Background WavePink WaveYellow Wave

BRK 002 LIMITED (11335406)

BRK 002 LIMITED (11335406) is an active UK company. incorporated on 28 April 2018. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRK 002 LIMITED has been registered for 7 years. Current directors include DE LA ROCHE SAINT ANDRE, Anne-Laure.

Company Number
11335406
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DE LA ROCHE SAINT ANDRE, Anne-Laure
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRK 002 LIMITED

BRK 002 LIMITED is an active company incorporated on 28 April 2018 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRK 002 LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11335406

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

70 Jermyn Street London SW1Y 6NY England
From: 22 March 2019To: 28 June 2023
70 Jermyn Street London SW1Y 6PF England
From: 19 March 2019To: 22 March 2019
77 Park Road Kingston upon Thames KT2 6DE England
From: 28 April 2018To: 19 March 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 18
Director Joined
May 19
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Sept 22
Loan Secured
Jun 23
Director Left
Jun 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE LA ROCHE SAINT ANDRE, Anne-Laure

Active
Peninsula Park, ExeterEX2 7XE
Born September 1972
Director
Appointed 23 May 2022

CLARE, Matthew Anthony

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1991
Director
Appointed 20 Jul 2018
Resigned 16 Jun 2023

MENDOZA, Howard Harvey

Resigned
Kingston Upon ThamesKT2 6DE
Born November 1949
Director
Appointed 28 Apr 2018
Resigned 15 Nov 2021

RONDEL, Sebastien

Resigned
Jermyn Street, LondonSW1Y 6NY
Born November 1971
Director
Appointed 15 Nov 2021
Resigned 20 Jul 2022

SHARDLOW, Richard Joseph

Resigned
Jermyn Street, LondonSW1Y 6NY
Born November 1975
Director
Appointed 20 May 2019
Resigned 15 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Rydon Lane, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Kingston Upon ThamesKT2 6DE

Nature of Control

Significant influence or control
Notified 28 Apr 2018
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Incorporation Company
28 April 2018
NEWINCIncorporation