General information

Name:

Brooklime Ltd

Office Address:

16th Floor 1 Westfield Avenue E20 1HZ Stratford

Number: 06303758

Incorporation date: 2007-07-05

Dissolution date: 2024-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the beginning of Brooklime Limited, a company which was situated at 16th Floor, 1 Westfield Avenue in Stratford. It was established on July 5, 2007. The company's Companies House Reg No. was 06303758 and the company post code was E20 1HZ. This firm had existed on the market for about seventeen years until February 2, 2024. Started as Sn Orthondontic, it used the business name up till 2008, at which moment it got changed to Brooklime Limited.

The following company was supervised by a single managing director: Jonathan S. who was presiding over it for 14 years.

Jonathan S. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Brooklime Limited 2008-07-29
  • Sn Orthondontic Limited 2007-07-05

Financial data based on annual reports

Company staff

React Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 05 August 2020

Address: 27 Bush Lane, London, EC4R 0AA, England

Latest update: 15 February 2024

Jonathan S.

Role: Director

Appointed: 18 January 2010

Latest update: 15 February 2024

People with significant control

Jonathan S.
Notified on 27 July 2021
Nature of control:
substantial control or influence
Ashwood Capital Inc
Address: 8800 Commodity Circle Suite 36, Orlando, Florida, FL32819, United States
Legal authority Corporate Law
Legal form Limited Company
Country registered United States
Place registered United States
Registration number 000000
Notified on 29 March 2019
Ceased on 27 July 2021
Nature of control:
substantial control or influence
Roger P.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 August 2023
Confirmation statement last made up date 27 July 2022
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 25 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 August 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 November 2015
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 8 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 8 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England on Fri, 3rd Mar 2023 to 16th Floor 1 Westfield Avenue Stratford London E20 1HZ (AD01)
filed on: 3rd, March 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 576 2nd Floor, Elder House Elder Gate

Post code:

MK9 1LR

City / Town:

Milton Keynes

HQ address,
2015

Address:

Suite 576 2nd Floor Elder House, Elder Gate

Post code:

MK9 1LR

City / Town:

Milton Keynes

HQ address,
2016

Address:

Suite 576 2nd Floor Elder House, Elder Gate

Post code:

MK9 1LR

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
16
Company Age