BUSINESS SPRINKLER ALLIANCE

Register to unlock more data on OkredoRegister

BUSINESS SPRINKLER ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07215832

Incorporation date

07/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Finsbury Square, London EC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon20/03/2020
Register inspection address has been changed from 1 Windsor Dials Windsor Berkshire SL4 1RS to Voyager Place Shoppenhangers Road Maidenhead SL6 2PJ
dot icon26/02/2020
Secretary's details changed for Mr Thomas Joseph Roche on 2020-02-24
dot icon26/02/2020
Director's details changed for Mr Thomas Joseph Roche on 2020-02-24
dot icon26/02/2020
Director's details changed for Mr Iain Carvel Cox on 2020-02-24
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/07/2016
Appointment of Mr Thomas Joseph Roche as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mr Thomas Joseph Roche as a director on 2016-07-01
dot icon01/07/2016
Termination of appointment of Bruce Kerr Bromage as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Bruce Kerr Bromage as a director on 2016-07-01
dot icon15/03/2016
Annual return made up to 2016-03-15 no member list
dot icon15/03/2016
Register(s) moved to registered inspection location 1 Windsor Dials Windsor Berkshire SL4 1RS
dot icon23/11/2015
Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 2015-11-23
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-07 no member list
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-04-07 no member list
dot icon04/09/2013
Appointment of Mr Bruce Kerr Bromage as a secretary
dot icon04/09/2013
Termination of appointment of Brendan Macgrath as a secretary
dot icon29/07/2013
Appointment of Mr Bruce Kerr Bromage as a director
dot icon29/07/2013
Termination of appointment of Brendan Macgrath as a director
dot icon25/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-07 no member list
dot icon04/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-04-07 no member list
dot icon29/05/2012
Director's details changed for Brendan Joseph Macgrath on 2012-05-29
dot icon29/05/2012
Secretary's details changed for Brendan Joseph Macgrath on 2012-05-29
dot icon21/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-07 no member list
dot icon09/11/2010
Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB on 2010-11-09
dot icon02/06/2010
Appointment of Brendan Joseph Macgrath as a secretary
dot icon15/04/2010
Register inspection address has been changed
dot icon15/04/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon07/04/2010
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
15/03/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgrath, Brendan Joseph
Director
07/04/2010 - 29/07/2013
-
Bromage, Bruce Kerr
Director
29/07/2013 - 01/07/2016
-
Macgrath, Brendan Joseph
Secretary
09/04/2010 - 04/09/2013
-
Roche, Thomas Joseph
Secretary
01/07/2016 - Present
-
Bromage, Bruce Kerr
Secretary
04/09/2013 - 01/07/2016
-

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+
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 BUSINESS SPRINKLER ALLIANCE

BUSINESS SPRINKLER ALLIANCE is an(a) Active company incorporated on 07/04/2010 with the registered office located at 10 Finsbury Square, London EC2A 1AF. There are currently 3 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 BUSINESS SPRINKLER ALLIANCE?

toggle

BUSINESS SPRINKLER ALLIANCE is currently Active. It was registered on 07/04/2010 .

Where is BUSINESS SPRINKLER ALLIANCE located?

toggle

BUSINESS SPRINKLER ALLIANCE is registered at 10 Finsbury Square, London EC2A 1AF.

What does BUSINESS SPRINKLER ALLIANCE do?

toggle

BUSINESS SPRINKLER ALLIANCE operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for BUSINESS SPRINKLER ALLIANCE?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.