BROOK INFRASTRUCTURE LTD

Register to unlock more data on OkredoRegister

BROOK INFRASTRUCTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05542269

Incorporation date

22/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

41 Stevens House Jerome Place, Kingston Upon Thames KT1 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon29/01/2026
Micro company accounts made up to 2024-12-31
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon06/11/2025
Micro company accounts made up to 2023-12-31
dot icon19/03/2025
Cessation of Brook Precious Metals Limited as a person with significant control on 2025-02-04
dot icon19/03/2025
Notification of Lovleen Varma as a person with significant control on 2025-02-04
dot icon03/02/2025
Termination of appointment of Danesh Kumar Varma as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr. Dilip Varma as a director on 2025-02-03
dot icon02/02/2025
Appointment of Mr Dilip Varma as a secretary on 2025-02-02
dot icon14/01/2025
Registered office address changed from The Old Church 89B Quicks Road Wimbledon London SW19 1EX England to 41 Stevens House Jerome Place Kingston upon Thames KT1 1HX on 2025-01-14
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon10/04/2024
Registered office address changed from 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX England to The Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2024-04-10
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon14/04/2023
Appointment of Mr Danesh Kumar Varma as a director on 2023-04-12
dot icon14/04/2023
Termination of appointment of Sanjay Kumar Mehta as a director on 2023-04-14
dot icon01/11/2022
Registered office address changed from 8 Little Trinity Lane London EC4V 2AN England to 41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX on 2022-11-01
dot icon23/10/2022
Micro company accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon17/12/2019
Micro company accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon06/03/2019
Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD to 8 Little Trinity Lane London EC4V 2AN on 2019-03-06
dot icon04/03/2019
Termination of appointment of Arun Suri Raman as a director on 2019-03-04
dot icon13/11/2018
Appointment of Mr Arun Suri Raman as a director on 2018-11-13
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon24/07/2018
Termination of appointment of John Robert Marsden as a director on 2018-07-24
dot icon24/07/2018
Appointment of Mr Sanjay Kumar Mehta as a director on 2018-07-23
dot icon22/12/2017
Unaudited abridged accounts made up to 2016-12-30
dot icon24/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon11/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon11/09/2014
Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 2014-09-11
dot icon18/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Termination of appointment of Nadeem Akhtar as a director
dot icon10/07/2012
Appointment of Mr John Robert Marsden as a director
dot icon01/12/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Nadeem Akhtar as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/11/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Rizwan Shah as a director
dot icon02/11/2010
Director's details changed for Mr Nadeem Akhtar on 2010-08-22
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon09/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon06/04/2009
Return made up to 22/08/08; full list of members
dot icon06/04/2009
Location of register of members
dot icon11/07/2008
Memorandum and Articles of Association
dot icon09/07/2008
Certificate of change of name
dot icon03/07/2008
Director appointed mr rizwan ali shah
dot icon04/06/2008
Appointment terminated director abdul ismail
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 22/08/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon21/09/2006
Registered office changed on 21/09/06 from: painters hall chambers 8 little trinity lane london EC4V 2AN
dot icon21/09/2006
Return made up to 22/08/06; full list of members
dot icon21/09/2006
Ad 12/07/06--------- £ si 350000@1=350000 £ ic 100000/450000
dot icon21/09/2006
Nc inc already adjusted 12/07/06
dot icon21/09/2006
Resolutions
dot icon22/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
22/08/2024
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
2
33.34K
-
0.00
-
-
2022
0
60.67K
-
0.00
-
-
2022
0
60.67K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

60.67K £Ascended81.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varma, Danesh Kumar
Director
12/04/2023 - 03/02/2025
48
Akhtar, Nadeem
Director
22/08/2005 - 30/06/2012
31
Shah, Rizwan
Director
01/01/2008 - 15/10/2010
4
Marsden, John Robert
Director
10/07/2012 - 24/07/2018
199
Ismail, Abdul Khader Mohamed
Director
22/08/2005 - 03/06/2008
76

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 INFRASTRUCTURE LTD

BROOK INFRASTRUCTURE LTD is an(a) Active company incorporated on 22/08/2005 with the registered office located at 41 Stevens House Jerome Place, Kingston Upon Thames KT1 1HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK INFRASTRUCTURE LTD?

toggle

BROOK INFRASTRUCTURE LTD is currently Active. It was registered on 22/08/2005 .

Where is BROOK INFRASTRUCTURE LTD located?

toggle

BROOK INFRASTRUCTURE LTD is registered at 41 Stevens House Jerome Place, Kingston Upon Thames KT1 1HX.

What does BROOK INFRASTRUCTURE LTD do?

toggle

BROOK INFRASTRUCTURE LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BROOK INFRASTRUCTURE LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2024-12-31.