Background WavePink WaveYellow Wave

BRAHM FUNDCO 1 LIMITED (06001882)

BRAHM FUNDCO 1 LIMITED (06001882) is an active UK company. incorporated on 17 November 2006. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. BRAHM FUNDCO 1 LIMITED has been registered for 19 years. Current directors include HARTLEY, Jeremy Peter, LEACH, Jeanette, MASSEY, Rebecca Tamara and 1 others.

Company Number
06001882
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
Sceptre House Sceptre Way, Preston, PR5 6AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARTLEY, Jeremy Peter, LEACH, Jeanette, MASSEY, Rebecca Tamara, MCGREGOR, Lesley Alison
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAHM FUNDCO 1 LIMITED

BRAHM FUNDCO 1 LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. BRAHM FUNDCO 1 LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06001882

LTD Company

Age

19 Years

Incorporated 17 November 2006

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PIMCO 2580 LIMITED
From: 17 November 2006To: 19 January 2007
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston, PR5 6AW,

Previous Addresses

Unit 3 the Studios Chorley Old Road Bolton BL1 4JU
From: 17 November 2006To: 24 January 2011
Timeline

34 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Oct 13
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 01 Feb 2007

LEACH, Jeanette

Active
Sceptre Way, PrestonPR5 6AW
Born June 1977
Director
Appointed 09 Dec 2024

MASSEY, Rebecca Tamara

Active
Sceptre Way, PrestonPR5 6AW
Born August 1985
Director
Appointed 16 Mar 2023

MCGREGOR, Lesley Alison

Active
Sceptre Way, PrestonPR5 6AW
Born May 1976
Director
Appointed 14 Oct 2021

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 01 Feb 2007
Resigned 04 Dec 2009

RAWLINSON, Deborah Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016
Resigned 14 Nov 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 17 Nov 2006
Resigned 01 Feb 2007

ADAM, Paul Wyndham

Resigned
22 High Street, BathBA2 7SW
Born December 1969
Director
Appointed 09 May 2007
Resigned 04 Aug 2008

AKINTAYO, Isaac

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1985
Director
Appointed 12 Jul 2024
Resigned 09 Dec 2024

ASHTON, Wayne Michael

Resigned
Sceptre Way, PrestonPR5 6AW
Born November 1971
Director
Appointed 31 Mar 2021
Resigned 14 Oct 2021

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 01 Feb 2007
Resigned 04 Dec 2009

DAY, Mark

Resigned
Sceptre Way, PrestonPR5 6AW
Born April 1965
Director
Appointed 31 Dec 2010
Resigned 01 Oct 2015

EVANS, Thomas John

Resigned
Sceptre Way, PrestonPR5 6AW
Born November 1937
Director
Appointed 07 Feb 2010
Resigned 31 Dec 2010

EVANS, Timothy Huw Christopher

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1959
Director
Appointed 09 May 2007
Resigned 16 Dec 2011

GRICE, Neil Keith

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1965
Director
Appointed 02 Oct 2013
Resigned 01 Oct 2015

GRINONNEAU, Mark William

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born April 1970
Director
Appointed 07 Dec 2020
Resigned 28 Oct 2021

HEMMING, Eric Rodney

Resigned
Keepers Cottage, Lytham St. AnnesFY8 4AD
Born January 1949
Director
Appointed 14 Dec 2007
Resigned 29 Jan 2010

MELLO, Ian John

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1963
Director
Appointed 28 Apr 2015
Resigned 05 Apr 2018

MUIR, Andy

Resigned
Suite 12b, Manchester One, ManchesterM1 3LD
Born July 1967
Director
Appointed 28 Oct 2021
Resigned 12 Jul 2024

SPENCE, Graham Michael

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1961
Director
Appointed 01 Oct 2015
Resigned 01 Apr 2016

TURPIN, Richard

Resigned
Sceptre Way, PrestonPR5 6AW
Born September 1959
Director
Appointed 01 Feb 2007
Resigned 31 May 2015

WALKER, Annette

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1972
Director
Appointed 01 Dec 2011
Resigned 11 Aug 2023

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 01 Apr 2016
Resigned 07 Dec 2020

WARD, Neil Geoffrey

Resigned
Sceptre Way, PrestonPR5 6AW
Born February 1959
Director
Appointed 04 Dec 2009
Resigned 31 May 2015

WINSTANLEY, Christine Desiree

Resigned
Sceptre Way, PrestonPR5 6AW
Born October 1966
Director
Appointed 28 Apr 2015
Resigned 31 Mar 2021

WOOD, James Derek

Resigned
3 Blenheim Mews, SheffieldS11 9PR
Born March 1961
Director
Appointed 09 May 2007
Resigned 14 Dec 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 17 Nov 2006
Resigned 01 Feb 2007

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

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

101

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
287Change of Registered Office
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2006
NEWINCIncorporation