Background WavePink WaveYellow Wave

BRASII LTD (12869302)

BRASII LTD (12869302) is an active UK company. incorporated on 9 September 2020. with registered office in Arundel. The company operates in the Construction sector, engaged in construction of domestic buildings. BRASII LTD has been registered for 5 years. Current directors include ALLAN, Andrew William, HALL, Gary Peter, HOGAN, Mark.

Company Number
12869302
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
Unit 5e Park Farm, Arundel, BN18 0AG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ALLAN, Andrew William, HALL, Gary Peter, HOGAN, Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRASII LTD

BRASII LTD is an active company incorporated on 9 September 2020 with the registered office located in Arundel. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BRASII LTD was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12869302

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Unit 5e Park Farm Chichester Road Arundel, BN18 0AG,

Previous Addresses

Brockhurst Barn the Street Washington Pulborough RH20 4AS England
From: 9 September 2020To: 1 June 2021
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLAN, Andrew William

Active
Spring Gardens, PulboroughRH20 3BS
Born November 1964
Director
Appointed 24 Feb 2021

HALL, Gary Peter

Active
Malthouse Lane, PulboroughRH20 3BU
Born September 1967
Director
Appointed 24 Feb 2021

HOGAN, Mark

Active
Chichester Road, ArundelBN18 0AG
Born July 1966
Director
Appointed 09 Sept 2020

Persons with significant control

3

Mr Andrew William Allan

Active
The Street, PulboroughRH20 4AS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021

Mr Gary Peter Hall

Active
The Street, PulboroughRH20 4AS
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2021

Mr Mark Hogan

Active
Chichester Road, ArundelBN18 0AG
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Incorporation Company
9 September 2020
NEWINCIncorporation