Background WavePink WaveYellow Wave

BRINDLEY CAPITAL GROUP LIMITED (11879284)

BRINDLEY CAPITAL GROUP LIMITED (11879284) is an active UK company. incorporated on 13 March 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRINDLEY CAPITAL GROUP LIMITED has been registered for 7 years. Current directors include SOHAL, Balraj Singh.

Company Number
11879284
Status
active
Type
ltd
Incorporated
13 March 2019
Age
7 years
Address
Ground Floor,, Birmingham, B3 2HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOHAL, Balraj Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINDLEY CAPITAL GROUP LIMITED

BRINDLEY CAPITAL GROUP LIMITED is an active company incorporated on 13 March 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRINDLEY CAPITAL GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11879284

LTD Company

Age

7 Years

Incorporated 13 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

BRINDLEY TRADING GROUP LIMITED
From: 13 March 2019To: 6 June 2022
Contact
Address

Ground Floor, 172 Edmund Street Birmingham, B3 2HB,

Previous Addresses

172 Ground Floor, 172 Edmund Street Birmingham B3 2HB England
From: 17 February 2026To: 17 February 2026
101-103 Branston Street Birmingham B18 6BA England
From: 11 March 2022To: 17 February 2026
101-103 101-103 Branston St Birmingham B18 6BA England
From: 11 March 2022To: 11 March 2022
58 George Street Birmingham B3 1QA England
From: 28 April 2021To: 11 March 2022
170 Holliday Street Birmingham B1 1TJ England
From: 8 June 2020To: 28 April 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 13 March 2019To: 8 June 2020
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SOHAL, Balraj Singh

Active
Covent Garden, LondonWC2H 9JQ
Born May 1989
Director
Appointed 13 Mar 2019

Persons with significant control

2

Mr Joga Singh Khangure

Active
Vicarage Road, BirminghamB15 3ES
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019

Mr Balraj Singh Sohal

Active
Covent Garden, LondonWC2H 9JQ
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2020
CS01Confirmation Statement
Incorporation Company
13 March 2019
NEWINCIncorporation