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

BRBIBR LIMITED

ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 6QE,
Company Registration Number
06022301
Private Limited Company
Active

Company Overview

About Brbibr Ltd
BRBIBR LIMITED was founded on 2006-12-07 and has its registered office in South Ruislip. The organisation's status is listed as "Active". Brbibr Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRBIBR LIMITED
 
Legal Registered Office
ARTEMIS BUILDING ODYSSEY BUSINESS PARK
WEST END ROAD
SOUTH RUISLIP
MIDDLESEX
HA4 6QE
Other companies in S44
 
Filing Information
Company Number 06022301
Company ID Number 06022301
Date formed 2006-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:09:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRBIBR 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 BRBIBR LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCPHERSON
Director 2018-04-06
COLIN ANDREW STEVENSON
Director 2017-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DONNELL
Director 2016-10-24 2018-04-30
DAVID HOGG
Company Secretary 2011-10-02 2017-12-31
DAVID JOHN HOGG
Director 2011-07-31 2017-12-31
ANDREW JOHN WELSH
Company Secretary 2010-04-28 2011-10-01
AMIT MEHTA
Director 2007-07-31 2011-07-31
SHIRIN GANDHI
Company Secretary 2007-07-31 2010-04-28
SHIRIN GANDHI
Director 2006-12-07 2010-04-28
KIERAN FRANCIS O'CONNOR
Company Secretary 2006-12-07 2007-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-12-07 2006-12-07
INSTANT COMPANIES LIMITED
Nominated Director 2006-12-07 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCPHERSON GBM SERVICES (CIVIC) LIMITED Director 2018-04-06 CURRENT 1986-11-18 Active - Proposal to Strike off
JOHN MCPHERSON ABM CRITICAL SOLUTIONS LIMITED Director 2018-04-06 CURRENT 1991-04-17 Active
JOHN MCPHERSON ABM GROUP UK LIMITED Director 2017-03-31 CURRENT 1986-11-27 Active
JOHN MCPHERSON ABM FACILITY SERVICES UK LIMITED Director 2017-03-31 CURRENT 1997-11-06 Active
JOHN MCPHERSON ECLIPSE CONTRACT CLEANING LIMITED Director 2014-06-20 CURRENT 1990-09-17 Active - Proposal to Strike off
JOHN MCPHERSON ABM FACILITY SERVICES SCOTLAND LIMITED Director 2007-09-01 CURRENT 1988-12-15 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM TECHNICAL SOLUTIONS LIMITED Director 2018-04-06 CURRENT 2000-07-25 Active
COLIN ANDREW STEVENSON WESTWAY SERVICES HOLDINGS (2010) LTD. Director 2018-04-06 CURRENT 2008-07-02 Active
COLIN ANDREW STEVENSON WESTWAY SERVICES HOLDINGS (2014) LTD Director 2018-04-06 CURRENT 2014-06-10 Active
COLIN ANDREW STEVENSON ABM GROUP UK LIMITED Director 2017-03-31 CURRENT 1986-11-27 Active
COLIN ANDREW STEVENSON ABM FACILITY SERVICES SCOTLAND LIMITED Director 2017-03-31 CURRENT 1988-12-15 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM FACILITY SERVICES UK LIMITED Director 2017-03-31 CURRENT 1997-11-06 Active
COLIN ANDREW STEVENSON ECLIPSE CONTRACT CLEANING LIMITED Director 2017-03-31 CURRENT 1990-09-17 Active - Proposal to Strike off
COLIN ANDREW STEVENSON GBM SERVICES (CIVIC) LIMITED Director 2016-12-06 CURRENT 1986-11-18 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM CRITICAL SOLUTIONS LIMITED Director 2016-11-09 CURRENT 1991-04-17 Active
COLIN ANDREW STEVENSON CASTBROOK LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2016-12-12

