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

BRIPCO (UK) LIMITED

TECHNOLOGY HOUSE, HERRICK CLOSE, STAVERTON TECHNOLOGY PARK, CHELTENHAM, GL51 6TQ,
Company Registration Number
07105704
Private Limited Company
Active

Company Overview

About Bripco (uk) Ltd
BRIPCO (UK) LIMITED was founded on 2009-12-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bripco (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIPCO (UK) LIMITED
 
Legal Registered Office
TECHNOLOGY HOUSE, HERRICK CLOSE
STAVERTON TECHNOLOGY PARK
CHELTENHAM
GL51 6TQ
Other companies in GL52
 
Filing Information
Company Number 07105704
Company ID Number 07105704
Date formed 2009-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 15:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIPCO (UK) 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 BRIPCO (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES PATRICK GODDEN
Company Secretary 2010-10-01
ANDREW JAMES PATRICK GODDEN
Director 2010-10-01
PAUL STUART ROGERS
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN MARTIN BAILEY
Director 2016-10-11 2017-10-25
MICHAEL TENNENT JOY
Director 2016-10-11 2017-10-25
PETER ROBIN JOY
Director 2009-12-15 2017-10-25
KEVIN JOHN HOLMES
Company Secretary 2009-12-17 2010-10-01
KEVIN JOHN HOLMES
Director 2009-12-17 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES PATRICK GODDEN PRIPCO LIMITED Director 2017-10-31 CURRENT 2017-08-18 Active
ANDREW JAMES PATRICK GODDEN DORMODULECO LIMITED Director 2014-05-07 CURRENT 2013-11-28 Dissolved 2017-03-14
ANDREW JAMES PATRICK GODDEN STELLA ACQUISITIONS LIMITED Director 2012-11-22 CURRENT 2012-07-20 Dissolved 2014-03-04
ANDREW JAMES PATRICK GODDEN ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
ANDREW JAMES PATRICK GODDEN BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
ANDREW JAMES PATRICK GODDEN KOBLIX LIMITED Director 2010-09-22 CURRENT 2007-04-12 Dissolved 2016-09-24
ANDREW JAMES PATRICK GODDEN JACMIX LIMITED Director 2010-09-22 CURRENT 2000-12-08 Dissolved 2018-02-02
ANDREW JAMES PATRICK GODDEN BLADEROOM RESIDENTIAL LIMITED Director 2010-09-22 CURRENT 2007-10-10 Active
ANDREW JAMES PATRICK GODDEN BLADEROOM GROUP LIMITED Director 2010-09-22 CURRENT 2008-11-21 Active
PAUL STUART ROGERS MCH PARENT LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL STUART ROGERS PKL INTERMEDIATE LIMITED Director 2015-06-11 CURRENT 2009-12-21 Active - Proposal to Strike off
PAUL STUART ROGERS DORMODULECO LIMITED Director 2014-05-07 CURRENT 2013-11-28 Dissolved 2017-03-14
PAUL STUART ROGERS MODULECO LIMITED Director 2013-07-26 CURRENT 2013-06-21 Active
PAUL STUART ROGERS MCH TOPCO LIMITED Director 2013-01-01 CURRENT 2012-12-19 Dissolved 2017-06-06
PAUL STUART ROGERS MCH INTERMEDIATE LIMITED Director 2013-01-01 CURRENT 2012-12-19 Active
PAUL STUART ROGERS ROKBIL LIMITED Director 2011-06-07 CURRENT 2011-05-12 Dissolved 2016-09-27
PAUL STUART ROGERS BRG TECHNOLOGIES LIMITED Director 2011-06-07 CURRENT 2011-05-12 Active
PAUL STUART ROGERS EQUINOVA LEASING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA TRADING LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-05
PAUL STUART ROGERS EQUINOVA HOLDINGS LIMITED Director 2010-09-22 CURRENT 2001-08-02 Dissolved 2016-04-26
PAUL STUART ROGERS HEALTHCARE HIRE MSA LIMITED Director 2009-12-15 CURRENT 2009-04-29 Active
PAUL STUART ROGERS BLADEROOM GROUP LIMITED Director 2009-04-28 CURRENT 2008-11-21 Active
PAUL STUART ROGERS HEALTHCARE PARENT LIMITED Director 2008-10-01 CURRENT 2008-06-23 Dissolved 2017-06-06
PAUL STUART ROGERS MODULECO HEALTHCARE LIMITED Director 2008-10-01 CURRENT 2008-06-23 Active
PAUL STUART ROGERS BLADEROOM RESIDENTIAL LIMITED Director 2008-02-21 CURRENT 2007-10-10 Active
PAUL STUART ROGERS KOBLIX LIMITED Director 2007-07-18 CURRENT 2007-04-12 Dissolved 2016-09-24
PAUL STUART ROGERS JACMIX LIMITED Director 2005-11-05 CURRENT 2000-12-08 Dissolved 2018-02-02

