Background WavePink WaveYellow Wave

BRG TECHNOLOGIES LIMITED (07632025)

BRG TECHNOLOGIES LIMITED (07632025) is an active UK company. incorporated on 12 May 2011. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRG TECHNOLOGIES LIMITED has been registered for 14 years. Current directors include EDGE, Adrian, FAVILL, Aaron, GODDEN, Andrew James Patrick and 6 others.

Company Number
07632025
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
Technology House Herrick Close, Cheltenham, GL51 6TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDGE, Adrian, FAVILL, Aaron, GODDEN, Andrew James Patrick, HANKS, Samuel William, JOY, Michael Tennent, ROGERS, Paul Stuart, ROGERS, Susan Caroline, SCOTT, Robert, THORNTON, William Samuel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRG TECHNOLOGIES LIMITED

BRG TECHNOLOGIES LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRG TECHNOLOGIES LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07632025

LTD Company

Age

14 Years

Incorporated 12 May 2011

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 4 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BLADEROOM HOLDINGS LIMITED
From: 8 June 2011To: 25 May 2023
CHARCO 49 LIMITED
From: 12 May 2011To: 8 June 2011
Contact
Address

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

Previous Addresses

Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 11 July 2011To: 22 February 2023
Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 12 May 2011To: 11 July 2011
Timeline

41 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Share Issue
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Nov 11
Director Joined
Nov 12
Funding Round
Jan 13
Director Joined
Jun 15
Funding Round
Jul 15
Director Joined
Sept 18
Funding Round
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Funding Round
Dec 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Mar 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jul 25
Share Buyback
Feb 26
15
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 04 Jul 2024

EDGE, Adrian

Active
Herrick Close, CheltenhamGL51 6TQ
Born June 1974
Director
Appointed 01 Apr 2023

FAVILL, Aaron

Active
Herrick Close, CheltenhamGL51 6TQ
Born June 1978
Director
Appointed 01 Apr 2023

GODDEN, Andrew James Patrick

Active
Herrick Close, CheltenhamGL51 6TQ
Born May 1974
Director
Appointed 07 Jun 2011

HANKS, Samuel William

Active
Herrick Close, CheltenhamGL51 6TQ
Born May 1979
Director
Appointed 01 Apr 2023

JOY, Michael Tennent

Active
Herrick Close, CheltenhamGL51 6TQ
Born August 1971
Director
Appointed 09 Nov 2012

ROGERS, Paul Stuart

Active
Herrick Close, CheltenhamGL51 6TQ
Born January 1968
Director
Appointed 07 Jun 2011

ROGERS, Susan Caroline

Active
Herrick Close, CheltenhamGL51 6TQ
Born December 1962
Director
Appointed 07 Jun 2011

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Born November 1985
Director
Appointed 01 Apr 2023

THORNTON, William Samuel

Active
Herrick Close, CheltenhamGL51 6TQ
Born September 1986
Director
Appointed 23 Jan 2019

GODDEN, Andrew James Patrick

Resigned
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 07 Jun 2011
Resigned 04 Jul 2024

BAYSHILL SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 12 May 2011
Resigned 07 Jun 2011

BAILEY, Lisa Jane

Resigned
Stella Way, CheltenhamGL52 7DQ
Born June 1969
Director
Appointed 23 Mar 2015
Resigned 23 Jan 2019

BAILEY, Michael William John

Resigned
Stella Way, CheltenhamGL52 7DQ
Born May 1953
Director
Appointed 05 Sept 2018
Resigned 23 Jan 2019

BAILEY, Sean Martin

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born September 1968
Director
Appointed 07 Jun 2011
Resigned 23 Jan 2019

JOY, Christine Elizabeth

Resigned
Stella Way, CheltenhamGL52 7DQ
Born July 1950
Director
Appointed 07 Jun 2011
Resigned 23 Jan 2019

JOY, Peter Robin

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born December 1951
Director
Appointed 07 Jun 2011
Resigned 23 Jan 2019

NORTON, Richard William Fisher

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1959
Director
Appointed 12 May 2011
Resigned 07 Jun 2011

Persons with significant control

5

1 Active
4 Ceased
Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 23 Jan 2019

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 23 Jan 2019

Mr Paul Stuart Rogers

Ceased
Stella Way, CheltenhamGL52 7DQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2019

Mrs Susan Caroline Rogers

Ceased
Stella Way, CheltenhamGL52 7DQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jan 2019

Mrs Christine Joy

Ceased
Stella Way, CheltenhamGL52 7DQ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

108

Capital Return Purchase Own Shares Treasury Capital Date
16 February 2026
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
20 January 2022
AAMDAAMD
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Memorandum Articles
14 December 2020
MAMA
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Resolution
3 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Memorandum Articles
21 July 2015
MAMA
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Memorandum Articles
9 November 2011
MEM/ARTSMEM/ARTS
Resolution
9 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 July 2011
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
11 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 2011
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 May 2011
NEWINCIncorporation