BROOKBAY LIMITED

Register to unlock more data on OkredoRegister

BROOKBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424700

Incorporation date

12/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Frederick Street, London WC1X 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon18/12/2025
Notification of Stepan Dmitriev as a person with significant control on 2025-11-24
dot icon18/12/2025
Cessation of Marina Dmitrieva as a person with significant control on 2025-11-24
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Change of details for Marina Dmitrieva as a person with significant control on 2024-01-12
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon11/05/2023
Change of details for Marina Dmitrieva as a person with significant control on 2023-05-11
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon23/01/2023
Change of details for Marina Dmitrieva as a person with significant control on 2022-11-09
dot icon23/01/2023
Change of details for Marina Dmitrieva as a person with significant control on 2022-11-22
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon18/01/2022
Change of details for Marina Dmitrieva as a person with significant control on 2021-01-15
dot icon13/01/2022
Director's details changed for Nathalie Margot on 2021-12-13
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon10/02/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon14/01/2021
Director's details changed for Nathalie Margot on 2020-06-18
dot icon14/01/2021
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL England to 17 Sheringham Avenue London N14 4UB
dot icon12/08/2020
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 2 Frederick Street London WC1X 0nd on 2020-08-12
dot icon05/08/2020
Appointment of Nathalie Margot as a director on 2020-06-03
dot icon05/08/2020
Termination of appointment of Peter Luis Oskar Gross as a director on 2020-06-03
dot icon05/08/2020
Termination of appointment of Grosvenor Secretaries Limited as a secretary on 2020-06-03
dot icon05/08/2020
Termination of appointment of Cedar International Limited as a director on 2020-06-03
dot icon09/03/2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon05/03/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-01-31
dot icon31/01/2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England to 9 Perseverence Works Kingsland Road London E2 8DD on 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-11-30
dot icon06/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon02/01/2019
Notification of Marina Dmitrieva as a person with significant control on 2018-12-10
dot icon02/01/2019
Cessation of Peter Luis Gross as a person with significant control on 2018-12-10
dot icon12/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon09/11/2018
Change of details for Peter Luis Gross as a person with significant control on 2018-11-09
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon17/10/2017
Director's details changed for Cedar International Limited on 2017-10-09
dot icon19/09/2017
Notification of Peter Luis Gross as a person with significant control on 2016-04-06
dot icon19/09/2017
Cessation of Stepan Dmitriev as a person with significant control on 2017-05-03
dot icon25/08/2017
Director's details changed for Peter Luis Oskar Gross on 2017-08-09
dot icon11/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/05/2017
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon11/05/2017
Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL
dot icon11/05/2017
Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2017-05-11
dot icon11/05/2017
Appointment of Cedar International Limited as a director on 2017-05-03
dot icon11/05/2017
Appointment of Grosvenor Secretaries Limited as a secretary on 2017-05-03
dot icon11/05/2017
Termination of appointment of Ledra Secretaries Limited as a secretary on 2017-05-03
dot icon11/05/2017
Termination of appointment of Georgios Chr Kyrou as a director on 2017-05-03
dot icon11/05/2017
Appointment of Peter Luis Oskar Gross as a director on 2017-05-03
dot icon09/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/12/2016
Compulsory strike-off action has been discontinued
dot icon04/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon11/01/2016
Accounts for a small company made up to 2014-11-30
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon26/11/2014
Accounts for a small company made up to 2013-11-30
dot icon07/10/2014
Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT England to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 2014-10-07
dot icon08/01/2014
Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT England on 2014-01-08
dot icon08/01/2014
Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 2014-01-08
dot icon14/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon18/07/2013
Accounts for a small company made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon21/11/2012
Secretary's details changed for Ledra Secretaries Limited on 2012-11-21
dot icon28/07/2012
Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 2012-07-28
dot icon24/07/2012
Accounts for a small company made up to 2011-11-30
dot icon21/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon19/12/2011
Registered office address changed from C/O C/O Bond Group Llp 100 High Street the Grange London N14 6TB England on 2011-12-19
dot icon18/10/2011
Secretary's details changed for Ledra Secretaries Limited on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Georgios Chr Kyrou on 2011-10-18
dot icon18/10/2011
Secretary's details changed for Ledra Secretaries Limited on 2011-10-18
dot icon26/08/2011
Accounts for a small company made up to 2010-11-30
dot icon01/02/2011
Accounts for a small company made up to 2009-11-30
dot icon17/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Ledra Secretaries Limited on 2010-11-12
dot icon12/01/2011
Amended accounts made up to 2008-11-30
dot icon08/12/2010
Compulsory strike-off action has been discontinued
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Termination of appointment of Georgios Kyrou as a director
dot icon29/09/2010
Appointment of Mr Georgios Chr Kyrou as a director
dot icon27/01/2010
Registered office address changed from 122-126 Tooley Street London SE1 2TU on 2010-01-27
dot icon12/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Ledra Secretaries Limited on 2009-11-01
dot icon20/11/2009
Appointment of Georgios Chr. Kyrouo as a director
dot icon20/11/2009
Termination of appointment of Ledra Directors Limited as a director
dot icon12/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/11/2009
Annual return made up to 2008-11-12 with full list of shareholders
dot icon10/11/2009
Restoration by order of the court
dot icon11/08/2009
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Secretary resigned
dot icon12/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+56.65 % *

* during past year

Cash in Bank

£9,620.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
1
18.76K
-
0.00
9.35K
-
2022
1
27.49K
-
0.00
6.14K
-
2023
1
34.17K
-
0.00
9.62K
-
2023
1
34.17K
-
0.00
9.62K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(EUR)

34.17K £Ascended24.30 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

9.62K £Ascended56.65 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER DIRECTORS LIMITED
Nominee Director
12/11/2007 - 26/11/2007
1125
PREMIER SECRETARIES LIMITED
Nominee Secretary
12/11/2007 - 26/11/2007
1397
Gross, Peter Luis Oskar
Director
03/05/2017 - 03/06/2020
3
Kyrou, Georgios Chr
Director
27/09/2010 - 03/05/2017
10
Kyrou, Georgios Chr
Director
17/11/2009 - 27/09/2010
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROOKBAY LIMITED

BROOKBAY LIMITED is an(a) Active company incorporated on 12/11/2007 with the registered office located at 2 Frederick Street, London WC1X 0ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKBAY LIMITED?

toggle

BROOKBAY LIMITED is currently Active. It was registered on 12/11/2007 .

Where is BROOKBAY LIMITED located?

toggle

BROOKBAY LIMITED is registered at 2 Frederick Street, London WC1X 0ND.

What does BROOKBAY LIMITED do?

toggle

BROOKBAY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BROOKBAY LIMITED have?

toggle

BROOKBAY LIMITED had 1 employees in 2023.

What is the latest filing for BROOKBAY LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.