Background WavePink WaveYellow Wave

BROOK INFRASTRUCTURE LTD (05542269)

BROOK INFRASTRUCTURE LTD (05542269) is an active UK company. incorporated on 22 August 2005. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BROOK INFRASTRUCTURE LTD has been registered for 20 years.

Company Number
05542269
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
41 Stevens House Jerome Place, Kingston Upon Thames, KT1 1HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK INFRASTRUCTURE LTD

BROOK INFRASTRUCTURE LTD is an active company incorporated on 22 August 2005 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BROOK INFRASTRUCTURE LTD was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05542269

LTD Company

Age

20 Years

Incorporated 22 August 2005

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 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 22 August 2023 (2 years ago)
Submitted on 28 August 2023 (2 years ago)

Next Due

Due by 5 September 2024
For period ending 22 August 2024

Previous Company Names

PENTON RESOURCES (UK) LTD
From: 22 August 2005To: 9 July 2008
Contact
Address

41 Stevens House Jerome Place Kingston Upon Thames, KT1 1HX,

Previous Addresses

The Old Church 89B Quicks Road Wimbledon London SW19 1EX England
From: 10 April 2024To: 14 January 2025
41 Stevens House, Jerome Place, Kingston-upon-Thames Surrey KT1 1HX England
From: 1 November 2022To: 10 April 2024
8 Little Trinity Lane London EC4V 2AN England
From: 6 March 2019To: 1 November 2022
Painters Hall 9 Little Trinity Lane London EC4V 2AD
From: 11 September 2014To: 6 March 2019
Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN
From: 22 August 2005To: 11 September 2014
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 10
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 25
Director Left
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
353353
Memorandum Articles
11 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
21 September 2006
287Change of Registered Office
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
123Notice of Increase in Nominal Capital
Resolution
21 September 2006
RESOLUTIONSResolutions
Incorporation Company
22 August 2005
NEWINCIncorporation