Background WavePink WaveYellow Wave

BRIO ENTERPRISES LIMITED (07207441)

BRIO ENTERPRISES LIMITED (07207441) is an active UK company. incorporated on 30 March 2010. with registered office in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIO ENTERPRISES LIMITED has been registered for 16 years. Current directors include TIMMS, Glenn Gordon.

Company Number
07207441
Status
active
Type
ltd
Incorporated
30 March 2010
Age
16 years
Address
27 Muchall Road, Wolverhampton, WV4 5SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TIMMS, Glenn Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIO ENTERPRISES LIMITED

BRIO ENTERPRISES LIMITED is an active company incorporated on 30 March 2010 with the registered office located in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIO ENTERPRISES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07207441

LTD Company

Age

16 Years

Incorporated 30 March 2010

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 1 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

27 Muchall Road Wolverhampton, WV4 5SE,

Previous Addresses

13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE England
From: 1 July 2015To: 2 April 2018
13 Lord Reith Place Beaconsfield Buckinghamshire HP9 2GE England
From: 1 July 2015To: 1 July 2015
18 Upper Meadow Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7EY
From: 20 October 2012To: 1 July 2015
2 Rebecca Gardens Wolverhampton West Midlans WV4 5PR
From: 22 December 2011To: 20 October 2012
Assheton House Assheton Road Beaconsfield HP9 2NP England
From: 30 March 2010To: 22 December 2011
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Mar 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DHODY, Jog

Active
Muchall Road, WolverhamptonWV4 5SE
Secretary
Appointed 01 Dec 2011

TIMMS, Glenn Gordon

Active
Muchall Road, WolverhamptonWV4 5SE
Born June 1961
Director
Appointed 30 Mar 2010

Persons with significant control

1

Mr Glenn Gordon Timms

Active
Muchall Road, WolverhamptonWV4 5SE
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2012
AR01AR01
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Administrative Restoration Company
20 December 2011
RT01RT01
Gazette Dissolved Compulsary
15 November 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 March 2010
NEWINCIncorporation