BRYMO LTD

Register to unlock more data on OkredoRegister

BRYMO LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

08019006

Incorporation date

04/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2012)
dot icon17/02/2026
Notice of move from Administration to Dissolution
dot icon12/09/2025
Administrator's progress report
dot icon19/03/2025
Administrator's progress report
dot icon27/01/2025
Notice of extension of period of Administration
dot icon27/11/2024
Termination of appointment of Matthew Worton as a director on 2024-07-15
dot icon21/09/2024
Administrator's progress report
dot icon04/05/2024
Notice of deemed approval of proposals
dot icon20/04/2024
Statement of administrator's proposal
dot icon28/02/2024
Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to C/O Quantuma Advisory Limited 20 st. Andrew Street London EC4A 3AG on 2024-02-28
dot icon27/02/2024
Appointment of an administrator
dot icon28/12/2023
Current accounting period shortened from 2022-12-29 to 2022-12-28
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon25/04/2023
Registration of charge 080190060003, created on 2023-04-04
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon26/01/2023
Director's details changed for Mr Stephen Nicholls on 2023-01-27
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon15/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon09/04/2021
Notification of Matthew Worton as a person with significant control on 2017-12-15
dot icon09/04/2021
Withdrawal of a person with significant control statement on 2021-04-09
dot icon03/03/2021
Director's details changed for Matthew Worton on 2021-03-03
dot icon05/01/2021
Previous accounting period extended from 2020-12-28 to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon09/05/2019
Confirmation statement made on 2019-04-04 with updates
dot icon09/05/2019
Change of share class name or designation
dot icon09/05/2019
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon29/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon20/03/2018
Termination of appointment of Ravel Investments Limited as a director on 2017-12-15
dot icon08/01/2018
Director's details changed for Mr Stephen Nicholls on 2017-12-28
dot icon17/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon05/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon29/04/2017
Director's details changed for Matthew Worton on 2017-04-01
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Satisfaction of charge 080190060001 in full
dot icon07/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Director's details changed for Ravel Investments Limited on 2015-06-02
dot icon19/05/2015
Registration of charge 080190060002, created on 2015-05-19
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon27/02/2015
Registration of charge 080190060001, created on 2015-02-24
dot icon06/02/2015
Termination of appointment of Jack Ackstine as a director on 2014-09-30
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon11/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Second filing of SH01 previously delivered to Companies House
dot icon13/08/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon31/07/2012
Change of share class name or designation
dot icon26/07/2012
Resolutions
dot icon24/07/2012
Appointment of Ravel Investments Limited as a director
dot icon16/05/2012
Appointment of Jack Ackstine as a director
dot icon16/05/2012
Appointment of Mr Stephen Nicholls as a director
dot icon16/05/2012
Registered office address changed from Unit 5 Ravensdale Industrial Estate Timberwharf Road London N16 6DB United Kingdom on 2012-05-16
dot icon16/05/2012
Appointment of Matthew Worton as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon04/04/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon04/04/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/04/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
28/12/2022
dot iconNext due on
28/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
229.54K
-
0.00
-
-
2021
38
229.54K
-
0.00
-
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

229.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
04/04/2012 - 04/04/2012
19691
RAVEL INVESTMENTS LIMITED
Corporate Director
15/05/2012 - 15/12/2017
-
Nicholls, Stephen
Director
12/04/2012 - Present
3
Worton, Matthew
Director
12/04/2012 - 15/07/2024
5
Ackstine, Jack
Director
12/04/2012 - 30/09/2014
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

19
NEC GRAPH - FIX LIMITED30 Old Bailey, London EC4M 7AU
Dissolved

Category:

Printing n.e.c.

Comp. code:

02766186

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

31
UK PRINTING COMPANY LIMITEDC/O Frp Advisory Trading Limited Minerva, 29 East Parade, Leeds LS1 5PS
Insolvency Proceedings

Category:

Manufacture of other technical and industrial textiles

Comp. code:

08627209

Reg. date:

29/07/2013

Turnover:

-

No. of employees:

37
GILWOOD (FABRICATORS) COMPANY LIMITEDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Insolvency Proceedings

Category:

Machining

Comp. code:

01234734

Reg. date:

21/11/1975

Turnover:

-

No. of employees:

33
WINDOW MACHINERY SALES LIMITED11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
Insolvency Proceedings

Category:

Manufacture of other machine tools

Comp. code:

02616659

Reg. date:

03/06/1991

Turnover:

-

No. of employees:

34
SDF AUTOMOTIVE LIMITED2nd Floor 45 Church Street, Birmingham B3 2RT
Insolvency Proceedings

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

10458615

Reg. date:

02/11/2016

Turnover:

-

No. of employees:

33

Description

copy info iconCopy

About BRYMO LTD

BRYMO LTD is an(a) Insolvency Proceedings company incorporated on 04/04/2012 with the registered office located at C/O Quantuma Advisory Limited, 20 St. Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYMO LTD?

toggle

BRYMO LTD is currently Insolvency Proceedings. It was registered on 04/04/2012 .

Where is BRYMO LTD located?

toggle

BRYMO LTD is registered at C/O Quantuma Advisory Limited, 20 St. Andrew Street, London EC4A 3AG.

What does BRYMO LTD do?

toggle

BRYMO LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BRYMO LTD have?

toggle

BRYMO LTD had 38 employees in 2021.

What is the latest filing for BRYMO LTD?

toggle

The latest filing was on 17/02/2026: Notice of move from Administration to Dissolution.