Background WavePink WaveYellow Wave

BROWN LTD (05645717)

BROWN LTD (05645717) is an active UK company. incorporated on 6 December 2005. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROWN LTD has been registered for 20 years. Current directors include BROWN, Aaron Maurice.

Company Number
05645717
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
Ridown Building Fulcrum 2, Solent Way, Fareham, PO15 7FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, Aaron Maurice
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN LTD

BROWN LTD is an active company incorporated on 6 December 2005 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROWN LTD was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05645717

LTD Company

Age

20 Years

Incorporated 6 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Ridown Building Fulcrum 2, Solent Way Whiteley Fareham, PO15 7FN,

Previous Addresses

24 Picton House Hussar Court, Westside View Waterlooville PO7 7SQ
From: 28 August 2014To: 9 August 2017
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 6 December 2005To: 28 August 2014
Timeline

8 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Sept 17
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BROWN, Aaron Maurice

Active
Solent Way, FarehamPO15 7FN
Born October 1982
Director
Appointed 28 Aug 2014

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 06 Dec 2005
Resigned 28 Aug 2014

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 15 Oct 2010
Resigned 20 Apr 2012

KHAN, Waris, Mr.

Resigned
Harley Street, LondonW1G 9QR
Born February 1979
Director
Appointed 04 Jul 2013
Resigned 28 Aug 2014

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 06 Dec 2005
Resigned 28 Aug 2014

Persons with significant control

1

Mr Aaron Maurice Brown

Active
Solent Way, FarehamPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
6 December 2005
287Change of Registered Office
Incorporation Company
6 December 2005
NEWINCIncorporation