BROWNS INTEGRATED TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BROWNS INTEGRATED TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118378

Incorporation date

01/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F6, Delta Gain, Watford WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon31/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2025
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/10/2024
Appointment of Mr Martin Daniel Brown as a director on 2024-10-01
dot icon29/09/2024
Registered office address changed from C/O Lmk Accounting Ltd, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB England to Unit F6 Delta Gain Watford WD19 5EF on 2024-09-29
dot icon21/08/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon25/03/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon16/03/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Compulsory strike-off action has been discontinued
dot icon16/03/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2019
Registered office address changed from C/O the Tax Stop Limited Suite 101,the Wenta Business Centre Watford Herts WD24 7nd England to C/O Lmk Accounting Ltd, the Gatehouse Gatehouse Way Aylesbury Bucks HP19 8DB on 2019-12-24
dot icon18/02/2019
Registered office address changed from C/O the Tax Stop Limited Suite 101,the Wenta Business Centre Watford Herts WD24 7nd England to C/O the Tax Stop Limited Suite 101,the Wenta Business Centre Watford Herts WD24 7nd on 2019-02-18
dot icon18/02/2019
Registered office address changed from PO Box WD24 7nd C/O the Tax Stop Limited, Suite 101,the Wenta Business Centre Watford Herts England to C/O the Tax Stop Limited Suite 101,the Wenta Business Centre Watford Herts WD24 7nd on 2019-02-18
dot icon15/02/2019
Registered office address changed from Suite 101 C/O the Tax Stop Limited the Wenta Business Centre Watford Herts WD24 7nd England to PO Box WD24 7nd C/O the Tax Stop Limited, Suite 101,the Wenta Business Centre Watford Herts on 2019-02-15
dot icon15/02/2019
Registered office address changed from Suite 101 the Wenta Business Centre Watford Herts WD24 7nd England to Suite 101 C/O the Tax Stop Limited the Wenta Business Centre Watford Herts WD24 7nd on 2019-02-15
dot icon12/02/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon12/02/2019
Registered office address changed from Unit F8 Hartsbourne House Delta Gain Watford Hertfordshire WD19 5EF to Suite 101 the Wenta Business Centre Watford Herts WD24 7nd on 2019-02-12
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Confirmation statement made on 2016-12-01 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Termination of appointment of Martin Daniel Brown as a director on 2011-12-31
dot icon23/03/2012
Appointment of Mrs Rachel Claire Brown as a director on 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon05/01/2011
Registered office address changed from Unit F8 Kebbell House Delta Gain Watford Hertfordshire WD19 5EF England on 2011-01-05
dot icon31/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon31/12/2010
Registered office address changed from 373 Prestwick Road South Oxhey Hertfordshire WD19 6UL on 2010-12-31
dot icon31/12/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Rachel Brown as a secretary
dot icon31/12/2010
Director's details changed for Martin Daniel Brown on 2009-10-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Compulsory strike-off action has been discontinued
dot icon22/12/2009
Annual return made up to 2008-12-01 with full list of shareholders
dot icon22/12/2009
First Gazette notice for compulsory strike-off
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 01/12/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon25/01/2007
Return made up to 01/12/06; full list of members
dot icon12/12/2006
Certificate of change of name
dot icon11/10/2006
Return made up to 01/12/05; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-04-05
dot icon10/06/2005
Total exemption small company accounts made up to 2004-04-05
dot icon12/05/2005
Return made up to 01/12/03; full list of members
dot icon12/05/2005
Return made up to 01/12/04; full list of members
dot icon07/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon11/02/2003
Total exemption small company accounts made up to 2002-04-05
dot icon21/01/2003
Registered office changed on 21/01/03 from: 286 manningham lane bradford BD8 7BP
dot icon03/01/2003
Return made up to 01/12/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon09/01/2002
Return made up to 01/12/01; full list of members
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Registered office changed on 29/01/01 from: 134 percival road enfield middlesex EN1 1QU
dot icon22/01/2001
Memorandum and Articles of Association
dot icon22/01/2001
Resolutions
dot icon12/01/2001
Certificate of change of name
dot icon01/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-74.94 % *

* during past year

Cash in Bank

£1,755.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
476.00
-
0.00
7.00K
-
2022
1
294.00
-
0.00
1.76K
-
2022
1
294.00
-
0.00
1.76K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

294.00 £Descended-38.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76K £Descended-74.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
01/12/2000 - 10/01/2001
4604
BONUSWORTH LIMITED
Nominee Director
01/12/2000 - 10/01/2001
1272
Mrs Rachel Claire Brown
Director
31/12/2011 - Present
-
Brown, Rachel
Secretary
10/01/2001 - 31/10/2009
-
Brown, Martin Daniel
Director
10/01/2001 - 31/12/2011
-

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+
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 BROWNS INTEGRATED TECHNOLOGIES LTD

BROWNS INTEGRATED TECHNOLOGIES LTD is an(a) Active company incorporated on 01/12/2000 with the registered office located at Unit F6, Delta Gain, Watford WD19 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS INTEGRATED TECHNOLOGIES LTD?

toggle

BROWNS INTEGRATED TECHNOLOGIES LTD is currently Active. It was registered on 01/12/2000 .

Where is BROWNS INTEGRATED TECHNOLOGIES LTD located?

toggle

BROWNS INTEGRATED TECHNOLOGIES LTD is registered at Unit F6, Delta Gain, Watford WD19 5EF.

What does BROWNS INTEGRATED TECHNOLOGIES LTD do?

toggle

BROWNS INTEGRATED TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BROWNS INTEGRATED TECHNOLOGIES LTD have?

toggle

BROWNS INTEGRATED TECHNOLOGIES LTD had 1 employees in 2022.

What is the latest filing for BROWNS INTEGRATED TECHNOLOGIES LTD?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-18 with no updates.