Brunel Holdings Limited

DataGardener
dissolved

Brunel Holdings Limited

12333122Private Limited With Share Capital

4500 Parkway, Whiteley, Fareham, PO157AZ
Incorporated

26/11/2019

Company Age

6 years

Directors

4

Employees

SIC Code

64205

Risk

Company Overview

Registration, classification & business activity

Brunel Holdings Limited (12333122) is a private limited with share capital incorporated on 26/11/2019 (6 years old) and registered in fareham, PO157AZ. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Incorporated 26/11/2019
PO157AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

6

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:03-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:18-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-01-2025
Legacy
Category:Accounts
Date:14-01-2025
Legacy
Category:Other
Date:09-12-2024
Legacy
Category:Other
Date:09-12-2024
Legacy
Category:Other
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-02-2024
Legacy
Category:Other
Date:15-01-2024
Legacy
Category:Accounts
Date:19-12-2023
Legacy
Category:Other
Date:30-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-12-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:25-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2021
Memorandum Articles
Category:Incorporation
Date:04-10-2021
Resolution
Category:Resolution
Date:04-10-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-05-2021
Capital Allotment Shares
Category:Capital
Date:11-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2020
Incorporation Company
Category:Incorporation
Date:26-11-2019

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

4500 Parkway, Whiteley, Fareham, PO157AZRegistered
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, Avon, BS16FL

Contact

4500 Parkway, Whiteley, Fareham, PO157AZ