Background WavePink WaveYellow Wave

BRIERS BIDCO LIMITED (08151712)

BRIERS BIDCO LIMITED (08151712) is an active UK company. incorporated on 20 July 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIERS BIDCO LIMITED has been registered for 13 years. Current directors include BEAMENT, Laraine Karen, JACOBSE, Pieter-Bas.

Company Number
08151712
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
5-25 Burr Road, London, SW18 4SQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BEAMENT, Laraine Karen, JACOBSE, Pieter-Bas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIERS BIDCO LIMITED

BRIERS BIDCO LIMITED is an active company incorporated on 20 July 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIERS BIDCO LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08151712

LTD Company

Age

13 Years

Incorporated 20 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

5-25 Burr Road London, SW18 4SQ,

Previous Addresses

Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 20 July 2012To: 25 September 2012
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jul 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Director Left
Jul 24
Loan Secured
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEAMENT, Laraine Karen

Active
Burr Road, LondonSW18 4SQ
Born August 1977
Director
Appointed 17 Aug 2012

JACOBSE, Pieter-Bas

Active
Burr Road, LondonSW18 4SQ
Born March 1969
Director
Appointed 17 Aug 2012

BOWEY, Helen

Resigned
Burr Road, LondonSW18 4SQ
Born April 1965
Director
Appointed 17 Aug 2012
Resigned 03 Jul 2024

MCCREADIE, Paul Dominic Ian

Resigned
Burr Road, LondonSW18 4SQ
Born February 1979
Director
Appointed 17 Aug 2012
Resigned 02 Nov 2012

WARREN, Christopher Laurence

Resigned
Lancaster Place, LondonWC2E 7EN
Born October 1975
Director
Appointed 20 Jul 2012
Resigned 17 Aug 2012

Persons with significant control

1

Burr Road, LondonSW18 4SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Move Registers To Sail Company
13 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Legacy
4 September 2012
MG01MG01
Legacy
4 September 2012
MG01MG01
Incorporation Company
20 July 2012
NEWINCIncorporation