Michael Deighton on 2022-08-15
dot icon21/02/2023
Director's details changed for Mr Neil Gaydon on 2022-08-15
dot icon21/02/2023
Director's details changed for Mr Christopher Hunt on 2022-08-15
dot icon21/02/2023
Director's details changed for Mr Richard John Mead on 2022-08-15
dot icon09/11/2022
Change of details for Connection Capital Llp as a person with significant control on 2022-07-13
dot icon15/08/2022
Registered office address changed from International House 7 High Street Ealing Broadway London W5 5DB United Kingdom to 272 Gunnersbury Avenue London W4 5QB on 2022-08-15
dot icon28/07/2022
Resolutions
dot icon28/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Notification of Connection Capital Llp as a person with significant control on 2022-07-13
dot icon22/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon22/07/2022
Withdrawal of a person with significant control statement on 2022-07-22
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon21/07/2022
Appointment of Mr Miles Daniel Otway as a director on 2022-07-13
dot icon20/07/2022
Termination of appointment of William Henry Wagner as a director on 2022-07-13
dot icon20/07/2022
Termination of appointment of Leo Khale as a director on 2022-07-13
dot icon20/07/2022
Termination of appointment of Nicholas Edward Archdale as a director on 2022-07-13
dot icon20/07/2022
Termination of appointment of Tristan Bonsall as a director on 2022-07-13
dot icon20/07/2022
Appointment of Mr Neil Gaydon as a director on 2022-07-13
dot icon18/07/2022
Registration of charge 114652310001, created on 2022-07-13
dot icon24/05/2022
Accounts for a small company made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-08-31
dot icon24/03/2021
Secretary's details changed for Christopher Hunt on 2021-03-22
dot icon22/03/2021
Director's details changed for Richard John Mead on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr Christopher Hunt on 2021-03-22
dot icon20/10/2020
Resolutions
dot icon20/10/2020
Memorandum and Articles of Association
dot icon17/07/2020
Accounts for a small company made up to 2019-08-31
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon18/12/2019
Previous accounting period extended from 2019-07-31 to 2019-08-31
dot icon23/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon29/03/2019
Appointment of Mr Leo Khale as a director on 2018-08-06
dot icon29/03/2019
Appointment of Mr William Wagner as a director on 2018-08-06
dot icon29/03/2019
Appointment of Mr Tristan Bonsall as a director on 2018-08-06
dot icon29/03/2019
Appointment of Mr Christopher Deighton as a director on 2018-08-06
dot icon29/03/2019
Appointment of Mr Nicholas Edward Archdale as a director on 2018-08-06
dot icon03/09/2018
Sub-division of shares on 2018-08-06
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon31/08/2018
Resolutions
dot icon24/08/2018
Rectified The AP01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/08/2018
Rectified The AP01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/08/2018
Rectified The AP01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/08/2018
Rectified The AP01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/08/2018
Rectified The AP01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/08/2018
Notification of a person with significant control statement
dot icon21/08/2018
Cessation of Christopher Hunt as a person with significant control on 2018-08-06
dot icon16/07/2018
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
31/08/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
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
0
-
-
0.00
-
-
2022
1
21.24K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Miles Daniel Otway
Director
13/07/2022 - 29/11/2023
30
Hunt, Christopher
Director
16/07/2018 - Present
18
Wagner, William Henry
Director
06/08/2018 - 13/07/2022
4
Mr Nicholas Edward Archdale
Director
06/08/2018 - 13/07/2022
17
Khale, Leo
Director
06/08/2018 - 13/07/2022
5

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 BROMPTON TECHNOLOGY HOLDINGS LIMITED

BROMPTON TECHNOLOGY HOLDINGS LIMITED is an(a) Active company incorporated on 16/07/2018 with the registered office located at 272 Gunnersbury Avenue, London W4 5QB. There are currently 6 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 BROMPTON TECHNOLOGY HOLDINGS LIMITED?

toggle

BROMPTON TECHNOLOGY HOLDINGS LIMITED is currently Active. It was registered on 16/07/2018 .

Where is BROMPTON TECHNOLOGY HOLDINGS LIMITED located?

toggle

BROMPTON TECHNOLOGY HOLDINGS LIMITED is registered at 272 Gunnersbury Avenue, London W4 5QB.

What does BROMPTON TECHNOLOGY HOLDINGS LIMITED do?

toggle

BROMPTON TECHNOLOGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROMPTON TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Resolutions.