BROOKLAND COMPUTER SERVICES LTD.

Register to unlock more data on OkredoRegister

BROOKLAND COMPUTER SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473979

Incorporation date

25/11/1997

Size

Small

Contacts

Registered address

Registered address

Second Floor, Building 4, Styal Road, Manchester M22 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon29/01/2026
Accounts for a small company made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon18/11/2025
Appointment of Joanne Lucy Seymour as a director on 2025-11-03
dot icon18/11/2025
Termination of appointment of Julian David Llewellyn as a director on 2025-11-01
dot icon12/05/2025
Registration of charge 034739790006, created on 2025-05-08
dot icon09/05/2025
Registration of charge 034739790005, created on 2025-05-08
dot icon03/02/2025
Accounts for a small company made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon07/02/2024
Accounts for a small company made up to 2023-04-30
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/07/2023
Accounts for a small company made up to 2022-09-30
dot icon12/06/2023
Registration of charge 034739790004, created on 2023-06-05
dot icon01/06/2023
Registration of charge 034739790003, created on 2023-06-01
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Satisfaction of charge 034739790001 in full
dot icon13/04/2023
Satisfaction of charge 034739790002 in full
dot icon04/04/2023
Registered office address changed from 1 Delta Park Smugglers Way London SW18 1EG England to Second Floor, Building 4 Styal Road Manchester M22 5LW on 2023-04-04
dot icon04/04/2023
Appointment of Mr Julian David Llewellyn as a director on 2023-03-29
dot icon04/04/2023
Appointment of Mr Robert James Davies as a director on 2023-03-29
dot icon04/04/2023
Appointment of Mr Simon William Heafield as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Ken Roulston as a secretary on 2023-03-29
dot icon04/04/2023
Termination of appointment of Robert Christopher Brittaine as a director on 2023-03-29
dot icon04/04/2023
Termination of appointment of Ken Roulston as a director on 2023-03-29
dot icon04/04/2023
Current accounting period shortened from 2023-09-30 to 2023-04-30
dot icon24/02/2023
Registered office address changed from Kent House Upper Mulgrave Road Cheam Sutton Surrey SM2 7AY to 1 Delta Park Smugglers Way London SW18 1EG on 2023-02-24
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/04/2022
Change of details for Candela Enterprises Limited as a person with significant control on 2021-05-28
dot icon14/02/2022
Registration of charge 034739790002, created on 2022-02-14
dot icon30/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon08/09/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon08/06/2021
Registration of charge 034739790001, created on 2021-05-28
dot icon02/06/2021
Appointment of Mr Robert Christopher Brittaine as a director on 2021-05-28
dot icon02/06/2021
Appointment of Mr Ken Roulston as a secretary on 2021-05-28
dot icon02/06/2021
Appointment of Mr Ken Roulston as a director on 2021-05-28
dot icon02/06/2021
Termination of appointment of Eamonn Fogarty as a director on 2021-05-28
dot icon02/06/2021
Termination of appointment of Amanda Fogarity as a director on 2021-05-28
dot icon02/06/2021
Termination of appointment of Julian John Light as a director on 2021-05-28
dot icon02/06/2021
Notification of Candela Enterprises Limited as a person with significant control on 2021-05-28
dot icon02/06/2021
Termination of appointment of Amanda Fogarty as a secretary on 2021-05-28
dot icon02/06/2021
Cessation of Julian John Light as a person with significant control on 2021-05-28
dot icon02/06/2021
Cessation of Eamonn Fogarty as a person with significant control on 2021-05-28
dot icon02/06/2021
Cessation of Amanda Fogarty as a person with significant control on 2021-05-28
dot icon11/02/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Change of details for Mr Eamonn Fogarty as a person with significant control on 2020-01-20
dot icon21/01/2020
Change of details for Mrs Amanda Fogarty as a person with significant control on 2020-01-20
dot icon21/01/2020
Director's details changed for Mr Eamonn Fogarty on 2020-01-20
dot icon21/01/2020
Director's details changed for Amanda Fogarity on 2020-01-20
dot icon21/01/2020
Director's details changed for Eamonn Fogarty on 2020-01-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon21/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Appointment of Julian John Light as a director
dot icon28/03/2012
Appointment of Amanda Fogarity as a director on 2012-03-26
dot icon11/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/01/2010
Director's details changed for Eamonn Fogarty on 2009-10-01
dot icon22/01/2010
Secretary's details changed for Amanda Fogarty on 2009-10-01
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Annual return made up to 2008-11-25 with full list of shareholders
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Registered office changed on 20/06/2008 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
dot icon19/06/2008
Registered office changed on 19/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 25/11/07; full list of members
dot icon12/12/2006
Return made up to 25/11/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 25/11/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: kent house upper mulgrave road cheam surrey SM2 7AY
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 25/11/04; full list of members
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/01/2004
Return made up to 25/11/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon04/12/2002
Return made up to 25/11/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 25/11/01; full list of members
dot icon29/01/2001
Return made up to 25/11/00; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
Return made up to 25/11/99; full list of members
dot icon28/02/2000
Full accounts made up to 1999-03-31
dot icon04/02/2000
Registered office changed on 04/02/00 from: 8 putney high street london SW15 2SL
dot icon12/03/1999
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon12/03/1999
Return made up to 25/11/98; full list of members
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon25/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£463,051.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.21M
-
0.00
463.05K
-
2021
20
2.21M
-
0.00
463.05K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

2.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

463.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Robert James
Director
29/03/2023 - Present
31
Llewellyn, Julian David
Director
29/03/2023 - 01/11/2025
59
Roulston, Ken
Director
28/05/2021 - 29/03/2023
5
Fogarty, Eamonn
Director
25/11/1997 - 28/05/2021
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1997 - 25/11/1997
99600

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROOKLAND COMPUTER SERVICES LTD.

BROOKLAND COMPUTER SERVICES LTD. is an(a) Active company incorporated on 25/11/1997 with the registered office located at Second Floor, Building 4, Styal Road, Manchester M22 5LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKLAND COMPUTER SERVICES LTD.?

toggle

BROOKLAND COMPUTER SERVICES LTD. is currently Active. It was registered on 25/11/1997 .

Where is BROOKLAND COMPUTER SERVICES LTD. located?

toggle

BROOKLAND COMPUTER SERVICES LTD. is registered at Second Floor, Building 4, Styal Road, Manchester M22 5LW.

What does BROOKLAND COMPUTER SERVICES LTD. do?

toggle

BROOKLAND COMPUTER SERVICES LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROOKLAND COMPUTER SERVICES LTD. have?

toggle

BROOKLAND COMPUTER SERVICES LTD. had 20 employees in 2021.

What is the latest filing for BROOKLAND COMPUTER SERVICES LTD.?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-04-30.