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
2024-05-08DIRECTOR APPOINTED MR RICHARD IAN SYKES
2024-04-30DIRECTOR APPOINTED NIALL PARTRIDGE
2024-04-30APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW STEVENSON
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM George House 75-83 Borough High Street London SE1 1NH England
2023-10-02CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-09-29Director's details changed for Mr Colin Andrew Stevenson on 2023-09-29
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JOHN MCPHERSON
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-03-22AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-03-20
2019-02-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELL
2018-04-30AP01DIRECTOR APPOINTED MR JOHN MCPHERSON
2018-01-03TM02Termination of appointment of David Hogg on 2017-12-31
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HOGG
2017-12-28AP01DIRECTOR APPOINTED MR COLIN ANDREW STEVENSON
2017-10-16PSC02Notification of Abm Group Uk Limited as a person with significant control on 2016-11-09
2017-10-16PSC07CESSATION OF BIDCO ALPHA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-10-02CH01Director's details changed for Mr David John Hogg on 2016-12-01
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-05-08AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-01-16AA01Previous accounting period extended from 30/09/16 TO 31/10/16
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-02AP01DIRECTOR APPOINTED MR ANDREW DONNELL
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM C/O 8 Solutions Ltd the Business Park Woodhouse Lane Bolsover Derbyshire S44 6BD
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 10269.307
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-05-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 10269.307
2015-11-16SH0122/10/15 STATEMENT OF CAPITAL GBP 10269.307
2015-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-16RES01ADOPT ARTICLES 22/10/2015
2015-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 10250
2015-01-30AR0107/12/14 FULL LIST
2014-09-18AUDAUDITOR'S RESIGNATION
2014-09-18AUDAUDITOR'S RESIGNATION
2014-06-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 10250
2014-01-02AR0107/12/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-18AR0107/12/12 FULL LIST
2012-05-09MISCSECTION 519
2012-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-05AR0107/12/11 FULL LIST
2012-01-05AP03SECRETARY APPOINTED MR DAVID HOGG
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WELSH
2011-08-03AP01DIRECTOR APPOINTED MR DAVID JOHN HOGG
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR AMIT MEHTA
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-06AR0107/12/10 FULL LIST
2010-06-03MEM/ARTSARTICLES OF ASSOCIATION
2010-06-03RES01ADOPT ARTICLES 28/04/2010
2010-06-03RES12VARYING SHARE RIGHTS AND NAMES
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 26 HILLCREST ROAD LOUGHTON ESSEX IG10 4QQ ENGLAND
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI
2010-05-24AP03SECRETARY APPOINTED MR ANDREW JOHN WELSH
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY SHIRIN GANDHI
2010-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-10AR0107/12/09 FULL LIST
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRIN GANDHI / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIT MEHTA / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRIN GANDHI / 10/12/2009
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-10363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-10363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-26123NC INC ALREADY ADJUSTED 02/11/07
2007-11-26RES04£ NC 10000/10250
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2688(2)RAD 02/11/07--------- £ SI 2500@.1=250 £ IC 10000/10250
2007-10-09288aNEW SECRETARY APPOINTED
2007-08-15225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-08-15122S-DIV CONVE 31/07/07
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ
2007-08-15123NC INC ALREADY ADJUSTED 31/07/07
2007-08-15RES04£ NC 1000/10000 31/07/
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-15RES13SUB DIV, CONV 31/07/07
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-1588(2)RAD 31/07/07--------- £ SI 99990@.1=9999 £ IC 1/10000
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW SECRETARY APPOINTED
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288bSECRETARY RESIGNED
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRBIBR 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 BRBIBR 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
DEBENTURE 2010-05-04 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
DEBENTURE 2007-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 BRBIBR LIMITED

Intangible Assets
Patents
We have not found any records of BRBIBR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRBIBR LIMITED
Trademarks
We have not found any records of BRBIBR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRBIBR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRBIBR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRBIBR 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 BRBIBR 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 BRBIBR 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.