Background WavePink WaveYellow Wave

BROCKHAMPTON SOLUTIONS LIMITED (13281583)

BROCKHAMPTON SOLUTIONS LIMITED (13281583) is an active UK company. incorporated on 21 March 2021. with registered office in Havant. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BROCKHAMPTON SOLUTIONS LIMITED has been registered for 5 years. Current directors include LOUGHLIN, Christopher, MILNER, John Christopher, PICKFORD, John Charles and 1 others.

Company Number
13281583
Status
active
Type
ltd
Incorporated
21 March 2021
Age
5 years
Address
Brockhampton Springs, Havant, PO9 1LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LOUGHLIN, Christopher, MILNER, John Christopher, PICKFORD, John Charles, TAYLOR, Colin Robert
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKHAMPTON SOLUTIONS LIMITED

BROCKHAMPTON SOLUTIONS LIMITED is an active company incorporated on 21 March 2021 with the registered office located in Havant. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BROCKHAMPTON SOLUTIONS LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13281583

LTD Company

Age

5 Years

Incorporated 21 March 2021

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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Brockhampton Springs West Street Havant, PO9 1LG,

Previous Addresses

PO Box 8, Brockhampton Springs West Street Havant Hampshire PO9 1LG United Kingdom
From: 21 March 2021To: 22 February 2024
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Nov 23
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HEWSON, Hayley Elizabeth

Active
West Street, HavantPO9 1LG
Secretary
Appointed 26 Sept 2025

LOUGHLIN, Christopher

Active
West Street, HavantPO9 1LG
Born August 1952
Director
Appointed 01 Aug 2023

MILNER, John Christopher

Active
West Street, HavantPO9 1LG
Born June 1976
Director
Appointed 01 Oct 2021

PICKFORD, John Charles

Active
West Street, HavantPO9 1LG
Born November 1971
Director
Appointed 21 Mar 2021

TAYLOR, Colin Robert

Active
West Street, HavantPO9 1LG
Born June 1961
Director
Appointed 01 Aug 2023

HARDYMAN, Christopher Neil

Resigned
West Street, HavantPO9 1LG
Secretary
Appointed 21 Mar 2021
Resigned 25 Sept 2025

BURKE, James Philip Alexander

Resigned
West Street, HavantPO9 1LG
Born February 1976
Director
Appointed 01 Aug 2023
Resigned 28 Mar 2024

ORTON, Helen Mary Grace

Resigned
West Street, HavantPO9 1LG
Born December 1969
Director
Appointed 21 Mar 2021
Resigned 30 Sept 2021

SCHWENGBER, Sebastian

Resigned
West Street, HavantPO9 1LG
Born July 1979
Director
Appointed 01 Jul 2024
Resigned 11 Mar 2026

Persons with significant control

1

Brockhampton Springs, HavantPO9 1LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2025
TM02Termination of Secretary
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Incorporation Company
21 March 2021
NEWINCIncorporation