Background WavePink WaveYellow Wave

BRUNELE LIMITED (07879579)

BRUNELE LIMITED (07879579) is an active UK company. incorporated on 13 December 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRUNELE LIMITED has been registered for 14 years. Current directors include CUBBON, Janine Marie, LEES, Benjamin Joel.

Company Number
07879579
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUBBON, Janine Marie, LEES, Benjamin Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNELE LIMITED

BRUNELE LIMITED is an active company incorporated on 13 December 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRUNELE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07879579

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 25
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CUBBON, Janine Marie

Active
Floor, LondonSW1Y 6AW
Born December 1979
Director
Appointed 22 Jun 2015

LEES, Benjamin Joel

Active
Floor, LondonSW1Y 6AW
Born July 1985
Director
Appointed 31 Mar 2023

PREMIUM SECRETARIES LIMITED

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 13 Dec 2011
Resigned 15 Mar 2012

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 13 Dec 2011
Resigned 13 Dec 2011

AKBARI, Tina-Marie

Resigned
Floor, LondonW1U 3RF
Born December 1955
Director
Appointed 13 Dec 2011
Resigned 13 Dec 2011

BAGGESEN, Anne Christine

Resigned
Floor, LondonSW1Y 6AW
Born July 1969
Director
Appointed 15 Mar 2012
Resigned 31 Mar 2023

GOLDIE, Kevin Michael

Resigned
Floor, LondonSW1Y 6AW
Born September 1974
Director
Appointed 25 May 2017
Resigned 13 Oct 2025

LANE, Thomas

Resigned
Wigmore Street, LondonW1U 3RF
Born October 1960
Director
Appointed 13 Dec 2011
Resigned 15 Mar 2012

SCOTT, Justin

Resigned
Floor, LondonSW1Y 6AW
Born January 1971
Director
Appointed 15 Mar 2012
Resigned 22 Jun 2015

BARLETTA INC

Resigned
Road Town, TortolaPO BOX 146
Corporate director
Appointed 13 Dec 2011
Resigned 15 Mar 2012

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 13 Dec 2011
Resigned 13 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Robert O'Connor Little

Active
Floor, LondonSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
15 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 December 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
28 December 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Incorporation Company
13 December 2011
NEWINCIncorporation