Background WavePink WaveYellow Wave

BROOK GREEN TRADING LIMITED (09523064)

BROOK GREEN TRADING LIMITED (09523064) is an active UK company. incorporated on 1 April 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. BROOK GREEN TRADING LIMITED has been registered for 11 years. Current directors include NAVON, Jonathan, NICHOLLS, Richard Peter, PICK, Harry and 1 others.

Company Number
09523064
Status
active
Type
ltd
Incorporated
1 April 2015
Age
11 years
Address
245 Hammersmith Road, London, W6 8PW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
NAVON, Jonathan, NICHOLLS, Richard Peter, PICK, Harry, RASSMUSON, Thomas Erik, Mr.
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK GREEN TRADING LIMITED

BROOK GREEN TRADING LIMITED is an active company incorporated on 1 April 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. BROOK GREEN TRADING LIMITED was registered 11 years ago.(SIC: 35140)

Status

active

Active since 11 years ago

Company No

09523064

LTD Company

Age

11 Years

Incorporated 1 April 2015

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 5 December 2025 (3 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

1 year left

Last Filed

Made up to 31 March 2026 (Just now)
Submitted on 31 March 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

MISTRAL ENERGY SUPPLY LIMITED
From: 1 April 2015To: 11 May 2016
Contact
Address

245 Hammersmith Road London, W6 8PW,

Previous Addresses

80 Hammersmith Road London W14 8UD
From: 25 January 2017To: 30 May 2023
80 4th Floor 80 Hammersmith Road London W14 8UD England
From: 3 May 2016To: 25 January 2017
4th Floor 80 Hammersmith Road London W14 8UD England
From: 29 April 2016To: 3 May 2016
80 4th Floor 80 Hammersmith Road London W14 8UD England
From: 18 April 2016To: 29 April 2016
Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
From: 7 September 2015To: 18 April 2016
Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England
From: 1 April 2015To: 7 September 2015
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Secured
Feb 19
Loan Secured
Dec 19
Director Joined
Mar 20
New Owner
Apr 20
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
9
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NAVON, Jonathan

Active
Hammersmith Road, LondonW6 8PW
Born May 1968
Director
Appointed 21 Sept 2016

NICHOLLS, Richard Peter

Active
Hammersmith Road, LondonW6 8PW
Born October 1983
Director
Appointed 21 Sept 2016

PICK, Harry

Active
Hammersmith Road, LondonW6 8PW
Born January 1981
Director
Appointed 13 Mar 2020

RASSMUSON, Thomas Erik, Mr.

Active
Hammersmith Road, LondonW6 8PW
Born January 1969
Director
Appointed 21 Sept 2016

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Secretary
Appointed 01 Apr 2015
Resigned 08 Apr 2016

COLES, Christian James

Resigned
Hammersmith Road, LondonW14 8UD
Born June 1972
Director
Appointed 08 Apr 2016
Resigned 31 Mar 2021

GOSLING, Steven Paul

Resigned
East Terrace, ChorleyPR7 6TE
Born August 1967
Director
Appointed 01 Apr 2015
Resigned 08 Apr 2016

HIRST, Matthew Christopher

Resigned
East Terrace, ChorleyPR7 6TE
Born June 1977
Director
Appointed 01 Apr 2015
Resigned 08 Apr 2016

Persons with significant control

17

5 Active
12 Ceased
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022
Ceased 01 Oct 2025
Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2022
Ceased 01 Oct 2025

Mr Harry Pick

Active
Hammersmith Road, LondonW6 8PW
Born January 1981

Nature of Control

Significant influence or control
Notified 13 Mar 2020

Christian James Coles

Ceased
Hammersmith Road, LondonW14 8UD
Born June 1972

Nature of Control

Significant influence or control
Notified 11 Apr 2018
Ceased 31 Mar 2021

Mr Richard Peter Nicholls

Active
Hammersmith Road, LondonW6 8PW
Born October 1983

Nature of Control

Significant influence or control
Notified 11 Apr 2018

Mr Jonathan Navon

Active
Hammersmith Road, LondonW6 8PW
Born May 1968

Nature of Control

Significant influence or control
Notified 11 Apr 2018

Thomas Erik Rassmuson

Active
Hammersmith Road, LondonW6 8PW
Born January 1969

Nature of Control

Significant influence or control
Notified 11 Apr 2018
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 11 Apr 2018
Territorials Street, Birkirkara, Bkr 3000

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018
Territorials Street, Birkirkara, Bkr 3000

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018
Territorials Street, Birkirkara

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018
Territorials Street, Birkirkara

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018
Territorials Street, Birkirkara, Bkr 3000

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018
Territorials Street, Birkirkara, Bkr 3000

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 11 Apr 2018

The Navon 2011 Settlement

Ceased
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 11 Apr 2018

The Rassmuson 2011 Settlement

Ceased
37 Esplanade, St. HelierJE1 2TR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 11 Apr 2018
80 Hammersmith Road, LondonW14 8UD

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Incorporation Company
1 April 2015
NEWINCIncorporation