Background WavePink WaveYellow Wave

BROOK STREET BUREAU LIMITED (03295705)

BROOK STREET BUREAU LIMITED (03295705) is an active UK company. incorporated on 17 December 1996. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROOK STREET BUREAU LIMITED has been registered for 29 years. Current directors include DONNELLY, Mark Joseph, WHITHAM, Damian Paul.

Company Number
03295705
Status
active
Type
ltd
Incorporated
17 December 1996
Age
29 years
Address
Capital Court, Uxbridge, UB8 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONNELLY, Mark Joseph, WHITHAM, Damian Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK STREET BUREAU LIMITED

BROOK STREET BUREAU LIMITED is an active company incorporated on 17 December 1996 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROOK STREET BUREAU LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03295705

LTD Company

Age

29 Years

Incorporated 17 December 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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BROOK STREET BUREAU PLC
From: 2 January 1997To: 27 May 2021
MOSSTRAIL PLC
From: 17 December 1996To: 2 January 1997
Contact
Address

Capital Court 30 Windsor Street Uxbridge, UB8 1AB,

Previous Addresses

34 George Street Luton Bedfordshire LU1 2AZ
From: 17 July 2017To: 27 May 2023
Clarence House 134 Hatfield Road St Albans AL1 4JB
From: 17 December 1996To: 17 July 2017
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 14
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 19
Director Left
Jul 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WHITHAM, Damian Paul

Active
Capital Court, UxbridgeUB8 1AB
Secretary
Appointed 31 Mar 2018

DONNELLY, Mark Joseph

Active
Capital Court, UxbridgeUB8 1AB
Born October 1968
Director
Appointed 30 Jun 2017

WHITHAM, Damian Paul

Active
Capital Court, UxbridgeUB8 1AB
Born October 1967
Director
Appointed 30 Jun 2017

CAHILL, Mark Anthony

Resigned
Little Orchard Redhall Lane, RickmansworthWD3 4LS
Secretary
Appointed 18 Dec 1996
Resigned 01 Jan 2001

JOHNSON, Steven Mark

Resigned
30 Tolmers Avenue, CuffleyEN6 4QA
Secretary
Appointed 01 Jan 2001
Resigned 05 Jan 2004

MCDONALD, James Vincent

Resigned
Hatfield Road, St. AlbansAL1 4JB
Secretary
Appointed 01 Jan 2009
Resigned 30 Jun 2017

NAPPER, Ronald

Resigned
George Street, LutonLU1 2AZ
Secretary
Appointed 30 Jun 2017
Resigned 31 Mar 2018

NAPPER, Ronald

Resigned
Ladysmith Road, EnfieldEN1 3AB
Secretary
Appointed 06 Jan 2004
Resigned 01 Jan 2009

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 17 Dec 1996
Resigned 18 Dec 1996

ALBINGER, Sherri Lyn

Resigned
100 Manpower Place, Wisconsin 53212
Born September 1967
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2018

ASHWORTH, Charles John

Resigned
George Street, LutonLU1 2AZ
Born July 1963
Director
Appointed 05 Sept 2005
Resigned 31 Mar 2018

ASHWORTH, Charles John

Resigned
12 Gledhow Park Road, LeedsLS7 4JX
Born July 1963
Director
Appointed 01 Jan 2001
Resigned 01 Dec 2002

BANNERMAN, Erika

Resigned
George Street, LutonLU1 2AZ
Born May 1971
Director
Appointed 01 Nov 2014
Resigned 30 Jun 2017

CAHILL, Mark Anthony

Resigned
Little Orchard Redhall Lane, RickmansworthWD3 4LS
Born January 1958
Director
Appointed 18 Dec 1996
Resigned 01 Oct 2004

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 17 Dec 1996
Resigned 18 Dec 1996

HOWARD, Anthony James

Resigned
44 Park Avenue, SolihullB91 3EJ
Born March 1938
Director
Appointed 01 Jan 2005
Resigned 28 Oct 2006

HOWARD, Anthony James

Resigned
279 Blossomfield Road, SolihullB91 1TD
Born March 1938
Director
Appointed 18 Dec 1996
Resigned 30 Sept 2002

JOHNSON, Steven Mark

Resigned
30 Tolmers Avenue, CuffleyEN6 4QA
Born May 1964
Director
Appointed 01 Jan 2004
Resigned 11 Apr 2008

JONES, Margaret

Resigned
2 Olive's Garden, NailseaBS48 4PD
Born March 1954
Director
Appointed 01 Oct 2004
Resigned 05 Sept 2005

MONDANO, Donald

Resigned
100 Manpower Place, Milwaukee
Born September 1971
Director
Appointed 05 Oct 2018
Resigned 15 Mar 2024

NAPPER, Ronald

Resigned
George Street, LutonLU1 2AZ
Born May 1957
Director
Appointed 01 Dec 2006
Resigned 31 Mar 2018

PAINTER, Simon James

Resigned
5301 North Ironwood Road, Milwaukee
Born January 1965
Director
Appointed 30 Apr 2018
Resigned 05 Oct 2018

REYNARD, Fiona Caroline

Resigned
Holmesley, CheshamHP5 3QW
Born March 1963
Director
Appointed 01 Dec 2006
Resigned 31 Dec 2008

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 17 Dec 1996
Resigned 18 Dec 1996

SNELL, Jeff William

Resigned
20 Partridge Lane, BromhamMK43 8PQ
Born September 1952
Director
Appointed 01 Oct 2004
Resigned 23 Aug 2009

VAN HANDEL, Michael Joseph

Resigned
Manpower Place, Milwaukee53212
Born April 1959
Director
Appointed 02 Jan 1997
Resigned 15 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Griffin Farm, ToddingtonLU5 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Conger Lane, ToddingtonLU5 6BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
27 May 2021
CERT10CERT10
Reregistration Public To Private Company
27 May 2021
RR02RR02
Re Registration Memorandum Articles
27 May 2021
MARMAR
Resolution
27 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 December 2019
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Resolution
21 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 March 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 March 2012
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Legacy
20 March 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 September 2005
AUDAUD
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Resolution
5 January 2005
RESOLUTIONSResolutions
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
353353
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Auditors Resignation Company
9 April 2003
AUDAUD
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2002
AUDAUD
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
11 August 2000
353353
Accounts With Accounts Type Full Group
1 June 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
288cChange of Particulars
Legacy
11 March 1997
88(3)88(3)
Legacy
11 March 1997
88(2)O88(2)O
Legacy
26 February 1997
88(2)P88(2)P
Legacy
7 February 1997
88(2)P88(2)P
Legacy
7 February 1997
123Notice of Increase in Nominal Capital
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Authorisation To Commence Business Borrow
23 December 1996
CERT8CERT8
Legacy
23 December 1996
287Change of Registered Office
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Application To Commence Business
23 December 1996
117117
Incorporation Company
17 December 1996
NEWINCIncorporation