Background WavePink WaveYellow Wave

BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED (10066488)

BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED (10066488) is an active UK company. incorporated on 16 March 2016. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED has been registered for 10 years.

Company Number
10066488
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED

BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BRUNSDON FINANCIAL SERVICES HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205, 64999)

Status

active

Active since 10 years ago

Company No

10066488

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

BCOMP 506 LIMITED
From: 16 March 2016To: 21 March 2016
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Goodridge House Goodridge Avenue Gloucester GL2 5EA England
From: 18 March 2016To: 15 January 2026
C/O Bpe Solicitors Llp First Floor, St James' House St. James' Square Cheltenham Gloucestershire GL50 3PR England
From: 16 March 2016To: 18 March 2016
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Loan Secured
Jan 18
New Owner
Mar 19
Share Issue
Aug 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 August 2023
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
18 January 2018
RESOLUTIONSResolutions
Resolution
18 January 2018
RESOLUTIONSResolutions
Resolution
16 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 November 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Incorporation Company
16 March 2016
NEWINCIncorporation