Background WavePink WaveYellow Wave

BROOKCHAIN LIMITED (06497775)

BROOKCHAIN LIMITED (06497775) is an active UK company. incorporated on 8 February 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROOKCHAIN LIMITED has been registered for 18 years. Current directors include ARDEN, Catherine Fiona Patricia, GOKANI, Jitesh Pravin.

Company Number
06497775
Status
active
Type
ltd
Incorporated
8 February 2008
Age
18 years
Address
92 Murray Road, London, W5 4DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARDEN, Catherine Fiona Patricia, GOKANI, Jitesh Pravin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKCHAIN LIMITED

BROOKCHAIN LIMITED is an active company incorporated on 8 February 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROOKCHAIN LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06497775

LTD Company

Age

18 Years

Incorporated 8 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

92 Murray Road London, W5 4DA,

Previous Addresses

Suite 103, 1st Floor 46 Station Road Harrow Middlesex HA2 7SE England
From: 26 October 2017To: 18 February 2021
9 School Road Sale Cheshire M33 7XY England
From: 9 February 2016To: 26 October 2017
Suite G-4 Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 23 March 2011To: 9 February 2016
Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT United Kingdom
From: 8 February 2008To: 23 March 2011
Timeline

2 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Dec 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ARDEN, Catherine Fiona Patricia

Active
Murray Road, LondonW5 4DA
Born May 1964
Director
Appointed 17 Jul 2008

GOKANI, Jitesh Pravin

Active
Murray Road, LondonW5 4DA
Born July 1980
Director
Appointed 27 Feb 2008

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 08 Feb 2008
Resigned 22 Feb 2008

GOKANI, Rimal Jayantilal

Resigned
204-226 Imperial Drive, HarrowHA2 7HH
Secretary
Appointed 27 Feb 2008
Resigned 28 Feb 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 08 Feb 2008
Resigned 22 Feb 2008

Persons with significant control

2

Mr Jitesh Pravin Gokani

Active
Murray Road, LondonW5 4DA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Catherine Fiona Patricia Arden

Active
Murray Road, LondonW5 4DA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 February 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Legacy
11 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Incorporation Company
8 February 2008
NEWINCIncorporation