Background WavePink WaveYellow Wave

BREXEL LIMITED (02757974)

BREXEL LIMITED (02757974) is an active UK company. incorporated on 22 October 1992. with registered office in Barnet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BREXEL LIMITED has been registered for 33 years. Current directors include CAPLAN, Gregory Grant.

Company Number
02757974
Status
active
Type
ltd
Incorporated
22 October 1992
Age
33 years
Address
26 Station Road, Barnet, EN5 1QW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAPLAN, Gregory Grant
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREXEL LIMITED

BREXEL LIMITED is an active company incorporated on 22 October 1992 with the registered office located in Barnet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BREXEL LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02757974

LTD Company

Age

33 Years

Incorporated 22 October 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GREGORY CAPLAN ENTERPRISES LIMITED
From: 22 October 1992To: 15 September 2014
Contact
Address

26 Station Road New Barnet Barnet, EN5 1QW,

Previous Addresses

94 Orchard Gate Greenford UB6 0QP England
From: 16 June 2021To: 17 November 2024
5th Floor 7-10 Chandos Street London W1G 9DQ
From: 22 October 1992To: 16 June 2021
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Oct 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CAPLAN, Gregory Grant

Active
11 Kings Terrace, LondonNW1 0JP
Born September 1961
Director
Appointed 22 Oct 1992

CAPLAN, Gregory Grant

Resigned
11 Kings Terrace, LondonNW1 0JP
Secretary
Appointed 22 Oct 1992
Resigned 01 Feb 1994

CAPLAN, Leslie

Resigned
133 Broadhurst Gardens, LondonNW6 3PJ
Secretary
Appointed 01 Feb 1994
Resigned 23 May 2005

HILL STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1G 9DQ
Corporate secretary
Appointed 23 May 2005
Resigned 19 Sept 2017

MARLOW, Andrea Seina

Resigned
22 Jellicoe Gardens, StanmoreHA7 3NS
Director
Appointed 22 Oct 1992
Resigned 01 Feb 1994

Persons with significant control

1

Orchard Gate, GreenfordUB6 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
287Change of Registered Office
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
3 September 2003
244244
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
1 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
24 August 1998
244244
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
244244
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Incorporation Company
22 October 1992
NEWINCIncorporation