Background WavePink WaveYellow Wave

G2 BRENNA HOLDINGS LIMITED (09092063)

G2 BRENNA HOLDINGS LIMITED (09092063) is an active UK company. incorporated on 18 June 2014. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G2 BRENNA HOLDINGS LIMITED has been registered for 11 years. Current directors include FOX, Jared Barclay.

Company Number
09092063
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Suite 17 Milton House, Haywards Heath, RH16 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOX, Jared Barclay
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G2 BRENNA HOLDINGS LIMITED

G2 BRENNA HOLDINGS LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G2 BRENNA HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09092063

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Suite 17 Milton House Milton Road Haywards Heath, RH16 1AG,

Previous Addresses

11 Croft Way Sevenoaks Kent TN13 2JU
From: 21 July 2017To: 21 April 2021
Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB
From: 22 January 2015To: 21 July 2017
E-Space South 26 St. Thomas Place Ely Cambridgeshire CB7 4EX United Kingdom
From: 18 June 2014To: 22 January 2015
Timeline

18 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Capital Update
Apr 15
Share Buyback
Apr 15
New Owner
Jul 17
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FOX, Jared Barclay

Active
Thorncroft Drive, LeatherheadKT22 8JB
Born February 1968
Director
Appointed 23 Mar 2015

BJARNASON, Hinrik Orn

Resigned
Thorncropft Drive, LeatherheadKT22 8JB
Born September 1972
Director
Appointed 23 Mar 2015
Resigned 21 Apr 2021

CORBETT, Martin

Resigned
LeatherheadKT22 8JB
Born November 1960
Director
Appointed 23 Mar 2015
Resigned 21 Apr 2021

JONSSON, Ingvar Eyfjord

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Born July 1973
Director
Appointed 23 Mar 2015
Resigned 21 Apr 2021

LEE, Peter Richard

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Born August 1977
Director
Appointed 12 Jan 2015
Resigned 23 Mar 2015

QUINN, Rebecca Jane

Resigned
26 St. Thomas Place, ElyCB7 4EX
Born September 1975
Director
Appointed 18 Jun 2014
Resigned 12 Jan 2015

ROBINSON, Andrew Charles

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Born January 1968
Director
Appointed 23 Mar 2015
Resigned 21 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jared Barclay Fox

Active
Milton Road, Haywards HeathRH16 1AG
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2021

Mr Ingvar Ejford Jonsson

Ceased
Milton Road, Haywards HeathRH16 1AG
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Resolution
28 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 April 2015
SH19Statement of Capital
Legacy
27 April 2015
SH20SH20
Legacy
27 April 2015
CAP-SSCAP-SS
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Incorporation Company
18 June 2014
NEWINCIncorporation