Background WavePink WaveYellow Wave

BRSK ISP LIMITED (13853894)

BRSK ISP LIMITED (13853894) is an active UK company. incorporated on 17 January 2022. with registered office in Tewkesbury. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. BRSK ISP LIMITED has been registered for 4 years. Current directors include HORNE, Renier Theuns Wynand, IOVINO, Giorgio, WADSWORTH, Wil Imran.

Company Number
13853894
Status
active
Type
ltd
Incorporated
17 January 2022
Age
4 years
Address
Unit H The Courtyard, Tewkesbury, GL20 8GD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HORNE, Renier Theuns Wynand, IOVINO, Giorgio, WADSWORTH, Wil Imran
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRSK ISP LIMITED

BRSK ISP LIMITED is an active company incorporated on 17 January 2022 with the registered office located in Tewkesbury. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. BRSK ISP LIMITED was registered 4 years ago.(SIC: 61100)

Status

active

Active since 4 years ago

Company No

13853894

LTD Company

Age

4 Years

Incorporated 17 January 2022

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 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Unit H The Courtyard Tewkesbury Business Park Tewkesbury, GL20 8GD,

Previous Addresses

Unit H Courtyard Tewkesbury Business Park Tewkesbury England GL20 8GD England
From: 26 March 2025To: 4 April 2025
85 Great Portland Street First Floor London W1W 7LT England
From: 13 November 2024To: 26 March 2025
Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England
From: 18 October 2024To: 13 November 2024
Unit H the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England
From: 18 October 2024To: 18 October 2024
85 Great Portland Street First Floor London W1W 7LT England
From: 3 August 2022To: 18 October 2024
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 3 August 2022To: 3 August 2022
85 Great Portland Street London W1W 7LT England
From: 17 January 2022To: 3 August 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Apr 22
Loan Secured
Oct 22
Director Joined
Apr 23
Loan Secured
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Left
Apr 25
Director Left
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HORNE, Renier Theuns Wynand

Active
The Courtyard, TewkesburyGL20 8GD
Born July 1987
Director
Appointed 17 Jan 2022

IOVINO, Giorgio

Active
The Courtyard, TewkesburyGL20 8GD
Born September 1984
Director
Appointed 17 Jan 2022

WADSWORTH, Wil Imran

Active
The Courtyard, TewkesburyGL20 8GD
Born February 1989
Director
Appointed 16 Aug 2024

CHELOT, Jeremy Jules Robert

Resigned
The Courtyard, TewkesburyGL20 8GD
Born September 1983
Director
Appointed 16 Aug 2024
Resigned 31 Mar 2025

GLENDINNING, Steven Edward

Resigned
The Courtyard, TewkesburyGL20 8GD
Born October 1980
Director
Appointed 15 Oct 2024
Resigned 31 Oct 2025

GLENDINNING, Steven Edward

Resigned
Northumberland Road, Leamington SpaCV32 6HB
Born October 1980
Director
Appointed 01 Apr 2023
Resigned 15 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Giorgio Iovino

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 17 Jan 2022
Ceased 31 Jan 2022
Tewkesbury Business Park, TewkesburyGL20 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
14 November 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2022
NEWINCIncorporation