Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRG NINE LIMITED
Company Information for

BRG NINE LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
04017789
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brg Nine Ltd
BRG NINE LIMITED was founded on 2000-06-20 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Brg Nine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRG NINE LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in SS1
 
Previous Names
THE WORD DIRECT LIMITED31/07/2019
Filing Information
Company Number 04017789
Company ID Number 04017789
Date formed 2000-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB753103365  
Last Datalog update: 2020-07-06 03:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRG NINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRG NINE LIMITED

Current Directors
Officer Role Date Appointed
AARON MAURICE BROWN
Director 2016-07-29
DARREN MICHAEL RIDGE
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SCHAFER
Director 2016-07-29 2017-06-11
SHARON GORDON
Company Secretary 2012-06-12 2016-07-29
PAUL SIMON ALTHASEN
Director 2012-06-12 2016-07-29
MARK HENRY GORDON
Director 2012-06-12 2016-07-29
DANIEL TRANFIELD
Company Secretary 2007-03-31 2012-06-12
HUW DAVID STILEY
Director 2000-06-20 2012-06-12
GRAHAM ANTHONY WALKER
Company Secretary 2000-06-20 2007-03-31
MARTIN EDWARD SMITH
Director 2000-06-20 2001-04-30
IRENE LESLEY HARRISON
Nominated Secretary 2000-06-20 2000-06-20
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-06-20 2000-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON MAURICE BROWN BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
AARON MAURICE BROWN LETCO GROUP LIMITED Director 2016-04-29 CURRENT 2016-04-19 Active
AARON MAURICE BROWN TRUNK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
AARON MAURICE BROWN RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
AARON MAURICE BROWN HARMSWORTH HOMES LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
AARON MAURICE BROWN BROWN LTD Director 2014-08-28 CURRENT 2005-12-06 Active
AARON MAURICE BROWN PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2013-11-18 CURRENT 2009-11-09 Liquidation
AARON MAURICE BROWN ONESTREAM LIMITED Director 2013-11-06 CURRENT 2013-10-03 Dissolved 2015-07-14
AARON MAURICE BROWN BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
AARON MAURICE BROWN ONECOM GROUP LIMITED Director 2013-07-22 CURRENT 2012-06-26 Active
AARON MAURICE BROWN ONECOM LIMITED Director 2013-07-04 CURRENT 2000-07-11 Active
AARON MAURICE BROWN BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
AARON MAURICE BROWN BUSINESS PHONES DIRECT (LONDON) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2014-04-08
AARON MAURICE BROWN ONECOM (SOUTHAMPTON) LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
AARON MAURICE BROWN RIDOWN CAPITAL LIMITED Director 2009-09-15 CURRENT 2008-03-03 Active
AARON MAURICE BROWN BUSINESS ESSENTIALS DIRECT LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-06-23
AARON MAURICE BROWN PHONESDIRECT.COM LIMITED Director 2007-10-18 CURRENT 1994-04-19 Active - Proposal to Strike off
AARON MAURICE BROWN MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
AARON MAURICE BROWN LETCO LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
AARON MAURICE BROWN MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
AARON MAURICE BROWN RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE LIKEWIZE REPAIR LIMITED Director 2018-02-28 CURRENT 2012-06-11 Active
DARREN MICHAEL RIDGE BRG SEVEN LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
DARREN MICHAEL RIDGE EVOLVE BUSINESS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DARREN MICHAEL RIDGE CYBERSENTRY GLOBAL LIMITED Director 2017-06-09 CURRENT 2016-03-08 Active
DARREN MICHAEL RIDGE ONESTREAM LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DARREN MICHAEL RIDGE TRUNK LIMITED Director 2016-08-25 CURRENT 2016-02-19 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
DARREN MICHAEL RIDGE RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DARREN MICHAEL RIDGE BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
DARREN MICHAEL RIDGE ONECOM GROUP LIMITED Director 2013-06-28 CURRENT 2012-06-26 Active
DARREN MICHAEL RIDGE BRG ONE LIMITED Director 2012-12-19 CURRENT 2011-12-08 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
DARREN MICHAEL RIDGE HARTLY LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DARREN MICHAEL RIDGE BRG TWO LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
DARREN MICHAEL RIDGE PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2009-11-09 CURRENT 2009-11-09 Liquidation
DARREN MICHAEL RIDGE RIDOWN CAPITAL LIMITED Director 2009-09-11 CURRENT 2008-03-03 Active
DARREN MICHAEL RIDGE AWBRIDGE HOLDINGS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
DARREN MICHAEL RIDGE MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
DARREN MICHAEL RIDGE MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DARREN MICHAEL RIDGE RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE ONECOM LIMITED Director 2004-01-15 CURRENT 2000-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-15SOAS(A)Voluntary dissolution strike-off suspended
2020-03-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-12DS01Application to strike the company off the register
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07RES13Resolutions passed:
  • Change of company name 19/07/2019
2019-07-31RES15CHANGE OF COMPANY NAME 31/07/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040177890002
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 29/07/17 TO 31/12/17
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/16
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-04AD02Register inspection address changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN
2017-07-04AD03Registers moved to registered inspection location of Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHAFER
2017-07-03PSC02Notification of Evolve Telecom Limited as a person with significant control on 2016-04-06
2017-05-23AA01Previous accounting period shortened from 30/09/16 TO 29/07/16
2016-10-03CH01Director's details changed for Mr Darren Michael Ridge on 2016-10-03
2016-08-22AUDAUDITOR'S RESIGNATION
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040177890002
2016-08-12RES01ADOPT ARTICLES 12/08/16
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 1-3 Nelson Street Southend on Sea Essex SS1 1EG
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALTHASEN
2016-08-05TM02Termination of appointment of Sharon Gordon on 2016-07-29
2016-08-05AP01DIRECTOR APPOINTED MR RICHARD SCHAFER
2016-08-05AP01DIRECTOR APPOINTED MR AARON MAURICE BROWN
2016-08-05AP01DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-21AR0120/06/14 FULL LIST
2014-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-28AR0120/06/13 FULL LIST
2012-07-25AR0120/06/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HUW STILEY
2012-06-28TM02APPOINTMENT TERMINATED, SECRETARY DANIEL TRANFIELD
2012-06-15AP01DIRECTOR APPOINTED MR MARK HENRY GORDON
2012-06-14AP03SECRETARY APPOINTED MRS SHARON GORDON
2012-06-14AP01DIRECTOR APPOINTED MR PAUL SIMON ALTHASEN
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM UNIT 1 DENVALE TRADE PARK GALDAMES PLACE OCEAN WAY CARDIFF CF24 5AA
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-28AR0120/06/11 FULL LIST
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-23AR0120/06/10 FULL LIST
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-26363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-06-27363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-05288aNEW SECRETARY APPOINTED
2007-04-05288bSECRETARY RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-07363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-08-11363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-08-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-08363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-29363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-08-22288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/02
2002-07-22363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-09-05363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-08-08225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2001-06-13288bDIRECTOR RESIGNED
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: CHERVIL HOUSE, 28 STAFFORD ROAD, WALLINGTON, SURREY SM6 9AA
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22288bDIRECTOR RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-22287REGISTERED OFFICE CHANGED ON 22/06/00 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX
2000-06-22288bSECRETARY RESIGNED
2000-06-2288(2)RAD 20/06/00--------- £ SI 1@1=1 £ IC 1/2
2000-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BRG NINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRG NINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-29
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRG NINE LIMITED

