Background WavePink WaveYellow Wave

BRUNSWICK TRADING LIMITED (04516752)

BRUNSWICK TRADING LIMITED (04516752) is an active UK company. incorporated on 21 August 2002. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BRUNSWICK TRADING LIMITED has been registered for 23 years. Current directors include PATEL, Sanjay.

Company Number
04516752
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
116 Goodmayes Road, Ilford, IG3 9UZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Sanjay
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSWICK TRADING LIMITED

BRUNSWICK TRADING LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BRUNSWICK TRADING LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04516752

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

116 Goodmayes Road Ilford, IG3 9UZ,

Previous Addresses

237 Bromley Road London SE6 2RA
From: 21 August 2002To: 24 January 2018
Timeline

2 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Owner Exit
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATEL, Sanjay

Active
Goodmayes Road, IlfordIG3 9UZ
Born October 1980
Director
Appointed 07 Mar 2004

PATEL, Alpesh

Resigned
Goodmayes Road, IlfordIG3 9UZ
Secretary
Appointed 01 Sept 2019
Resigned 16 Jan 2025

PATEL, Alpesh

Resigned
Goodmayes Road, IlfordIG3 9UZ
Secretary
Appointed 21 Aug 2002
Resigned 01 Sept 2019

BOYES, Jan Nicholas

Resigned
4 Holmside Road, LondonSW12 8RJ
Born November 1929
Director
Appointed 21 Aug 2002
Resigned 10 May 2007

Persons with significant control

2

1 Active
1 Ceased
Goodmayes Road, IlfordIG3 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Sanjay Patel

Ceased
Goodmayes Road, IlfordIG3 9UZ
Born October 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 October 2019
PSC09Update to PSC Statements
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
4 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
12 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
29 July 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Gazette Filings Brought Up To Date
2 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 September 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
6 June 2007
363aAnnual Return
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Incorporation Company
21 August 2002
NEWINCIncorporation