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
2024-01-05CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-12Change of details for Bladeroom Holdings Limited as a person with significant control on 2023-05-25
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM Pkl Building (Top Floor) Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ England
2023-01-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-13CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26AP03Appointment of Mr Robert Scott as company secretary on 2021-08-26
2021-08-26TM02Termination of appointment of Andrew James Patrick Godden on 2021-08-26
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-11-15PSC02Notification of Bladeroom Holdings Limited as a person with significant control on 2018-11-02
2018-11-15PSC07CESSATION OF PETER ROBIN JOY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Stella Way Bishops Cleeve Cheltenham GL52 7DQ
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-02PSC04Change of details for Mr Paul Stuart Rogers as a person with significant control on 2016-04-06
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-11-02PSC07CESSATION OF SUSAN ROGERS AS A PSC
2017-11-02PSC07CESSATION OF CHRISTINE JOY AS A PSC
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BAILEY
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-12CH01Director's details changed for Mr Michael Tennent Joy on 2016-10-11
2016-10-11CH01Director's details changed for Mr Michael Tennant Joy on 2016-10-11
2016-10-11AP01DIRECTOR APPOINTED MR MICHAEL TENNANT JOY
2016-10-11AP01DIRECTOR APPOINTED MR SEAN MARTIN BAILEY
2016-09-26AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-05CH01Director's details changed for Mr Andrew James Patrick Godden on 2015-11-01
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0101/01/15 FULL LIST
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0101/01/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0101/01/13 FULL LIST
2012-12-17AR0115/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK GODDEN / 25/11/2011
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-04-19SH02CONSOLIDATION 07/04/12
2012-04-19RES01ALTER ARTICLES 07/04/2012
2012-04-19RES13CONSOLIDATED INTO ORD SHARES OF 10P EACH SO THAT THE COMPANY COMPANY HAS ANISSUED SHARE CAP OF £100 DIVIDED INTO 1000 SHRES OF 10P EACH 07/04/2012
2011-12-19AR0115/12/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27DISS40DISS40 (DISS40(SOAD))
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART ROGERS / 01/10/2010
2011-04-21AR0115/12/10 FULL LIST
2011-04-20AP03SECRETARY APPOINTED ANDREW JAMES PATRICK GODDEN
2011-04-20AP01DIRECTOR APPOINTED MR ANDREW JAMES PATRICK GODDEN
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JOY / 01/10/2010
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLMES
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY KEVIN HOLMES
2011-04-19GAZ1FIRST GAZETTE
2010-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-07RES13SUB DIV 26/08/2010
2010-09-07SH0125/08/10 STATEMENT OF CAPITAL GBP 1000.00
2009-12-23AP03SECRETARY APPOINTED KEVIN JOHN HOLMES
2009-12-23AP01DIRECTOR APPOINTED KEVIN JOHN HOLMES
2009-12-23AP01DIRECTOR APPOINTED MR PAUL STUART ROGERS
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to BRIPCO (UK) 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 BRIPCO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIPCO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRIPCO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRIPCO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIPCO (UK) LIMITED
Trademarks

Trademark applications by BRIPCO (UK) LIMITED

BRIPCO (UK) LIMITED is the Owner at publication for the trademark BLADEROOM ™ (85170346) through the USPTO on the 2010-11-05
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BRIPCO (UK) 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 (62090 - Other information technology service activities) as BRIPCO (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BRIPCO (UK) 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 BRIPCO (UK) 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 BRIPCO (UK) 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.