BRUHN NEWTECH LIMITED

Register to unlock more data on OkredoRegister

BRUHN NEWTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336119

Incorporation date

19/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Warner House, Castle Street, Salisbury SP1 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/02/2026
Director's details changed for Mr Erik Juel Redfern on 2026-01-08
dot icon05/11/2025
Director's details changed for Mr Erik Juel Ellinghaus on 2025-10-28
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon25/10/2024
Notification of Jan Gunnar Akesson as a person with significant control on 2024-06-28
dot icon24/10/2024
Withdrawal of a person with significant control statement on 2024-10-24
dot icon23/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon02/10/2024
Cessation of Kristoffer Basse as a person with significant control on 2024-06-28
dot icon02/10/2024
Cessation of Erik Juel Ellinghaus as a person with significant control on 2024-06-28
dot icon02/10/2024
Notification of a person with significant control statement
dot icon15/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon02/01/2024
Director's details changed for Mr Erik Juel Ellinghaus on 2024-01-02
dot icon02/01/2024
Change of details for Mr Kristoffer Basse as a person with significant control on 2024-01-02
dot icon02/01/2024
Change of details for Mr Erik Juel Ellinghaus as a person with significant control on 2024-01-02
dot icon18/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon11/04/2022
Statement of capital on 2022-04-11
dot icon11/04/2022
Statement by Directors
dot icon11/04/2022
Solvency Statement dated 25/03/22
dot icon11/04/2022
Resolutions
dot icon07/04/2022
Second filing of Confirmation Statement dated 2021-03-30
dot icon25/03/2022
Satisfaction of charge 033361190003 in full
dot icon26/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/10/2019
Registered office address changed from Crown Chambers Bridge Street Salisbury SP1 2LZ England to Suite 3 Warner House Castle Street Salisbury SP1 3TB on 2019-10-01
dot icon26/06/2019
Registered office address changed from 2 Netherhampton Road Salisbury Wiltshire SP2 8HE England to Crown Chambers Bridge Street Salisbury SP1 2LZ on 2019-06-26
dot icon02/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon02/05/2018
Director's details changed for Mr Erik Juel Ellinghaus on 2018-05-02
dot icon02/05/2018
Change of details for Mr Erik Juel Ellinghaus as a person with significant control on 2018-03-01
dot icon02/05/2018
Change of details for Mr Kristoffer Basse as a person with significant control on 2018-03-01
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Termination of appointment of Robert Edward Soanes as a secretary on 2017-06-29
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/02/2017
Appointment of Mr Erik Juel Ellinghaus as a director on 2017-02-01
dot icon14/02/2017
Termination of appointment of Jacob Perch Nielsen as a director on 2017-02-01
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Registered office address changed from The Portway Centre, Suite 6 Old Sarum Park Salisbury Wiltshire SP4 6EB to 2 Netherhampton Road Salisbury Wiltshire SP2 8HE on 2015-07-06
dot icon19/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/06/2013
Registration of charge 033361190003
dot icon02/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Jacob Perch Nielsen on 2010-04-09
dot icon23/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon01/04/2009
Return made up to 19/03/09; full list of members
dot icon01/04/2009
Director's change of particulars / jacob nielsen / 01/04/2009
dot icon01/04/2009
Director's change of particulars / jacob nielsen / 01/04/2009
dot icon27/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 19/03/08; full list of members
dot icon08/04/2008
Director's change of particulars / jacob nielsen / 31/03/2008
dot icon27/03/2007
Return made up to 19/03/07; full list of members
dot icon26/02/2007
Full accounts made up to 2006-06-30
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon20/03/2006
Return made up to 19/03/06; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 1 allenby road winterbourne gunner salisbury wiltshire SP4 6HZ
dot icon20/09/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon21/03/2005
Return made up to 19/03/05; full list of members
dot icon16/03/2005
Director resigned
dot icon24/11/2004
New director appointed
dot icon20/09/2004
Full accounts made up to 2004-06-30
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon20/10/2003
Full accounts made up to 2003-06-30
dot icon23/04/2003
Return made up to 19/03/03; full list of members
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
New secretary appointed
dot icon14/10/2002
Full accounts made up to 2002-06-30
dot icon18/04/2002
Return made up to 19/03/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon19/03/2001
Return made up to 19/03/01; full list of members
dot icon13/04/2000
Ad 07/04/00--------- £ si 222878@1=222878 £ ic 2/222880
dot icon13/04/2000
Nc inc already adjusted 07/04/00
dot icon13/04/2000
Resolutions
dot icon24/03/2000
Return made up to 19/03/00; full list of members
dot icon17/03/2000
Director resigned
dot icon10/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
Full accounts made up to 1999-06-30
dot icon20/09/1999
Secretary resigned
dot icon20/08/1999
New secretary appointed
dot icon27/07/1999
Particulars of mortgage/charge
dot icon17/03/1999
Return made up to 19/03/99; no change of members
dot icon20/01/1999
Full accounts made up to 1998-06-30
dot icon26/05/1998
Director resigned
dot icon22/05/1998
Return made up to 09/03/98; full list of members
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Secretary resigned
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon05/06/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon05/06/1997
Resolutions
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Secretary resigned;director resigned
dot icon08/05/1997
Resolutions
dot icon02/05/1997
Certificate of change of name
dot icon19/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
608.80K
-
0.00
18.58K
-
2022
2
358.06K
-
0.00
248.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ellinghaus, Erik Juel
Director
01/02/2017 - Present
1

Persons with Significant Control

5
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 BRUHN NEWTECH LIMITED

BRUHN NEWTECH LIMITED is an(a) Active company incorporated on 19/03/1997 with the registered office located at Suite 3 Warner House, Castle Street, Salisbury SP1 3TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUHN NEWTECH LIMITED?

toggle

BRUHN NEWTECH LIMITED is currently Active. It was registered on 19/03/1997 .

Where is BRUHN NEWTECH LIMITED located?

toggle

BRUHN NEWTECH LIMITED is registered at Suite 3 Warner House, Castle Street, Salisbury SP1 3TB.

What does BRUHN NEWTECH LIMITED do?

toggle

BRUHN NEWTECH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRUHN NEWTECH LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-30 with no updates.