Background WavePink WaveYellow Wave

BROOKFIND LIMITED (16023815)

BROOKFIND LIMITED (16023815) is an active UK company. incorporated on 17 October 2024. with registered office in Sheffield. The company operates in the Construction sector, engaged in joinery installation. BROOKFIND LIMITED has been registered for 1 year. Current directors include KHAN, Imran.

Company Number
16023815
Status
active
Type
ltd
Incorporated
17 October 2024
Age
1 years
Address
180 Staniforth Road, Sheffield, S9 3HF
Industry Sector
Construction
Business Activity
Joinery installation
Directors
KHAN, Imran
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIND LIMITED

BROOKFIND LIMITED is an active company incorporated on 17 October 2024 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in joinery installation. BROOKFIND LIMITED was registered 1 year ago.(SIC: 43320)

Status

active

Active since 1 years ago

Company No

16023815

LTD Company

Age

1 Years

Incorporated 17 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 17 October 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

180 Staniforth Road Sheffield, S9 3HF,

Previous Addresses

1 Pride Place Pride Park Derby DE24 8QR England
From: 24 June 2025To: 9 March 2026
4 Ellerton Road Sheffield South Yorkshire S5 6UG
From: 9 June 2025To: 24 June 2025
PO Box 4385 16023815 - Companies House Default Address Cardiff CF14 8LH
From: 17 October 2024To: 9 June 2025
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Director Joined
Jun 25
Director Joined
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KHAN, Imran

Active
Staniforth Road, SheffieldS9 3HF
Born August 1977
Director
Appointed 05 Mar 2025

MAYNARD, Alexander

Resigned
CardiffCF14 8LH
Born August 2002
Director
Appointed 17 Oct 2024
Resigned 17 Oct 2024

OLIVER, Anthony

Resigned
CardiffCF14 8LH
Born March 1967
Director
Appointed 17 Oct 2024
Resigned 05 Mar 2025

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 17 Oct 2024
Resigned 17 Oct 2024

THOMPSON, Lewis

Resigned
CardiffCF14 8LH
Born April 1994
Director
Appointed 17 Oct 2024
Resigned 17 Oct 2024

THOMPSON, Lewis

Resigned
Pride Place, DerbyDE24 8QR
Born April 1994
Director
Appointed 17 Oct 2024
Resigned 05 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Imran Khan

Active
Staniforth Road, SheffieldS9 3HF
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2025

Anthony Oliver

Ceased
CardiffCF14 8LH
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2024
Ceased 05 Mar 2025

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 17 Oct 2024
Ceased 17 Oct 2024

Alexander Maynard

Ceased
CardiffCF14 8LH
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2024
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
7 May 2025
RP10RP10
Default Companies House Service Address Applied Officer
7 May 2025
RP09RP09
Default Companies House Service Address Applied Officer
7 May 2025
RP09RP09
Default Companies House Service Address Applied Officer
7 May 2025
RP09RP09
Default Companies House Registered Office Address Applied
7 May 2025
RP05RP05
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company
9 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 October 2024
NEWINCIncorporation