BRUNELE LIMITED

Register to unlock more data on OkredoRegister

BRUNELE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07879579

Incorporation date

13/12/2011

Size

Dormant

Contacts

Registered address

Registered address

5th Floor, 86 Jermyn Street, London SW1Y 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2011)
dot icon15/01/2026
Cessation of Palatine Gp Iii Llp as a person with significant control on 2025-12-31
dot icon15/01/2026
Notification of Robert O'connor Little as a person with significant control on 2025-12-31
dot icon20/10/2025
Termination of appointment of Kevin Michael Goldie as a director on 2025-10-13
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/11/2024
Director's details changed for Mr Benjamin Joel Lees on 2024-11-06
dot icon29/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/07/2024
Second filing of Confirmation Statement dated 2023-06-20
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon05/04/2023
Termination of appointment of Anne Christine Baggesen as a director on 2023-03-31
dot icon05/04/2023
Appointment of Mr Benjamin Joel Lees as a director on 2023-03-31
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon09/11/2020
Notification of Palatine Gp Iii Llp as a person with significant control on 2019-06-14
dot icon09/11/2020
Withdrawal of a person with significant control statement on 2020-11-09
dot icon15/10/2020
Director's details changed for Mrs Janine Marie Cubbon on 2020-09-22
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/05/2017
Appointment of Mr Kevin Michael Goldie as a director on 2017-05-25
dot icon23/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/06/2015
Appointment of Mrs Janine Marie Cubbon as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Justin Scott as a director on 2015-06-22
dot icon19/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon16/03/2012
Appointment of Mr Justin Scott as a director
dot icon16/03/2012
Appointment of Mrs Anne Christine Baggesen as a director
dot icon16/03/2012
Termination of appointment of Thomas Lane as a director
dot icon16/03/2012
Termination of appointment of Premium Secretaries Limited as a secretary
dot icon16/03/2012
Termination of appointment of Barletta Inc as a director
dot icon28/12/2011
Termination of appointment of Tina-Marie Akbari as a director
dot icon28/12/2011
Termination of appointment of Tadco Directors Limited as a director
dot icon28/12/2011
Termination of appointment of Tadco Secretarial Services Limited as a secretary
dot icon28/12/2011
Appointment of Premium Secretaries Limited as a secretary
dot icon28/12/2011
Appointment of Barletta Inc as a director
dot icon28/12/2011
Appointment of Mr Thomas Lane as a director
dot icon13/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldie, Kevin Michael
Director
25/05/2017 - 13/10/2025
4
Baggesen, Anne Christine
Director
15/03/2012 - 31/03/2023
11
Cubbon, Janine Marie
Director
22/06/2015 - Present
7
Lees, Benjamin Joel
Director
31/03/2023 - Present
10

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

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 BRUNELE LIMITED

BRUNELE LIMITED is an(a) Active company incorporated on 13/12/2011 with the registered office located at 5th Floor, 86 Jermyn Street, London SW1Y 6AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUNELE LIMITED?

toggle

BRUNELE LIMITED is currently Active. It was registered on 13/12/2011 .

Where is BRUNELE LIMITED located?

toggle

BRUNELE LIMITED is registered at 5th Floor, 86 Jermyn Street, London SW1Y 6AW.

What does BRUNELE LIMITED do?

toggle

BRUNELE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRUNELE LIMITED?

toggle

The latest filing was on 15/01/2026: Cessation of Palatine Gp Iii Llp as a person with significant control on 2025-12-31.