Background WavePink WaveYellow Wave

BROWOAK LIMITED (01816997)

BROWOAK LIMITED (01816997) is an active UK company. incorporated on 17 May 1984. with registered office in 37 Belsize Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROWOAK LIMITED has been registered for 41 years. Current directors include MANJI, Anousha, MANSFIELD, Gillian, RAMOS, Rafael and 1 others.

Company Number
01816997
Status
active
Type
ltd
Incorporated
17 May 1984
Age
41 years
Address
37 Belsize Square, NW3 4HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MANJI, Anousha, MANSFIELD, Gillian, RAMOS, Rafael, STANLEY, Damian Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWOAK LIMITED

BROWOAK LIMITED is an active company incorporated on 17 May 1984 with the registered office located in 37 Belsize Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROWOAK LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01816997

LTD Company

Age

41 Years

Incorporated 17 May 1984

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

37 Belsize Square London , NW3 4HL,

Timeline

21 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Dec 11
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
0
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MANSFIELD, Gillian

Active
37 Belsize Square, LondonNW3 4HL
Secretary
Appointed 21 Dec 2011

MANJI, Anousha

Active
37 Belsize SquareNW3 4HL
Born February 1990
Director
Appointed 04 Dec 2020

MANSFIELD, Gillian

Active
First Floor, LondonNW3 4HL
Born June 1970
Director
Appointed 27 May 2003

RAMOS, Rafael

Active
37 Belsize Square, LondonNW3 4HL
Born April 1956
Director
Appointed 22 Nov 1994

STANLEY, Damian Philip

Active
Belsize Square, LondonNW3 4HL
Born November 1973
Director
Appointed 01 Oct 2009

LAVIS, David Anthony

Resigned
37 Belsize Square, LondonNW3 4HL
Secretary
Appointed N/A
Resigned 01 Jan 2005

NORMAN, Jonathan David

Resigned
Shore Road, WirralCH48 2JL
Secretary
Appointed 17 Jul 2009
Resigned 15 Dec 2011

WINFIELD, Gary Christian

Resigned
37 Belsize Square, LondonNW3 4HL
Secretary
Appointed 20 Jul 2005
Resigned 17 Jul 2009

BAKER, Marion Diane

Resigned
37 Belsize Square, LondonNW3 4HL
Born May 1967
Director
Appointed N/A
Resigned 15 Apr 1998

BALLA, George

Resigned
37 Belsize Square, LondonNW3 4HL
Born May 1921
Director
Appointed N/A
Resigned 04 Mar 2004

GARBUTTA, Paul

Resigned
37 Belsize Square, LondonNW3 4HL
Born November 1978
Director
Appointed 04 Mar 2004
Resigned 18 Jan 2006

KYRIAKIS, Diana

Resigned
1st Floor 37 Belsize Square, LondonNW3 4HL
Born January 1964
Director
Appointed 15 Apr 1998
Resigned 27 May 2003

LAKE, Rachel

Resigned
Belsize Square, LondonNW3 4HL
Born October 1976
Director
Appointed 06 Apr 2016
Resigned 04 Dec 2020

LAVIS, David Anthony

Resigned
37 Belsize Square, LondonNW3 4HL
Born May 1939
Director
Appointed N/A
Resigned 01 Jan 2005

LAZARUS, David

Resigned
37 Belsize Square, LondonNW3 4HL
Born July 1956
Director
Appointed N/A
Resigned 22 Nov 1994

NORMAN, David

Resigned
Shore Road, WirralCH48 2JL
Born May 1959
Director
Appointed 17 Jul 2009
Resigned 15 Dec 2011

NORMAN, Jonathan David

Resigned
Shore Road, WirralCH48 2JL
Born May 1959
Director
Appointed 17 Jul 2009
Resigned 15 Dec 2011

WINFIELD, Gary Christian

Resigned
37 Belsize Square, LondonNW3 4HL
Born July 1969
Director
Appointed 01 Jan 2005
Resigned 17 Jul 2009

Persons with significant control

8

0 Active
8 Ceased

Ms Gillian Mansfield

Ceased
37 Belsize Square, LondonNW3 4HL
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020

Rachel Lake

Ceased
LondonNW3 4HL
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Rafael Ramos

Ceased
LondonNW3 4HL
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Damian Stanley

Ceased
LondonNW3 4HL
Born November 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr Damian Philip Stanley

Ceased
Belsize Square, LondonNW3 4HL
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Rafael Ramos

Ceased
Belsize Square, LondonNW3 4HL
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Gillian Mansfield

Ceased
Belsize Square, LondonNW3 4HL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Rachel Lake

Ceased
Belsize Square, LondonNW3 4HL
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Move Registers To Sail Company
17 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
9 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1999
AAAnnual Accounts
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
30 November 1994
288288
Memorandum Articles
25 January 1994
MEM/ARTSMEM/ARTS
Resolution
25 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
363b363b
Accounts With Accounts Type Dormant
8 July 1992
AAAnnual Accounts
Legacy
8 July 1992
288288
Accounts With Accounts Type Dormant
5 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
12 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 1989
AAAnnual Accounts
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
22 May 1989
363363
Accounts With Accounts Type Dormant
18 April 1989
AAAnnual Accounts
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
363363
Accounts With Accounts Type Dormant
10 February 1988
AAAnnual Accounts
Resolution
10 February 1988
RESOLUTIONSResolutions
Legacy
10 February 1988
363363
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Accounts With Accounts Type Dormant
12 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 1986
AAAnnual Accounts