Intangible Assets
Patents
We have not found any records of BRG NINE LIMITED registering or being granted any patents
Domain Names

BRG NINE LIMITED owns 2 domain names.

telecomwales.co.uk   theword.co.uk  

Trademarks
We have not found any records of BRG NINE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRG NINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-11-30 GBP £742 PCB IT Hardware
Bath & North East Somerset Council 2015-11-30 GBP £2,968 PCB IT Hardware
Bath & North East Somerset Council 2015-10-07 GBP £11,600 PCB IT Hardware
Bath & North East Somerset Council 2015-08-27 GBP £901 Hardware Purchase
Bath & North East Somerset Council 2015-08-07 GBP £1,138 PCB IT Hardware
Bath & North East Somerset Council 2015-06-24 GBP £456 Telephones
Bath & North East Somerset Council 2015-05-11 GBP £456 Telephones
Bath & North East Somerset Council 2015-04-15 GBP £47,590 Telephones
Bath & North East Somerset Council 2014-10-27 GBP £3,900 IT Hardware
Bath & North East Somerset Council 2014-10-08 GBP £2,520 IT Hardware
Bath & North East Somerset Council 2014-09-24 GBP £1,800 IT Hardware
Bath & North East Somerset Council 2014-06-05 GBP £90,563 PCB IT Hardware
Bath & North East Somerset Council 2014-05-23 GBP £863 PCB IT Hardware
Bath & North East Somerset Council 2014-04-17 GBP £47,193 Telephones
Bath & North East Somerset Council 2014-03-10 GBP £5,731 PCB IT Hardware
Bath & North East Somerset Council 2014-03-10 GBP £7,800 PCB IT Hardware
Bath & North East Somerset Council 2013-05-03 GBP £45,397 Software Purchase
Bath & North East Somerset Council 0000-00-00 GBP £259 Telephones
Bath & North East Somerset Council 0000-00-00 GBP £555 Telephones
Bath & North East Somerset Council 0000-00-00 GBP £1,100 Telephones
Bath & North East Somerset Council 0000-00-00 GBP £5,800 Telephones
Bath & North East Somerset Council 0000-00-00 GBP £17,251 Telephones

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRG NINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRG NINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRG NINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.