Background WavePink WaveYellow Wave

BRYMORE ORGANISATION LTD (11628862)

BRYMORE ORGANISATION LTD (11628862) is an active UK company. incorporated on 17 October 2018. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRYMORE ORGANISATION LTD has been registered for 7 years. Current directors include LEWIS, Leonard Sidney, Mr., WEBBER, Miles Jason.

Company Number
11628862
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
67 New Church Road, Hove, BN3 4BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Leonard Sidney, Mr., WEBBER, Miles Jason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYMORE ORGANISATION LTD

BRYMORE ORGANISATION LTD is an active company incorporated on 17 October 2018 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRYMORE ORGANISATION LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11628862

LTD Company

Age

7 Years

Incorporated 17 October 2018

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: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

67 New Church Road Hove, BN3 4BA,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Capital Update
Nov 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Share Issue
Feb 21
Capital Update
Feb 21
4
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LEWIS, Lucinda Jane

Active
HoveBN3 4BA
Secretary
Appointed 17 Oct 2018

LEWIS, Leonard Sidney, Mr.

Active
HoveBN3 4BA
Born February 1956
Director
Appointed 17 Oct 2018

WEBBER, Miles Jason

Active
HoveBN3 4BA
Born January 1969
Director
Appointed 17 Oct 2018

Persons with significant control

4

Mr Peter Michael Woods

Active
HoveBN3 4BA
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 21 Nov 2018

Dr Alan Webber

Active
HoveBN3 4BA
Born September 1933

Nature of Control

Significant influence or control as trust
Notified 21 Nov 2018

Mr Miles Jason Webber

Active
HoveBN3 4BA
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Nov 2018

Mrs Lucinda Jane Lewis

Active
HoveBN3 4BA
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Legacy
23 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 February 2021
SH19Statement of Capital
Legacy
23 February 2021
CAP-SSCAP-SS
Resolution
23 February 2021
RESOLUTIONSResolutions
Resolution
20 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 February 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Legacy
29 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2018
SH19Statement of Capital
Legacy
29 November 2018
CAP-SSCAP-SS
Resolution
29 November 2018
RESOLUTIONSResolutions
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Resolution
20 November 2018
RESOLUTIONSResolutions
Incorporation Company
17 October 2018
NEWINCIncorporation