Background WavePink WaveYellow Wave

BRIMPATH LIMITED (02776937)

BRIMPATH LIMITED (02776937) is an active UK company. incorporated on 4 January 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRIMPATH LIMITED has been registered for 33 years. Current directors include PERAHIA, Naomi Anita Gina Norma.

Company Number
02776937
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
100 Wigmore Street, London, W1U 3RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PERAHIA, Naomi Anita Gina Norma
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIMPATH LIMITED

BRIMPATH LIMITED is an active company incorporated on 4 January 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRIMPATH LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02776937

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

DOVETRAIL LIMITED
From: 4 January 1993To: 18 March 1994
Contact
Address

100 Wigmore Street 2nd Floor London, W1U 3RN,

Previous Addresses

6 Upper Grosvenor Street London W1K 2LJ
From: 4 January 1993To: 2 September 2020
Timeline

13 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Feb 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 22
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ROSS, Derek George

Active
34 Chaucer Road, SidcupDA15 9AR
Secretary
Appointed 06 May 2009

PERAHIA, Naomi Anita Gina Norma

Active
Wigmore Street, LondonW1U 3RN
Born June 1955
Director
Appointed 03 Sept 2018

SAMUELS, Adam Bernard Andrew

Resigned
12 Park Mount, HarpendenAL5 3AR
Secretary
Appointed 18 Nov 1993
Resigned 04 Oct 2017

VANDYKE, June

Resigned
31 Brechin Place, LondonSW7 4QD
Secretary
Appointed 28 Jan 1993
Resigned 20 Nov 1993

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 28 Jan 1993

PERAHIA, Benjamin Daniel

Resigned
Wigmore Street, LondonW1U 3RN
Born November 1983
Director
Appointed 10 Feb 2015
Resigned 31 Mar 2022

SHOHET, Edward

Resigned
Flat 25, Ramat Aviv Gimel
Born August 1925
Director
Appointed 18 Nov 1993
Resigned 22 Jan 2004

SHOHET, Meir Miro

Resigned
Goya 47, Madrid
Born February 1962
Director
Appointed 18 Nov 1993
Resigned 26 Feb 2026

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed 18 Nov 1993
Resigned 29 Apr 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jan 1993
Resigned 28 Jan 1993

Persons with significant control

1

Upper Grosvenor Street, LondonW1K 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2016
AAAnnual Accounts
Legacy
5 April 2016
PARENT_ACCPARENT_ACC
Legacy
5 April 2016
GUARANTEE2GUARANTEE2
Legacy
5 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Legacy
27 March 2015
AGREEMENT2AGREEMENT2
Legacy
27 March 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Legacy
23 January 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Gazette Filings Brought Up To Date
7 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
20 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
13 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
353353
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
3 May 2005
244244
Legacy
3 February 2005
363aAnnual Return
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Legacy
23 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
3 May 2003
244244
Legacy
3 February 2003
363aAnnual Return
Legacy
9 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
7 June 2002
288cChange of Particulars
Legacy
3 May 2002
244244
Legacy
21 February 2002
363aAnnual Return
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
26 April 2001
244244
Legacy
31 January 2001
363aAnnual Return
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
30 September 1999
395Particulars of Mortgage or Charge
Legacy
1 March 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
363aAnnual Return
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
7 October 1998
353353
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
363aAnnual Return
Legacy
26 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
4 August 1997
AAAnnual Accounts
Legacy
18 March 1997
400400
Legacy
18 March 1997
400400
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
13 November 1995
123Notice of Increase in Nominal Capital
Legacy
12 July 1995
225(1)225(1)
Accounts With Accounts Type Full
15 February 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
363b363b
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1994
225(1)225(1)
Legacy
19 January 1994
287Change of Registered Office
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
6 January 1994
288288
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
288288
Legacy
29 March 1993
287Change of Registered Office
Incorporation Company
4 January 1993
NEWINCIncorporation