Background WavePink WaveYellow Wave

BROOKING DIRECTOR SERVICES LIMITED (03204121)

BROOKING DIRECTOR SERVICES LIMITED (03204121) is an active UK company. incorporated on 28 May 1996. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BROOKING DIRECTOR SERVICES LIMITED has been registered for 29 years. Current directors include BROOKING, Justin Alexander Spice, BROOKING, Yvonne Elizabeth.

Company Number
03204121
Status
active
Type
ltd
Incorporated
28 May 1996
Age
29 years
Address
10 Clifton Terrace, Winchester, SO22 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BROOKING, Justin Alexander Spice, BROOKING, Yvonne Elizabeth
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKING DIRECTOR SERVICES LIMITED

BROOKING DIRECTOR SERVICES LIMITED is an active company incorporated on 28 May 1996 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BROOKING DIRECTOR SERVICES LIMITED was registered 29 years ago.(SIC: 70221)

Status

active

Active since 29 years ago

Company No

03204121

LTD Company

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

TRIBAL ELDERS LIMITED
From: 29 October 2020To: 30 November 2020
THE BROOKING GROUP LIMITED
From: 23 March 2015To: 29 October 2020
SUNSHINE OF AFRICA (UK) LTD
From: 19 February 2001To: 23 March 2015
SUNSHINE GARDEN PRODUCTS LTD.
From: 3 August 2000To: 19 February 2001
BEAMBEFORE LIMITED
From: 28 May 1996To: 3 August 2000
Contact
Address

10 Clifton Terrace Winchester, SO22 5BJ,

Previous Addresses

Sunshine House 190 Stockbridge Road Winchester Hampshire SO22 6RW
From: 28 May 1996To: 6 February 2014
Timeline

3 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
May 96
Director Left
Dec 14
Director Joined
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROOKING, Justin Alexander Spice

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966
Director
Appointed 01 Dec 2004

BROOKING, Yvonne Elizabeth

Active
Clifton Terrace, WinchesterSO22 5BJ
Born July 1967
Director
Appointed 01 Jan 2015

BROOKING, Justin Alexander Spice

Resigned
1 Hyde Abbey Road, WinchesterSO23 7DA
Secretary
Appointed 01 Jan 2002
Resigned 01 Jan 2005

BROOKING, Maureen Constance

Resigned
Bentworth, AltonGU34 5JU
Secretary
Appointed 17 Jun 1996
Resigned 31 Dec 2001

BROOKING, Yvonne Elizabeth

Resigned
190 Stockbridge Road, WinchesterSO22 6RW
Secretary
Appointed 01 Dec 2004
Resigned 01 Apr 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 1996
Resigned 17 Jun 1996

BROOKING, Anthony Clive

Resigned
Hall Farm, AltonGU34 5JU
Born August 1934
Director
Appointed 17 Jun 1996
Resigned 02 Dec 2004

BROOKING, Dominic George Spice

Resigned
1 Hall Farm Cottages, AltonGU34 5LD
Born April 1964
Director
Appointed 17 Jun 1996
Resigned 24 Dec 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 May 1996
Resigned 17 Jun 1996

Persons with significant control

1

Mr Justin Alexander Spice Brooking

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966

Nature of Control

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

Filing History

98

Accounts With Accounts Type Dormant
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
30 November 2020
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
287Change of Registered Office
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
14 September 2005
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
20 August 2004
88(2)R88(2)R
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
225Change of Accounting Reference Date
Legacy
14 January 1997
88(2)R88(2)R
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
11 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
287Change of Registered Office
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Memorandum Articles
5 July 1996
MEM/ARTSMEM/ARTS
Incorporation Company
28 May 1996
NEWINCIncorporation