Background WavePink WaveYellow Wave

BRINKHILL RECOMMENDED LTD (09615950)

BRINKHILL RECOMMENDED LTD (09615950) is an active UK company. incorporated on 1 June 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BRINKHILL RECOMMENDED LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09615950
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINKHILL RECOMMENDED LTD

BRINKHILL RECOMMENDED LTD is an active company incorporated on 1 June 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BRINKHILL RECOMMENDED LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09615950

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

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 1 June 2025 (10 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

156 Willingham Street Grimsby DN32 9PU United Kingdom
From: 10 December 2019To: 13 March 2026
203 Gadsby Street Nuneaton CV11 4PF United Kingdom
From: 21 November 2019To: 10 December 2019
13 Milner Road Birmingham B29 7RL United Kingdom
From: 20 September 2018To: 21 November 2019
59B Berrymead Gardens London W3 8AB England
From: 27 July 2018To: 20 September 2018
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 25 June 2018To: 27 July 2018
257 Station Road Hayes UB3 4JE England
From: 14 February 2018To: 25 June 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 10 July 2017To: 14 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 10 July 2017
7 Main Street Goadby Marwood Melton Mowbray LE14 4LN United Kingdom
From: 2 June 2016To: 22 March 2017
24 Greenwood Road Northampton NN5 5ER United Kingdom
From: 23 September 2015To: 2 June 2016
12 Beechway Liverpool L31 1HP United Kingdom
From: 12 August 2015To: 23 September 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 1 June 2015To: 12 August 2015
Timeline

45 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Jul 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BARKER, Christopher William

Resigned
NuneatonCV11 4PF
Born July 1988
Director
Appointed 04 Nov 2019
Resigned 25 Nov 2019

BOBRO, Sylvester

Resigned
RenfrewPA4 9AB
Born December 1991
Director
Appointed 12 Mar 2020
Resigned 17 Feb 2026

BURALE, Mohamed

Resigned
HayesUB3 4JE
Born October 1984
Director
Appointed 26 Jan 2018
Resigned 05 Apr 2018

CERKAUSKAITE, Erika

Resigned
Greenwood Road, NorthamptonNN5 5ER
Born June 1994
Director
Appointed 16 Sept 2015
Resigned 24 May 2016

DARROUX, Claude

Resigned
LondonW3 8AB
Born November 1962
Director
Appointed 05 Jul 2018
Resigned 12 Sept 2018

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 05 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 28 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 01 Jun 2015
Resigned 03 Aug 2015

JONES, Peter

Resigned
Beechway, LiverpoolL31 1HP
Born August 1992
Director
Appointed 03 Aug 2015
Resigned 16 Sept 2015

MACLEAN, Chantelle

Resigned
Bankton Gardens, LivingstonEH54 9DZ
Born June 1999
Director
Appointed 28 Jun 2017
Resigned 26 Jan 2018

REDIU, Sebastain

Resigned
GrimsbyDN32 9PU
Born January 1989
Director
Appointed 25 Nov 2019
Resigned 12 Mar 2020

SWIFT, Sean

Resigned
Main Street, Melton MowbrayLE14 4LN
Born March 1986
Director
Appointed 24 May 2016
Resigned 15 Mar 2017

TAYLOR-PARKES, Kishon

Resigned
BirminghamB29 7RL
Born December 1995
Director
Appointed 12 Sept 2018
Resigned 04 Nov 2019

Persons with significant control

10

1 Active
9 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Sylvester Bobro

Ceased
RenfrewPA4 9AB
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 17 Feb 2026

Mr Sebastain Rediu

Ceased
GrimsbyDN32 9PU
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 12 Mar 2020

Mr Christopher William Barker

Ceased
NuneatonCV11 4PF
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 25 Nov 2019

Mr Kishon Taylor-Parkes

Ceased
BirminghamB29 7RL
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 04 Nov 2019

Mr Claude Darroux

Ceased
LondonW3 8AB
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 12 Sept 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 05 Jul 2018

Mr Mohamed Burale

Ceased
HayesUB3 4JE
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Ceased 05 Apr 2018

Miss Chantelle Maclean

Ceased
Bankton Gardens, LivingstonEH54 9DZ
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2017
Ceased 26 Jan 2018

Mr Terence Dunne

Ceased
HayesUB3 4JE
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Incorporation Company
1 June 2015
NEWINCIncorporation