Background WavePink WaveYellow Wave

BROOKVEX COMMUNICATIONS LIMITED (07368868)

BROOKVEX COMMUNICATIONS LIMITED (07368868) is an active UK company. incorporated on 8 September 2010. with registered office in Wimbledon. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. BROOKVEX COMMUNICATIONS LIMITED has been registered for 15 years. Current directors include DAVIDSON, Michael.

Company Number
07368868
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
108 Lombard Business Park 8 Lombard Road, Wimbledon, SW19 3TZ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DAVIDSON, Michael
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKVEX COMMUNICATIONS LIMITED

BROOKVEX COMMUNICATIONS LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Wimbledon. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. BROOKVEX COMMUNICATIONS LIMITED was registered 15 years ago.(SIC: 61100)

Status

active

Active since 15 years ago

Company No

07368868

LTD Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 30 December 2025 (5 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 September 2025 (8 months ago)
Submitted on 24 September 2025 (8 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon, SW19 3TZ,

Previous Addresses

Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA England
From: 1 April 2019To: 18 July 2025
Sandham House Boundary Business Court 92-94 Church Road Mitcham Surrey CR4 3TD
From: 30 September 2010To: 1 April 2019
Swallow Barns Loxwood Road Tisman's Common Rudgewick West Sussex RH12 3BP United Kingdom
From: 8 September 2010To: 30 September 2010
Timeline

6 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DAVIDSON, Michael

Active
8 Lombard Road, WimbledonSW19 3TZ
Born November 1963
Director
Appointed 08 Sept 2010

Persons with significant control

1

Mr Michael Davidson

Active
8 Lombard Road, WimbledonSW19 3TZ
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2013
AA01Change of Accounting Reference Date
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Incorporation Company
8 September 2010
NEWINCIncorporation