Background WavePink WaveYellow Wave

BROOK ROBERTS LIMITED (08506322)

BROOK ROBERTS LIMITED (08506322) is an active UK company. incorporated on 26 April 2013. with registered office in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROOK ROBERTS LIMITED has been registered for 12 years. Current directors include DARLINGTON, Christopher Lawrence Brook.

Company Number
08506322
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
9 Dukes Meadow, Tonbridge, TN11 8LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DARLINGTON, Christopher Lawrence Brook
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK ROBERTS LIMITED

BROOK ROBERTS LIMITED is an active company incorporated on 26 April 2013 with the registered office located in Tonbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROOK ROBERTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08506322

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

9 Dukes Meadow Chiddingstone Causeway Tonbridge, TN11 8LW,

Previous Addresses

Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England
From: 4 May 2016To: 17 January 2019
Manor House 1 the Crescent Leatherhead Surrey KT22 8DH
From: 25 November 2014To: 4 May 2016
Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD
From: 26 April 2013To: 25 November 2014
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DARLINGTON, Christopher Lawrence Brook

Active
Clinton Lane, Bough BeechTN8 7PP
Born August 1964
Director
Appointed 26 Apr 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 26 Apr 2013
Resigned 26 Apr 2013

Persons with significant control

1

Mr Christopher Lawrence Brook Darlington

Active
Clinton Lane, EdenbridgeTN8 7PP
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Incorporation Company
26 April 2013
NEWINCIncorporation