Background WavePink WaveYellow Wave

BRIPCO (UK) LIMITED (07105704)

BRIPCO (UK) LIMITED (07105704) is an active UK company. incorporated on 15 December 2009. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BRIPCO (UK) LIMITED has been registered for 16 years. Current directors include ROGERS, Paul Stuart, SCOTT, Robert.

Company Number
07105704
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
Technology House, Herrick Close, Cheltenham, GL51 6TQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROGERS, Paul Stuart, SCOTT, Robert
SIC Codes
62090, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIPCO (UK) LIMITED

BRIPCO (UK) LIMITED is an active company incorporated on 15 December 2009 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BRIPCO (UK) LIMITED was registered 16 years ago.(SIC: 62090, 74100)

Status

active

Active since 16 years ago

Company No

07105704

LTD Company

Age

16 Years

Incorporated 15 December 2009

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Technology House, Herrick Close Staverton Technology Park Cheltenham, GL51 6TQ,

Previous Addresses

Pkl Building (Top Floor) Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ England
From: 8 October 2018To: 22 February 2023
Stella Way Bishops Cleeve Cheltenham GL52 7DQ
From: 15 December 2009To: 8 October 2018
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Share Issue
Apr 12
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 26 Aug 2021

ROGERS, Paul Stuart

Active
Herrick Close, CheltenhamGL51 6TQ
Born January 1968
Director
Appointed 17 Dec 2009

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Born November 1985
Director
Appointed 04 Jul 2024

GODDEN, Andrew James Patrick

Resigned
Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 01 Oct 2010
Resigned 26 Aug 2021

HOLMES, Kevin John

Resigned
Cleevemount Road, CheltenhamGL52 3HF
Secretary
Appointed 17 Dec 2009
Resigned 01 Oct 2010

BAILEY, Sean Martin

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born September 1968
Director
Appointed 11 Oct 2016
Resigned 25 Oct 2017

GODDEN, Andrew James Patrick

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born May 1974
Director
Appointed 01 Oct 2010
Resigned 04 Jul 2024

HOLMES, Kevin John

Resigned
Cleevemount Road, CheltenhamGL52 3HF
Born June 1972
Director
Appointed 17 Dec 2009
Resigned 01 Oct 2010

JOY, Michael Tennent

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born August 1971
Director
Appointed 11 Oct 2016
Resigned 25 Oct 2017

JOY, Peter Robin

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born December 1951
Director
Appointed 15 Dec 2009
Resigned 25 Oct 2017

Persons with significant control

5

1 Active
4 Ceased
Herrick Close, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018

Mr Paul Stuart Rogers

Ceased
Stella Way, CheltenhamGL52 7DQ
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mr Peter Robin Joy

Ceased
Stella Way, CheltenhamGL52 7DQ
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2018

Mrs Christine Joy

Ceased
Bishops Cleeve, CheltenhamGL52 7DQ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Susan Rogers

Ceased
Bishops Cleeve, CheltenhamGL52 7DQ
Born April 2016

Nature of Control

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

Filing History

76

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Resolution
30 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Memorandum Articles
19 April 2012
MEM/ARTSMEM/ARTS
Capital Alter Shares Consolidation
19 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Gazette Notice Compulsary
19 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Resolution
7 September 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation