Background WavePink WaveYellow Wave

BROOK CAPITAL AND SECURITIES LTD (09171752)

BROOK CAPITAL AND SECURITIES LTD (09171752) is an active UK company. incorporated on 12 August 2014. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BROOK CAPITAL AND SECURITIES LTD has been registered for 11 years. Current directors include DUDAU, Gheorghe.

Company Number
09171752
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
Room 20 The Chainworks Unit 15 The Arches, Coventry, CV1 3JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DUDAU, Gheorghe
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK CAPITAL AND SECURITIES LTD

BROOK CAPITAL AND SECURITIES LTD is an active company incorporated on 12 August 2014 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BROOK CAPITAL AND SECURITIES LTD was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09171752

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BROOKFIELD CAPITAL AND SECURITIES LTD
From: 12 August 2014To: 16 November 2021
Contact
Address

Room 20 The Chainworks Unit 15 The Arches Arches Trading Estate, Spon End Coventry, CV1 3JQ,

Previous Addresses

, Unit 2B Bodmin Road, Coventry, CV2 5DB, England
From: 26 April 2018To: 26 June 2025
, Unit 2C Bodmin Road, Coventry, CV2 5DB, England
From: 6 October 2017To: 26 April 2018
, 161 Masser Road, Coventry, CV6 4JU, England
From: 8 June 2017To: 6 October 2017
, Unit 2C Bodmin Road, Coventry, CV2 5DB, England
From: 26 November 2015To: 8 June 2017
, 2 the Courtyard the Courtyard, East Park, Crawley, West Sussex, RH10 6AG
From: 1 October 2014To: 26 November 2015
, 204 Rugby Road Binley Woods, Coventry, CV3 2BA, England
From: 12 August 2014To: 1 October 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
May 20
Director Joined
Aug 21
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DUDAU, Gheorghe

Active
Unit 15 The Arches, CoventryCV1 3JQ
Born May 1975
Director
Appointed 14 Jul 2025

NAYYAR, Jaya

Resigned
Unit 15 The Arches, CoventryCV1 3JQ
Secretary
Appointed 30 Nov 2016
Resigned 15 Jul 2025

CHADHA, Manu

Resigned
Bodmin Road, CoventryCV2 5DB
Born May 1976
Director
Appointed 01 Sept 2015
Resigned 15 Mar 2016

FERNYHOUGH, Christopher Alan

Resigned
The Courtyard, CrawleyRH10 6AG
Born November 1979
Director
Appointed 22 Sept 2014
Resigned 25 Nov 2015

NAYYAR, Jaya

Resigned
Unit 15 The Arches, CoventryCV1 3JQ
Born April 1988
Director
Appointed 26 Aug 2021
Resigned 15 Jul 2025

NAYYAR, Jaya

Resigned
Binley Woods, CoventryCV3 2BA
Born April 1988
Director
Appointed 12 Aug 2014
Resigned 30 Nov 2016

NAYYAR, Renu

Resigned
Unit 15 The Arches, CoventryCV1 3JQ
Born April 1961
Director
Appointed 05 Sept 2016
Resigned 15 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Miss Jaya Nayyar

Ceased
Unit 15 The Arches, CoventryCV1 3JQ
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Incorporation Company
12 August 2014
NEWINCIncorporation