Brummells Limited

DataGardener
in liquidation
Micro

Brummells Limited

05576628Private Limited With Share Capital

C/O Ad Business Recovery Limited, Milstrete House, Chelmsford, CM11NT
Incorporated

28/09/2005

Company Age

20 years

Directors

1

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Brummells Limited (05576628) is a private limited with share capital incorporated on 28/09/2005 (20 years old) and registered in chelmsford, CM11NT. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 28/09/2005
CM11NT

Financial Overview

Total Assets

£42.4K

Liabilities

£839.3K

Net Assets

£-796.9K

Cash

£19.6K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2022
Resolution
Category:Resolution
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:26-02-2016
Capital Allotment Shares
Category:Capital
Date:08-02-2016
Capital Allotment Shares
Category:Capital
Date:08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Capital Allotment Shares
Category:Capital
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:29-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Termination Director Company With Name
Category:Officers
Date:04-07-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2011
Memorandum Articles
Category:Incorporation
Date:15-12-2010
Resolution
Category:Resolution
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Capital Allotment Shares
Category:Capital
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:19-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2008
Legacy
Category:Annual Return
Date:06-03-2008
Legacy
Category:Address
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2007
Legacy
Category:Mortgage
Date:03-07-2007
Legacy
Category:Annual Return
Date:30-10-2006
Incorporation Company
Category:Incorporation
Date:28-09-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/09/2022
Filing Date21/06/2022
Latest Accounts29/12/2020

Trading Addresses

C/O Ad Business Recovery Limited, Milstrete House, Chelmsford, Essex Cm1 1Nt, CM11NTRegistered

Contact

08452990551
www.brummellsoflondon.com
C/O Ad Business Recovery Limited, Milstrete House, Chelmsford, CM11NT