Background WavePink WaveYellow Wave

BROBOT FUELS LIMITED (07784830)

BROBOT FUELS LIMITED (07784830) is an active UK company. incorporated on 23 September 2011. with registered office in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROBOT FUELS LIMITED has been registered for 14 years. Current directors include NICHOLL, Colin Anthony, NICHOLL, Gary Martin, PEART, Charles Frederick and 1 others.

Company Number
07784830
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Baltic Works, Hartlepool, TS25 1PW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLL, Colin Anthony, NICHOLL, Gary Martin, PEART, Charles Frederick, PEART, Roger David Hunter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROBOT FUELS LIMITED

BROBOT FUELS LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROBOT FUELS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07784830

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SWCORP103 LIMITED
From: 23 September 2011To: 5 October 2011
Contact
Address

Baltic Works Baltic Street Hartlepool, TS25 1PW,

Previous Addresses

Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ
From: 28 June 2012To: 18 March 2021
, Jet Service Station Thorpe Road, Melton Mowbray, Leicestershire, LE13 3SQ, United Kingdom
From: 23 September 2011To: 28 June 2012
Timeline

16 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Capital Update
Jun 21
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

NICHOLL, Gary

Active
Clooney Road, LondonderryBT47 3DY
Secretary
Appointed 31 Jul 2014

NICHOLL, Colin Anthony

Active
Clooney Road, LondonderryBT47 3DY
Born January 1970
Director
Appointed 31 Jul 2014

NICHOLL, Gary Martin

Active
Clooney Road, LondonderryBT47 3DY
Born June 1968
Director
Appointed 31 Jul 2014

PEART, Charles Frederick

Active
Baltic Street, HartlepoolTS25 1PW
Born May 1966
Director
Appointed 24 Oct 2019

PEART, Roger David Hunter

Active
Baltic Street, HartlepoolTS25 1PW
Born April 1972
Director
Appointed 24 Oct 2019

SMITH, Bridget

Resigned
Thorpe Road, Melton MowbrayLE13 1SQ
Secretary
Appointed 29 Sept 2011
Resigned 31 Jul 2014

BOOTLE, Patricia Iris

Resigned
Thorpe Road, Melton MowbrayLE13 3SQ
Born March 1943
Director
Appointed 23 Sept 2011
Resigned 31 Jul 2014

BRIGHT, Edmund Frank

Resigned
Beckingthorpe Drive, BottsfordNJ13 0DW
Born January 1956
Director
Appointed 28 Oct 2011
Resigned 31 Jul 2014

SMITH, Bridget

Resigned
Dale Road, NottinghamNG12 5HS
Born October 1962
Director
Appointed 28 Oct 2011
Resigned 31 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
Baltic Street, HartlepoolTS25 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2019
Clooney Road, LondonderryBT47 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Legacy
14 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2021
SH19Statement of Capital
Legacy
14 June 2021
CAP-SSCAP-SS
Resolution
14 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
15 October 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Resolution
11 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
4 November 2011
MG01MG01
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 September 2011
NEWINCIncorporation