BROOKDEAN LIMITED

Register to unlock more data on OkredoRegister

BROOKDEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15141026

Incorporation date

15/09/2023

Size

-

Contacts

Registered address

Registered address

4385, 15141026 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2023)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon19/09/2024
Address of person with significant control Thomas Oliver Pramesti changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Mr Hubert Jankowski changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control Ika Murtiana Dewi changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of person with significant control James Daniel Whitehouse changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Thomas Oliver Pramesti changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Mr Hubert Jankowski changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer Ika Murtiana Dewi changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Address of officer James Daniel Whitehouse changed to 15141026 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-19
dot icon19/09/2024
Registered office address changed to PO Box 4385, 15141026 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-19
dot icon18/09/2024
Notification of James Daniel Whitehouse as a person with significant control on 2024-09-18
dot icon18/09/2024
Appointment of James Daniel Whitehouse as a director on 2024-09-18
dot icon18/09/2024
Cessation of Hubert Jankowski as a person with significant control on 2024-09-18
dot icon18/09/2024
Termination of appointment of Hubert Jankowski as a director on 2024-09-18
dot icon21/06/2024
Appointment of Mr Hubert Jankowski as a director on 2024-06-21
dot icon21/06/2024
Notification of Hubert Jankowski as a person with significant control on 2024-06-21
dot icon21/06/2024
Cessation of Thomas Oliver Pramesti as a person with significant control on 2024-06-21
dot icon21/06/2024
Termination of appointment of Thomas Oliver Pramesti as a director on 2024-06-21
dot icon20/06/2024
Notification of Thomas Oliver Pramesti as a person with significant control on 2024-06-20
dot icon20/06/2024
Appointment of Thomas Oliver Pramesti as a director on 2024-06-20
dot icon20/06/2024
Cessation of Ika Murtiana Dewi as a person with significant control on 2024-06-20
dot icon20/06/2024
Termination of appointment of Ika Murtiana Dewi as a director on 2024-06-20
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon06/06/2024
Registered office address changed from , Office 1415 182-184 High Street North, East Ham, London, E6 2JA, England to 31 Holland Gardens London SE9 2AY on 2024-06-06
dot icon06/06/2024
Change of details for Ika Murtiana Dewi as a person with significant control on 2024-06-06
dot icon06/06/2024
Director's details changed for Ika Murtiana Dewi on 2024-06-06
dot icon05/06/2024
Appointment of Ika Murtiana Dewi as a director on 2024-06-05
dot icon05/06/2024
Notification of Ika Murtiana Dewi as a person with significant control on 2024-06-05
dot icon05/06/2024
Termination of appointment of Rohmat Suyudi as a director on 2024-06-05
dot icon05/06/2024
Cessation of Rohmat Suyudi as a person with significant control on 2024-06-05
dot icon05/06/2024
Change of details for Ika Murtiana Dewi as a person with significant control on 2024-06-05
dot icon05/06/2024
Director's details changed for Ika Murtiana Dewi on 2024-06-05
dot icon31/01/2024
Registered office address changed
dot icon18/01/2024
Cessation of Darren Symes as a person with significant control on 2024-01-18
dot icon18/01/2024
Registered office address changed
dot icon18/01/2024
Termination of appointment of Darren Symes as a director on 2024-01-18
dot icon18/01/2024
Appointment of Rohmat Suyudi as a director on 2024-01-18
dot icon18/01/2024
Notification of Rohmat Suyudi as a person with significant control on 2024-01-18
dot icon15/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/09/2024

Accounts

dot iconNext account date
30/09/2024
dot iconNext due on
15/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Symes
Director
15/09/2023 - 18/01/2024
11899
Whitehouse, James Daniel
Director
18/09/2024 - Present
4
Hubert Jankowski
Director
21/06/2024 - 18/09/2024
17
Rohmat Suyudi
Director
18/01/2024 - 05/06/2024
3
Dewi, Ika Murtiana
Director
05/06/2024 - 20/06/2024
1

Persons with Significant Control

11
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 BROOKDEAN LIMITED

BROOKDEAN LIMITED is an(a) Active company incorporated on 15/09/2023 with the registered office located at 4385, 15141026 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BROOKDEAN LIMITED?

toggle

BROOKDEAN LIMITED is currently Active. It was registered on 15/09/2023 .

Where is BROOKDEAN LIMITED located?

toggle

BROOKDEAN LIMITED is registered at 4385, 15141026 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BROOKDEAN LIMITED do?

toggle

BROOKDEAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BROOKDEAN LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.