Background WavePink WaveYellow Wave

BROOKLAND LOAN SOLUTIONS LIMITED (09796158)

BROOKLAND LOAN SOLUTIONS LIMITED (09796158) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BROOKLAND LOAN SOLUTIONS LIMITED has been registered for 10 years. Current directors include HUSSAIN, Nassar, PARSON, Georghios.

Company Number
09796158
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
15 Ingestre Place, London, W1F 0DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUSSAIN, Nassar, PARSON, Georghios
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLAND LOAN SOLUTIONS LIMITED

BROOKLAND LOAN SOLUTIONS LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BROOKLAND LOAN SOLUTIONS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09796158

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

15 Ingestre Place London, W1F 0DU,

Previous Addresses

The Met Building, 9th Floor 22 Percy Street London W1T 2BU England
From: 4 October 2019To: 27 August 2021
The Met Building 22 Percy Street London W1T 2BU England
From: 5 April 2017To: 4 October 2019
Grafton House 2-3 Golden Square London W1F 9HR England
From: 25 September 2015To: 5 April 2017
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 18
Director Left
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Feb 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HUSSAIN, Nassar

Active
Ingestre Place, LondonW1F 0DU
Born October 1967
Director
Appointed 25 Sept 2015

PARSON, Georghios

Active
Ingestre Place, LondonW1F 0DU
Born April 1988
Director
Appointed 28 Feb 2018

WEAVER, James Alexander

Resigned
2-3 Golden Square, LondonW1F 9HR
Born May 1982
Director
Appointed 25 Sept 2015
Resigned 14 Jun 2018

Persons with significant control

4

1 Active
3 Ceased
Ingestre Place, LondonW1F 0DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
222percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Nassar Hussain

Ceased
22 Percy Street, LondonW1T 2BU
Born October 1967

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mr James Alexander Weaver

Ceased
22 Percy Street, LondonW1T 2BU
Born May 1982

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Auditors Resignation Company
5 March 2018
AUDAUD
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation