General information

Name:

Brisk Change Ltd

Office Address:

Suite 2 2nd Floor, Phoenix House 32 West Steet BN1 2RT Brighton

Number: 08908915

Incorporation date: 2014-02-24

Dissolution date: 2022-11-11

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the establishment of Brisk Change Limited, the firm that was situated at Suite 2 2nd Floor, Phoenix House, 32 West Steet in Brighton. It was registered on 2014-02-24. Its reg. no. was 08908915 and its postal code was BN1 2RT. This company had been in this business for 8 years up until 2022-11-11.

Within this specific company, the majority of director's assignments have so far been done by Kelvin B. and Annabelle B.. As for these two people, Annabelle B. had supervised the company the longest, having been a part of the Management Board for 8 years.

Annabelle B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kelvin B.

Role: Director

Appointed: 17 July 2019

Latest update: 13 January 2024

Annabelle B.

Role: Director

Appointed: 24 February 2014

Latest update: 13 January 2024

People with significant control

Annabelle B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 18 November 2022
Confirmation statement last made up date 04 November 2021
Annual Accounts 18 October 2015
Start Date For Period Covered By Report 24 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 18 October 2015
Annual Accounts 3 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 3 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Fri, 18th Feb 2022. New Address: Suite 2 2nd Floor, Phoenix House 32 West Steet Brighton East Sussex BN1 2RT. Previous address: 20 Havelock Road Hastings East Sussex TN34 1BP (AD01)
filed on: 18th, February 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

HQ address,
2016

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Accountant/Auditor,
2015

Name:

Ashdown Hurrey Llp

Address:

20 Havelock Road

Post code:

TN34 1BP

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode