BROOK CAPITAL LTD

Register to unlock more data on OkredoRegister

BROOK CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08613419

Incorporation date

17/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Room 20 The Chainworks Unit 15 The Arches, Arches Trading Estate, Spon End, Coventry CV1 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2013)
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon25/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon04/05/2025
Registered office address changed from Unit 2B Bodmin Road Coventry CV2 5DB England to Room 20 the Chainworks Unit 15 the Arches Arches Trading Estate, Spon End Coventry CV1 3JQ on 2025-05-04
dot icon01/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon08/03/2024
Appointment of Mrs Renu Nayyar as a director on 2023-12-01
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon20/10/2023
Termination of appointment of Peter Glendinning Leonard as a director on 2023-10-02
dot icon09/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon09/02/2023
Termination of appointment of Christopher Alan Fernyhough as a director on 2022-01-23
dot icon20/01/2023
Micro company accounts made up to 2021-10-31
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Re-registration of Memorandum and Articles
dot icon16/01/2023
Certificate of re-registration from Public Limited Company to Private
dot icon16/01/2023
Re-registration from a public company to a private limited company
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2020-10-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon07/06/2021
Resolutions
dot icon22/09/2020
Notification of Renu Nayyar as a person with significant control on 2020-09-21
dot icon22/09/2020
Cessation of Jaya Nayyar as a person with significant control on 2020-09-21
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon09/09/2020
Group of companies' accounts made up to 2019-10-31
dot icon20/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon08/07/2019
Termination of appointment of Jaya Nayyar as a secretary on 2019-05-01
dot icon08/07/2019
Appointment of Mrs Renu Nayyar as a secretary on 2019-05-01
dot icon16/04/2019
Accounts for a small company made up to 2018-10-31
dot icon16/04/2019
Re-registration of Memorandum and Articles
dot icon16/04/2019
Balance Sheet
dot icon16/04/2019
Certificate of re-registration from Private to Public Limited Company
dot icon16/04/2019
Auditor's report
dot icon16/04/2019
Auditor's statement
dot icon16/04/2019
Resolutions
dot icon16/04/2019
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon12/07/2018
Accounts for a small company made up to 2017-10-31
dot icon26/04/2018
Registered office address changed from Unit 2C Bodmin Road Coventry CV2 5DB to Unit 2B Bodmin Road Coventry CV2 5DB on 2018-04-26
dot icon05/12/2017
Amended full accounts made up to 2016-10-31
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/07/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon28/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/11/2016
Amended full accounts made up to 2015-10-31
dot icon05/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon04/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon06/12/2015
Amended full accounts made up to 2014-10-31
dot icon13/09/2015
Registered office address changed from 2 the Courtyard East Park Crawley West Sussex RH10 6AG to Unit 2C Bodmin Road Coventry CV2 5DB on 2015-09-13
dot icon09/09/2015
Amended full accounts made up to 2013-10-31
dot icon06/08/2015
Full accounts made up to 2014-10-31
dot icon15/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2014
Registered office address changed from 16 Binley Road Gosford Green Coventry CV3 1HZ to 2 the Courtyard East Park Crawley West Sussex RH10 6AG on 2014-07-29
dot icon07/07/2014
Previous accounting period shortened from 2014-10-31 to 2013-10-31
dot icon10/06/2014
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Peter Hofmann as a director
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Peter Glendinning Leonard as a director
dot icon09/10/2013
Appointment of Mr Christopher Alan Fernyhough as a director
dot icon30/09/2013
Resolutions
dot icon12/09/2013
Appointment of Miss Jaya Nayyar as a director
dot icon17/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
240.60K
-
0.00
-
-
2021
2
240.60K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

240.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nayyar, Renu
Director
01/12/2023 - Present
19
Nayyar, Jaya
Director
12/09/2013 - Present
23
Leonard, Peter Glendinning
Director
09/10/2013 - 02/10/2023
12
Fernyhough, Christopher Alan
Director
09/10/2013 - 23/01/2022
9
Hofmann, Peter
Director
17/07/2013 - 01/10/2013
1

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 BROOK CAPITAL LTD

BROOK CAPITAL LTD is an(a) Active company incorporated on 17/07/2013 with the registered office located at Room 20 The Chainworks Unit 15 The Arches, Arches Trading Estate, Spon End, Coventry CV1 3JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK CAPITAL LTD?

toggle

BROOK CAPITAL LTD is currently Active. It was registered on 17/07/2013 .

Where is BROOK CAPITAL LTD located?

toggle

BROOK CAPITAL LTD is registered at Room 20 The Chainworks Unit 15 The Arches, Arches Trading Estate, Spon End, Coventry CV1 3JQ.

What does BROOK CAPITAL LTD do?

toggle

BROOK CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BROOK CAPITAL LTD have?

toggle

BROOK CAPITAL LTD had 2 employees in 2021.

What is the latest filing for BROOK CAPITAL LTD?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2024-10-31.