Background WavePink WaveYellow Wave

BRE GLOBAL LIMITED (08961297)

BRE GLOBAL LIMITED (08961297) is an active UK company. incorporated on 26 March 2014. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. BRE GLOBAL LIMITED has been registered for 12 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
08961297
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
Bucknalls Lane, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRE GLOBAL LIMITED

BRE GLOBAL LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. BRE GLOBAL LIMITED was registered 12 years ago.(SIC: 71200)

Status

active

Active since 12 years ago

Company No

08961297

LTD Company

Age

12 Years

Incorporated 26 March 2014

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BRE GLOBAL (NEWCO) LIMITED
From: 26 March 2014To: 1 April 2014
Contact
Address

Bucknalls Lane Garston Watford, WD25 9XX,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THOMPSON, Ashley George

Active
Garston, WatfordWD25 9XX
Secretary
Appointed 30 Oct 2023

RUDDER, Jennifer Lynn

Active
Garston, WatfordWD25 9XX
Born January 1973
Director
Appointed 24 Jul 2025

SHAPIRO, Ian David

Active
Garston, WatfordWD25 9XX
Born May 1974
Director
Appointed 09 Sept 2025

CONROY, Paul

Resigned
Garston, WatfordWD25 9XX
Secretary
Appointed 24 Jan 2022
Resigned 30 Oct 2023

HERBERT, Andrew Charles

Resigned
Garston, WatfordWD25 9XX
Secretary
Appointed 06 Apr 2020
Resigned 24 Jan 2022

PENN, David

Resigned
Garston, WatfordWD25 9XX
Secretary
Appointed 26 Mar 2014
Resigned 26 Feb 2016

TANNER, Anthony Richard

Resigned
Garston, WatfordWD25 9XX
Secretary
Appointed 12 Dec 2018
Resigned 06 Apr 2020

BONFIELD, Peter William, Dr

Resigned
Garston, WatfordWD25 9XX
Born June 1963
Director
Appointed 26 Mar 2014
Resigned 20 Apr 2018

BRAINCH, Jatinder Kaur

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1974
Director
Appointed 04 Jul 2016
Resigned 31 Jan 2018

CHARLESWORTH, Gillian Mary

Resigned
Garston, WatfordWD25 9XX
Born December 1961
Director
Appointed 19 Oct 2021
Resigned 09 Sept 2025

FARRIMOND, Nicholas Brian

Resigned
Garston, WatfordWD25 9XX
Born August 1965
Director
Appointed 01 Apr 2018
Resigned 31 Jul 2019

GANLEY, Martin Denis

Resigned
Garston, WatfordWD25 9XX
Born September 1968
Director
Appointed 06 Apr 2020
Resigned 08 Oct 2021

HARDY, Richard John

Resigned
Garston, WatfordWD25 9XX
Born May 1954
Director
Appointed 26 Mar 2014
Resigned 01 Apr 2016

HERBERT, Andrew Charles

Resigned
Garston, WatfordWD25 9XX
Born October 1962
Director
Appointed 09 Aug 2019
Resigned 17 Jan 2023

HEUSCH, Russell

Resigned
Garston, WatfordWD25 9XX
Born June 1960
Director
Appointed 26 Mar 2014
Resigned 04 Jul 2016

SMITH, Deborah Anita, Dr

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born August 1960
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2020

WIJERATNE, Vinodha Soysa

Resigned
Garston, WatfordWD25 9XX
Born October 1965
Director
Appointed 16 Dec 2022
Resigned 07 Nov 2024

Persons with significant control

1

Bucknalls Lane, WatfordWD25 9XX

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

54

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Incorporation Company
26 March 2014
NEWINCIncorporation