BROMPTON TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BROMPTON TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07756396

Incorporation date

30/08/2011

Size

Full

Contacts

Registered address

Registered address

272 Gunnersbury Avenue, London W4 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2011)
dot icon25/03/2026
Satisfaction of charge 077563960001 in full
dot icon11/02/2026
Termination of appointment of Tristan Bonsall as a director on 2026-02-10
dot icon11/02/2026
Termination of appointment of Leo Khale as a director on 2026-02-10
dot icon11/02/2026
Termination of appointment of William Henry Wagner as a director on 2026-02-10
dot icon10/02/2026
Registration of charge 077563960005, created on 2026-02-02
dot icon06/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon21/10/2025
Registration of charge 077563960004, created on 2025-10-20
dot icon31/08/2025
Full accounts made up to 2024-08-31
dot icon05/02/2025
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Halo Counterslip Bristol BS1 6AJ
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon15/11/2024
Registration of charge 077563960003, created on 2024-11-14
dot icon15/03/2024
Full accounts made up to 2023-08-31
dot icon13/02/2024
Appointment of Mr Paul Stephen Ray as a director on 2024-02-09
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon17/07/2023
Change of details for Brompton Technology Holdings Limited as a person with significant control on 2022-08-15
dot icon20/06/2023
Termination of appointment of Nicholas Edward Archdale as a director on 2023-06-15
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 Richard John Mead 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 Christopher Hunt on 2022-08-15
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon15/08/2022
Registered office address changed from International House 7 High Street Ealing Broadway London W5 5DB England to 272 Gunnersbury Avenue London W4 5QB on 2022-08-15
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon22/07/2022
Resolutions
dot icon20/07/2022
Registration of charge 077563960002, created on 2022-07-13
dot icon13/07/2022
Appointment of Mr Tristan Bonsall as a director on 2022-07-07
dot icon13/07/2022
Appointment of Mr William Henry Wagner as a director on 2022-07-07
dot icon13/07/2022
Appointment of Mr Leo Khale as a director on 2022-07-07
dot icon13/07/2022
Appointment of Mr Nicholas Edward Archdale as a director on 2022-07-07
dot icon24/05/2022
Accounts for a small company made up to 2021-08-31
dot icon02/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon22/06/2021
Register(s) moved to registered office address International House 7 High Street Ealing Broadway London W5 5DB
dot icon22/04/2021
Accounts for a small company made up to 2020-08-31
dot icon06/04/2021
Registration of charge 077563960001, created on 2021-03-25
dot icon25/03/2021
Termination of appointment of Nicholas Edward Archdale as a director on 2021-01-18
dot icon25/03/2021
Appointment of Mr Christopher Michael Deighton as a director on 2021-01-18
dot icon24/03/2021
Secretary's details changed for Christopher Hunt on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr Christopher Hunt on 2021-03-22
dot icon15/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/02/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon03/02/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon18/06/2020
Accounts for a small company made up to 2019-08-31
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon13/11/2019
Director's details changed for Mr Nicholas Edward Archdale on 2019-11-13
dot icon07/08/2019
Director's details changed for Mr Nicholas Edward Archdale on 2019-08-07
dot icon30/05/2019
Accounts for a small company made up to 2018-08-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon31/08/2018
Resolutions
dot icon22/08/2018
Notification of Brompton Technology Holdings Limited as a person with significant control on 2018-08-06
dot icon22/08/2018
Cessation of Carallon Group Holdings Limited as a person with significant control on 2018-08-03
dot icon22/08/2018
Notification of Carallon Group Holdings Limited as a person with significant control on 2018-08-03
dot icon22/08/2018
Cessation of Nicholas Edward Archdale as a person with significant control on 2016-08-01
dot icon22/08/2018
Cessation of Christopher Hunt as a person with significant control on 2016-08-01
dot icon21/08/2018
Cessation of Richard John Mead as a person with significant control on 2016-08-01
dot icon21/08/2018
Cessation of Nicholas Edward Archdale as a person with significant control on 2018-08-01
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon27/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon23/06/2017
Secretary's details changed for Christopher Hunt on 2017-06-10
dot icon22/06/2017
Director's details changed for Mr Christopher Hunt on 2017-06-10
dot icon18/05/2017
Accounts for a small company made up to 2016-08-31
dot icon15/05/2017
Termination of appointment of Vince Dundee as a director on 2017-05-04
dot icon20/04/2017
Director's details changed for Mr Richard John Mead on 2017-04-01
dot icon15/12/2016
Amended total exemption full accounts made up to 2015-08-31
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/03/2016
Registered office address changed from Shepherds Building Unit G20 Rockley Road London W14 0DA to International House 7 High Street Ealing Broadway London W5 5DB on 2016-03-24
dot icon15/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon17/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon30/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon09/09/2013
Appointment of Mr Vince Dundee as a director
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-03-09
dot icon20/04/2012
Resolutions
dot icon20/01/2012
Certificate of change of name
dot icon20/01/2012
Change of name notice
dot icon30/08/2011
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
23/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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
16
589.02K
-
0.00
2.16M
-
2022
39
256.45K
-
0.00
3.96M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Christopher
Director
30/08/2011 - Present
18
Wagner, William Henry
Director
07/07/2022 - 10/02/2026
4
Mr Nicholas Edward Archdale
Director
30/08/2011 - 18/01/2021
15
Mr Nicholas Edward Archdale
Director
07/07/2022 - 15/06/2023
15
Khale, Leo
Director
07/07/2022 - 10/02/2026
5

Persons with Significant Control

5
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 LIMITED

BROMPTON TECHNOLOGY LIMITED is an(a) Active company incorporated on 30/08/2011 with the registered office located at 272 Gunnersbury Avenue, London W4 5QB. There are currently 5 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 LIMITED?

toggle

BROMPTON TECHNOLOGY LIMITED is currently Active. It was registered on 30/08/2011 .

Where is BROMPTON TECHNOLOGY LIMITED located?

toggle

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

What does BROMPTON TECHNOLOGY LIMITED do?

toggle

BROMPTON TECHNOLOGY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BROMPTON TECHNOLOGY LIMITED?

toggle

The latest filing was on 25/03/2026: Satisfaction of charge 077563960001 in full.