Background WavePink WaveYellow Wave

BROOK CLIFF LIMITED (12859235)

BROOK CLIFF LIMITED (12859235) is an active UK company. incorporated on 4 September 2020. with registered office in Ilford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. BROOK CLIFF LIMITED has been registered for 5 years. Current directors include HASEEB, Hashim.

Company Number
12859235
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
189 Park Road, Ilford, IG1 1SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HASEEB, Hashim
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOK CLIFF LIMITED

BROOK CLIFF LIMITED is an active company incorporated on 4 September 2020 with the registered office located in Ilford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. BROOK CLIFF LIMITED was registered 5 years ago.(SIC: 46900, 96090)

Status

active

Active since 5 years ago

Company No

12859235

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

189 Park Road Ilford, IG1 1SB,

Previous Addresses

, 37 Griffin Close, Bury, BL9 6LG, England
From: 16 January 2025To: 16 January 2025
, 35 Firs Avenue, London, N11 3NE, England
From: 10 September 2024To: 16 January 2025
, 50 Royal Avenue, Heywood, OL10 2DG, England
From: 28 January 2023To: 10 September 2024
, 35 Firs Avenue, London, N11 3NE, England
From: 4 September 2020To: 28 January 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Sept 24
New Owner
Sept 24
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HASEEB, Hashim

Active
Park Road, IlfordIG1 1SB
Born March 2003
Director
Appointed 30 Apr 2025

MALAR, Jozef

Resigned
Firs Avenue, LondonN11 3NE
Born January 1993
Director
Appointed 08 Dec 2021
Resigned 08 Dec 2021

MALAR, Jozef

Resigned
Park Road, IlfordIG1 1SB
Born January 1993
Director
Appointed 08 Dec 2021
Resigned 30 Apr 2025

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 04 Sept 2020
Resigned 08 Dec 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Hashim Haseeb

Active
Park Road, IlfordIG1 1SB
Born March 2003

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 30 Apr 2025

Mr Jozef Malar

Ceased
Park Road, IlfordIG1 1SB
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Ceased 30 Apr 2025

Jozef Malar

Ceased
Firs Avenue, LondonN11 3NE
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Ceased 08 Dec 2021

Mr Jozef Malar

Ceased
Firs Avenue, LondonN11 3NE
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021
Ceased 08 Dec 2021

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Legacy
23 March 2026
ANNOTATIONANNOTATION
Legacy
23 March 2026
ANNOTATIONANNOTATION
Legacy
23 March 2026
ANNOTATIONANNOTATION
Legacy
23 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Incorporation Company
4 September 2020
NEWINCIncorporation