Background WavePink WaveYellow Wave

BRENNAN ACQUISITIONS SIX LLP (OC443385)

BRENNAN ACQUISITIONS SIX LLP (OC443385) is an active UK company. incorporated on 4 August 2022. with registered office in London. BRENNAN ACQUISITIONS SIX LLP has been registered for 3 years.

Company Number
OC443385
Status
active
Type
llp
Incorporated
4 August 2022
Age
3 years
Address
147 Station Road North Chingford, London, E4 6AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENNAN ACQUISITIONS SIX LLP

BRENNAN ACQUISITIONS SIX LLP is an active company incorporated on 4 August 2022 with the registered office located in London. BRENNAN ACQUISITIONS SIX LLP was registered 3 years ago.

Status

active

Active since 3 years ago

Company No

OC443385

LLP Company

Age

3 Years

Incorporated 4 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

147 Station Road North Chingford London, E4 6AG,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

NEUMANN, Robert James

Active
North Chingford, LondonE4 6AG
Born May 1974
Llp designated member
Appointed 10 Feb 2025

OTWAY HOUSE INVESTMENTS LTD

Active
North Chingford, LondonE4 6AG
Corporate llp designated member
Appointed 01 Aug 2023

CONNOR, Michael Owen

Active
North Chingford, LondonE4 6AG
Born May 1949
Llp member
Appointed 10 Feb 2025

YOUNGER, Sophie Rosamund

Active
North Chingford, LondonE4 6AG
Born May 1973
Llp member
Appointed 10 Feb 2025

BRENNAN, Deborah

Resigned
North Chingford, LondonE4 6AG
Born July 1969
Llp designated member
Appointed 04 Aug 2022
Resigned 10 Feb 2025

BRENNAN ACQUISITIONS LIMITED

Resigned
Grigg Lane, HeadcornTN27 9LT
Corporate llp designated member
Appointed 04 Aug 2022
Resigned 10 Feb 2025

Persons with significant control

4

2 Active
2 Ceased
Station Road, LondonE4 6AG

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 10 Feb 2025

Mr Robert James Neumann

Active
North Chingford, LondonE4 6AG
Born May 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 10 Feb 2025

Deborah Brennan

Ceased
North Chingford, LondonE4 6AG
Born July 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Aug 2022
Ceased 10 Feb 2025
Grigg Lane, HeadcornTN27 9LT

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 04 Aug 2022
Ceased 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
15 August 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 August 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 August 2025
LLPSC05LLPSC05
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 February 2025
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
10 February 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
10 February 2025
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 February 2025
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 February 2025
LLAP01LLAP01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 February 2025
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 February 2025
LLTM01LLTM01
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 November 2024
LLAD01LLAD01
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
7 August 2023
LLAP02LLAP02
Incorporation Limited Liability Partnership
4 August 2022
LLIN01LLIN01