Background WavePink WaveYellow Wave

BRASH SOLUTIONS LIMITED (04174642)

BRASH SOLUTIONS LIMITED (04174642) is an active UK company. incorporated on 7 March 2001. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRASH SOLUTIONS LIMITED has been registered for 25 years. Current directors include BRASH, Richard Simon David.

Company Number
04174642
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
S18-20 Audley House Northbridge Road, Berkhamsted, HP4 1EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRASH, Richard Simon David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRASH SOLUTIONS LIMITED

BRASH SOLUTIONS LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRASH SOLUTIONS LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04174642

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

S18-20 Audley House Northbridge Road Berkhamsted, HP4 1EH,

Previous Addresses

C/O Frost Canover Tower Househigh Street Aylesbury Buckinghamshire HP20 1SQ
From: 7 March 2001To: 17 September 2010
Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Share Issue
Jun 15
Funding Round
Jun 15
Funding Round
Jul 16
Share Buyback
Feb 18
Funding Round
Sept 20
Funding Round
Dec 21
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRASH, Richard Simon David

Active
Northbridge Road, BerkhamstedHP4 1EH
Born October 1974
Director
Appointed 07 Mar 2001

DAVIES, Hugo William Edward

Resigned
3 Wallace Road, LondonN1 2PG
Secretary
Appointed 01 Mar 2002
Resigned 30 Oct 2002

FARRIE, Claire Alicia

Resigned
Kingfisher House, AylesburyHP21 7AY
Secretary
Appointed 13 Mar 2003
Resigned 06 Mar 2013

GOWER, Emma

Resigned
123b Holland Road, LondonW14 8AS
Secretary
Appointed 07 Mar 2001
Resigned 28 Jan 2002

Persons with significant control

2

Mr Richard Simon David Brash

Active
Northbridge Road, BerkhamstedHP4 1EH
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Penelope Lucy Brash

Active
Northbridge Road, BerkhamstedHP4 1EH
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
27 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Secretary Company With Name
13 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
16 March 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
15 March 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
15 March 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
88(2)R88(2)R
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
123Notice of Increase in Nominal Capital
Resolution
4 September 2002
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
4 September 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
287Change of Registered Office
Legacy
1 February 2002
288bResignation of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation