Brennah Limited PINNER


Founded in 2014, Brennah, classified under reg no. 09198058 is an active company. Currently registered at 10 Dovecot Close HA5 2RE, Pinner the company has been in the business for ten years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Jonathan C., appointed on 1 September 2014. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex director - Alison C.. There were no ex secretaries.

Brennah Limited Address / Contact

Office Address 10 Dovecot Close
Town Pinner
Post code HA5 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09198058
Date of Incorporation Mon, 1st Sep 2014
Industry Bookkeeping activities
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (43 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Jonathan C.

Position: Director

Appointed: 01 September 2014

Alison C.

Position: Director

Appointed: 01 September 2014

Resigned: 31 January 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Jonathan C. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Jonathan C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alison C., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Jonathan C.

Notified on 31 January 2017
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alison C.

Notified on 30 June 2016
Ceased on 31 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth151-1 314      
Balance Sheet
Cash Bank On Hand 22 8727 8942 35051221 02714 4805 789
Current Assets24 45327 34622 13330 32326 66540 16449 11952 913
Debtors21 5734 47414 23927 97326 15319 13734 63947 124
Net Assets Liabilities    11 327-2 1216 2696 167
Other Debtors      19 1643 678
Cash Bank In Hand2 88022 872      
Net Assets Liabilities Including Pension Asset Liability151-1 314      
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve51       
Shareholder Funds151-1 314      
Other
Average Number Employees During Period  222222
Creditors 28 66019 38620 17615 33823 82319 03914 135
Net Current Assets Liabilities151-1 3142 74710 14711 32721 70225 30820 302
Number Shares Issued Fully Paid  100100100   
Other Creditors 9 5994 14010 0043 5289121
Other Taxation Social Security Payable 19 06115 24610 17211 81017 19419 02827 706
Par Value Share1 111   
Total Assets Less Current Liabilities151-1 3142 74710 14711 32721 70225 30820 302
Trade Debtors Trade Receivables 4 47414 23927 97326 15319 13715 47543 446
Bank Borrowings Overdrafts     23 82319 03914 135
Creditors Due Within One Year24 30228 660      
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Amount Specific Advance Or Credit Directors6 314       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 1, 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements