Brownbread Group Limited

DataGardener
in liquidation
Micro

Brownbread Group Limited

10017440Private Limited With Share Capital

Official Receiver, Piu National, 16Th Floor, 1 Westfield Avenue, London, E201HZ
Incorporated

22/02/2016

Company Age

10 years

Directors

2

Employees

5

SIC Code

85600

Risk

not scored

Company Overview

Registration, classification & business activity

Brownbread Group Limited (10017440) is a private limited with share capital incorporated on 22/02/2016 (10 years old) and registered in london, E201HZ. The company operates under SIC code 85600 - educational support services.

Private Limited With Share Capital
SIC: 85600
Micro
Incorporated 22/02/2016
E201HZ
5 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£1.19M

Net Assets

£-149.6K

Cash

£88

Key Metrics

5

Employees

2

Directors

28

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2023
Capital Allotment Shares
Category:Capital
Date:14-08-2023
Capital Allotment Shares
Category:Capital
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Capital Allotment Shares
Category:Capital
Date:15-02-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2022
Capital Cancellation Shares
Category:Capital
Date:08-09-2022
Resolution
Category:Resolution
Date:07-09-2022
Memorandum Articles
Category:Incorporation
Date:07-09-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Memorandum Articles
Category:Incorporation
Date:15-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2021
Resolution
Category:Resolution
Date:26-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2021
Capital Allotment Shares
Category:Capital
Date:08-01-2021
Capital Alter Shares Subdivision
Category:Capital
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:20-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2017
Incorporation Company
Category:Incorporation
Date:22-02-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date27/09/2022
Latest Accounts30/06/2022

Trading Addresses

Official Receiver, Piu National, 16Th Floor, 1 Westfield Avenue, London, E20 1Hz, E201HZRegistered

Contact

Official Receiver, Piu National, 16Th Floor, 1 Westfield Avenue, London, E201HZ