BROOKVEX COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BROOKVEX COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07368868

Incorporation date

08/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London SW19 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon30/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon29/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon18/07/2025
Registered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA England to 108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon Greater London SW19 3TZ on 2025-07-18
dot icon18/07/2025
Change of details for Mr Michael Davidson as a person with significant control on 2025-07-16
dot icon18/07/2025
Director's details changed for Mr Michael Davidson on 2025-07-16
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon20/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon14/07/2023
Registration of charge 073688680005, created on 2023-07-11
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon15/10/2020
Second filing of Confirmation Statement dated 2018-09-08
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Registered office address changed from Sandham House Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD to Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 2019-04-01
dot icon29/03/2019
Change of details for Mr Michael Davidson as a person with significant control on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Michael Davidson on 2019-03-29
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon21/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-12-31
dot icon13/03/2017
Previous accounting period extended from 2016-06-30 to 2016-12-31
dot icon09/09/2016
08/09/16 Statement of Capital gbp 100
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon07/11/2014
Satisfaction of charge 1 in full
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/10/2014
Registration of charge 073688680004, created on 2014-09-24
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/12/2013
Registration of charge 073688680003
dot icon02/10/2013
Registration of charge 073688680002
dot icon18/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon11/03/2013
Previous accounting period shortened from 2012-09-30 to 2012-06-30
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon30/09/2010
Registered office address changed from Swallow Barns Loxwood Road Tisman's Common Rudgewick West Sussex RH12 3BP United Kingdom on 2010-09-30
dot icon08/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+69.42 % *

* during past year

Cash in Bank

£1,479.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
882.12K
-
0.00
873.00
-
2022
0
1.06M
-
0.00
1.48K
-
2022
0
1.06M
-
0.00
1.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Ascended20.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.48K £Ascended69.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Michael
Director
08/09/2010 - Present
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOKVEX COMMUNICATIONS LIMITED

BROOKVEX COMMUNICATIONS LIMITED is an(a) Active company incorporated on 08/09/2010 with the registered office located at 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London SW19 3TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROOKVEX COMMUNICATIONS LIMITED?

toggle

BROOKVEX COMMUNICATIONS LIMITED is currently Active. It was registered on 08/09/2010 .

Where is BROOKVEX COMMUNICATIONS LIMITED located?

toggle

BROOKVEX COMMUNICATIONS LIMITED is registered at 108 Lombard Business Park 8 Lombard Road, South Wimbledon, Wimbledon, Greater London SW19 3TZ.

What does BROOKVEX COMMUNICATIONS LIMITED do?

toggle

BROOKVEX COMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BROOKVEX COMMUNICATIONS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-06-30.