Background WavePink WaveYellow Wave

BRENTWOOD ACCOUNTANCY LTD (04152555)

BRENTWOOD ACCOUNTANCY LTD (04152555) is an active UK company. incorporated on 2 February 2001. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BRENTWOOD ACCOUNTANCY LTD has been registered for 25 years. Current directors include BEARE, Alex Craig Philip, BEARE, Philip.

Company Number
04152555
Status
active
Type
ltd
Incorporated
2 February 2001
Age
25 years
Address
101 A Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARE, Alex Craig Philip, BEARE, Philip
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD ACCOUNTANCY LTD

BRENTWOOD ACCOUNTANCY LTD is an active company incorporated on 2 February 2001 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BRENTWOOD ACCOUNTANCY LTD was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04152555

LTD Company

Age

25 Years

Incorporated 2 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

PN BEARE & CO LTD
From: 13 February 2003To: 11 March 2003
DIRECT TRAVEL PROMOTIONS LIMITED
From: 2 February 2001To: 13 February 2003
Contact
Address

101 A Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

101 a Crow Green Road Pilgrams Hatch Brentwood Essex CM15 9RP England
From: 1 October 2015To: 1 October 2015
198 Ongar Road Brentwood Essex CM15 9DX
From: 2 February 2001To: 1 October 2015
Timeline

4 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Apr 15
Funding Round
Mar 17
Director Joined
Oct 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEARE, Alex Craig Philip

Active
Crow Green Road, BrentwoodCM15 9RP
Born August 1997
Director
Appointed 01 Oct 2018

BEARE, Philip

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960
Director
Appointed 26 Jan 2007

CURTIS, Keith John

Resigned
Honeypot Lane, BrentwoodCM14 4QX
Secretary
Appointed 18 Nov 2001
Resigned 14 May 2024

MILLARD, Linda

Resigned
306 Rayleigh Road, Leigh On SeaSS9 5PY
Secretary
Appointed 02 Feb 2001
Resigned 18 Nov 2001

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 Feb 2001
Resigned 02 Feb 2001

BEARE, Paula Lareen

Resigned
Ongar Road, BrentwoodCM15 9DX
Born September 1971
Director
Appointed 15 Nov 2001
Resigned 12 Sept 2008

MILLARD, Stephen Wayne

Resigned
123 Southchurch Boulevard, Southend On SeaSS2 4UR
Born August 1961
Director
Appointed 02 Feb 2001
Resigned 18 Nov 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 02 Feb 2001
Resigned 02 Feb 2001

Persons with significant control

1

Mr. Philip Neil Beare

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Statement Of Companys Objects
8 April 2015
CC04CC04
Resolution
8 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
287Change of Registered Office
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Incorporation Company
2 February 2001
NEWINCIncorporation