Background WavePink WaveYellow Wave

BRUNEL CARRIAGE LIMITED (02879877)

BRUNEL CARRIAGE LIMITED (02879877) is an active UK company. incorporated on 13 December 1993. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BRUNEL CARRIAGE LIMITED has been registered for 32 years.

Company Number
02879877
Status
active
Type
ltd
Incorporated
13 December 1993
Age
32 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL CARRIAGE LIMITED

BRUNEL CARRIAGE LIMITED is an active company incorporated on 13 December 1993 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BRUNEL CARRIAGE LIMITED was registered 32 years ago.(SIC: 49390)

Status

active

Active since 32 years ago

Company No

02879877

LTD Company

Age

32 Years

Incorporated 13 December 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BRUNEL CARRIAGE PLC
From: 13 December 1993To: 26 June 2014
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Unit 3 Fleming Way Isleworth TW7 6EU England
From: 26 March 2021To: 27 July 2023
James House Welford Road Leicester Leicestershire LE2 7AR England
From: 9 September 2016To: 26 March 2021
Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH
From: 13 December 1993To: 9 September 2016
Timeline

37 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Mar 11
Director Left
Oct 13
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Director Joined
Jan 18
Director Joined
Aug 18
Loan Secured
Oct 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Director Joined
Oct 23
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 26
1
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Medium
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Resolution
3 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
26 June 2014
CERT10CERT10
Re Registration Memorandum Articles
26 June 2014
MARMAR
Resolution
26 June 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
26 June 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
244244
Legacy
5 January 2005
287Change of Registered Office
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 July 2004
244244
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
287Change of Registered Office
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 December 1996
AUDAUD
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
7 March 1996
403aParticulars of Charge Subject to s859A
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
22 April 1995
395Particulars of Mortgage or Charge
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
21 December 1993
CERT8CERT8
Application To Commence Business
21 December 1993
117117
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Incorporation Company
13 December 1993
NEWINCIncorporation