Brennan Atkinson International Limited

DataGardener
brennan atkinson international limited
live
Small

Brennan Atkinson International Limited

06958643Private Limited With Share Capital

101 New Cavendish Street, 1St Floor South, London, W1W6XH
Incorporated

10/07/2009

Company Age

16 years

Directors

3

Employees

17

SIC Code

46900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Brennan Atkinson International Limited (06958643) is a private limited with share capital incorporated on 10/07/2009 (16 years old) and registered in london, W1W6XH. The company operates under SIC code 46900 - non-specialised wholesale trade.

About uswelcome to brennan atkinson international, europe’s number one professional closeout distributors.brennan atkinson specialises in purchasing and distributing fast-moving consumer merchandise for the retail sector. we buy end of line stock across all product categories. if you have excess sto...

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 10/07/2009
W1W6XH
17 employees

Financial Overview

Total Assets

£3.18M

Liabilities

£1.52M

Net Assets

£1.65M

Est. Turnover

£4.39M

AI Estimated
Unreported
Cash

£196.8K

Key Metrics

17

Employees

3

Directors

6

Shareholders

2

CCJs

Board of Directors

3

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2025
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:13-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Resolution
Category:Resolution
Date:23-12-2024
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2024
Resolution
Category:Resolution
Date:06-09-2024
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:13-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:11-01-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-12-2022
Resolution
Category:Resolution
Date:23-12-2022
Legacy
Category:Insolvency
Date:23-12-2022
Legacy
Category:Capital
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2022
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:29-12-2021
Resolution
Category:Resolution
Date:29-12-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-12-2021
Resolution
Category:Resolution
Date:20-12-2021
Memorandum Articles
Category:Incorporation
Date:18-12-2021
Legacy
Category:Capital
Date:17-12-2021
Legacy
Category:Insolvency
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2012
Legacy
Category:Mortgage
Date:07-07-2012
Legacy
Category:Mortgage
Date:02-06-2012
Termination Director Company With Name
Category:Officers
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2010
Capital Allotment Shares
Category:Capital
Date:22-07-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-07-2010
Capital Name Of Class Of Shares
Category:Capital
Date:22-07-2010
Resolution
Category:Resolution
Date:22-07-2010
Legacy
Category:Mortgage
Date:15-04-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:17-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2009
Capital Allotment Shares
Category:Capital
Date:14-10-2009
Incorporation Company
Category:Incorporation
Date:10-07-2009

Import / Export

Imports
12 Months9
60 Months54
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 5, Holloway Drive Wardley Industrial E, Worsley, Manchester, M282LA
101 New Cavendish Street, London, W1W6XHRegistered

Contact

01617270797
offers@brennanatkinson.com
brennanatkinson.com
101 New Cavendish Street, 1St Floor South, London, W1W6XH