Background WavePink WaveYellow Wave

BRAMPTON HUB LIMITED (12488866)

BRAMPTON HUB LIMITED (12488866) is an active UK company. incorporated on 28 February 2020. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. BRAMPTON HUB LIMITED has been registered for 6 years. Current directors include HOLMES, Timothy Paul, WEBSTER, Luke Joseph.

Company Number
12488866
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLMES, Timothy Paul, WEBSTER, Luke Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMPTON HUB LIMITED

BRAMPTON HUB LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. BRAMPTON HUB LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12488866

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

Unit 1 Burlington Park Station Road Foxton Cambridge CB22 6SA United Kingdom
From: 28 February 2020To: 8 April 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOLMES, Timothy Paul

Active
Birchley Estate, OldburyB69 1DT
Born July 1962
Director
Appointed 28 Feb 2020

WEBSTER, Luke Joseph

Active
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 04 Mar 2026

FAULKNER, Paul John

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2023

HOLMES, Benedict Alexander

Resigned
Birchfield Lane, OldburyB69 1DT
Born August 1984
Director
Appointed 01 Mar 2021
Resigned 15 Nov 2021

WEBSTER, Luke Joseph

Resigned
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 05 Dec 2023
Resigned 04 Mar 2026

Persons with significant control

1

Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation