Background WavePink WaveYellow Wave

BROWSTON INSTRUMENTS LIMITED (09493787)

BROWSTON INSTRUMENTS LIMITED (09493787) is an active UK company. incorporated on 17 March 2015. with registered office in Great Yarmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). BROWSTON INSTRUMENTS LIMITED has been registered for 11 years. Current directors include DARLING, Adam Phillip, DARLING, Tracy.

Company Number
09493787
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
Radian House Lancelot Road, Beacon Park, Great Yarmouth, NR31 7BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DARLING, Adam Phillip, DARLING, Tracy
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWSTON INSTRUMENTS LIMITED

BROWSTON INSTRUMENTS LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Great Yarmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). BROWSTON INSTRUMENTS LIMITED was registered 11 years ago.(SIC: 26511)

Status

active

Active since 11 years ago

Company No

09493787

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BROWSTON TECHNOLOGIES LIMITED
From: 17 March 2015To: 27 March 2015
Contact
Address

Radian House Lancelot Road, Beacon Park Gorleston Great Yarmouth, NR31 7BF,

Previous Addresses

Radian House Lancelot Road Beacon Park, Gorleston Lancelot Road Gorleston Great Yarmouth Norfolk NR31 7BF England
From: 5 December 2025To: 5 December 2025
Marine House Marine Park Gapton Hall Road Great Yarmouth Norfolk NR31 0NB United Kingdom
From: 17 March 2015To: 5 December 2025
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Mar 18
Owner Exit
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DARLING, Tracy

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Secretary
Appointed 17 Mar 2015

DARLING, Adam Phillip

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1961
Director
Appointed 17 Mar 2015

DARLING, Tracy

Active
Lancelot Road, Beacon Park, Great YarmouthNR31 7BF
Born February 1965
Director
Appointed 17 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Tracy Darling

Ceased
Marine Park, Great YarmouthNR31 0NB
Born February 1965

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 05 Mar 2018

Mr Adam Phillip Darling

Ceased
Marine Park, Great YarmouthNR31 0NB
Born February 1961

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 05 Mar 2018
Lancelot Road, GorlestonNR31 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 March 2015
NEWINCIncorporation