Background WavePink WaveYellow Wave

BROOKLANDS VENTURES LIMITED (06182785)

BROOKLANDS VENTURES LIMITED (06182785) is an active UK company. incorporated on 26 March 2007. with registered office in Beenham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BROOKLANDS VENTURES LIMITED has been registered for 19 years. Current directors include PELLOW, Ian Anthony.

Company Number
06182785
Status
active
Type
ltd
Incorporated
26 March 2007
Age
19 years
Address
Hillfoot House, Beenham, RG7 5LS
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
PELLOW, Ian Anthony
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS VENTURES LIMITED

BROOKLANDS VENTURES LIMITED is an active company incorporated on 26 March 2007 with the registered office located in Beenham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BROOKLANDS VENTURES LIMITED was registered 19 years ago.(SIC: 52290)

Status

active

Active since 19 years ago

Company No

06182785

LTD Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

TM5 LIMITED
From: 26 March 2007To: 25 July 2007
Contact
Address

Hillfoot House Beenham Hill Beenham, RG7 5LS,

Previous Addresses

Merlin House Brunel Road Theale Reading RG7 4AB England
From: 31 January 2022To: 29 September 2025
Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England
From: 30 March 2021To: 31 January 2022
1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale Reading Berkshire RG7 4TY England
From: 14 January 2021To: 30 March 2021
1210 Arlington Business Park 1210 Arlington Business Park C/O Ap Capital Theale Reading Berks RG7 4TY England
From: 3 September 2019To: 14 January 2021
10 Charles Ii Street London SW1Y 4AA England
From: 5 July 2018To: 3 September 2019
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 10 January 2017To: 5 July 2018
Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom
From: 30 July 2015To: 10 January 2017
48 Charles Street London W1J 5EN
From: 2 February 2010To: 30 July 2015
42-44 Portman Road Reading Berkshire RG30 1EA
From: 26 March 2007To: 2 February 2010
Timeline

3 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
New Owner
Apr 19
Owner Exit
Apr 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PELLOW, Ian Anthony

Active
Beenham Hill, BeenhamRG7 5LS
Born December 1957
Director
Appointed 30 Sept 2008

THROGMORTON SECRETARIES LLP

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 16 Jul 2007
Resigned 20 Nov 2009

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 26 Mar 2007
Resigned 16 Jul 2007

THROGMORTON DIRECTORS LLP

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate director
Appointed 26 Mar 2007
Resigned 30 Sept 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Anthony Pellow

Active
Beenham Hill, BeenhamRG7 5LS
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 26 Mar 2019

Kostiantyn Zhevago

Ceased
Charles Ii Street, LondonSW1Y 4AA
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
3 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2007
NEWINCIncorporation