Background WavePink WaveYellow Wave

BRENACO LIMITED (04275225)

BRENACO LIMITED (04275225) is an active UK company. incorporated on 22 August 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRENACO LIMITED has been registered for 24 years. Current directors include SACKS, Gary Hilton, SACKS, Jake Harrison.

Company Number
04275225
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
Regina House, London, NW3 5JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SACKS, Gary Hilton, SACKS, Jake Harrison
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENACO LIMITED

BRENACO LIMITED is an active company incorporated on 22 August 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRENACO LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04275225

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

3 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jul 11
Director Joined
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SACKS, Gary Hilton

Active
Corner Of Butterfly Lane & Watling Street, BorehamwoodWD6 3AA
Secretary
Appointed 20 Jun 2008

SACKS, Gary Hilton

Active
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 22 Aug 2001

SACKS, Jake Harrison

Active
124 Finchley Road, LondonNW3 5JS
Born December 1995
Director
Appointed 16 Apr 2026

LAXMAN, Ajay Surendranath

Resigned
16 Chandos Court, StanmoreHA7 4GA
Secretary
Appointed 02 Apr 2007
Resigned 20 Jun 2008

MEYERS, Spencer Shalom

Resigned
107 Bridge Lane, LondonNW11 0EU
Secretary
Appointed 19 Mar 2002
Resigned 02 Apr 2007

CITY ROAD REGISTRARS LIMITED

Resigned
Field House, HamptonTW12 2HQ
Corporate secretary
Appointed 22 Aug 2001
Resigned 19 Mar 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Aug 2001
Resigned 22 Aug 2001

BRENER, Daniel Hai

Resigned
14 Ben Euezer Street, HerzilyaFOREIGN
Born August 1953
Director
Appointed 22 Aug 2001
Resigned 07 Jul 2011

LAXMAN, Ajay Surendranath

Resigned
16 Chandos Court, StanmoreHA7 4GA
Born August 1968
Director
Appointed 02 Apr 2007
Resigned 20 Jun 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
22 April 2026
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
1 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
5 May 2006
244244
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
287Change of Registered Office
Accounts Amended With Made Up Date
8 June 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
6 November 2003
287Change of Registered Office
Legacy
27 September 2003
363aAnnual Return
Legacy
9 October 2002
363aAnnual Return
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
88(2)R88(2)R
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Incorporation Company
22 August 2001
NEWINCIncorporation