Company NameBrentpillai Limited
DirectorsGopala Pillai Mohana Chandran Pillai and Gillian Anne Brent
Company StatusActive
Company Number05123687
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Gopala Pillai Mohana Chandran Pillai
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 May 2004(4 days after company formation)
Appointment Duration19 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address61 Seaford Close
Ruislip
Middlesex
HA4 7HN
Secretary NameGillian Anne Brent
NationalityBritish
StatusCurrent
Appointed03 December 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
Correspondence Address61 Seaford Close
Ruislip
Middlesex
HA4 7HN
Director NameGillian Anne Brent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleEducation And Publishing Consultant
Country of ResidenceEngland
Correspondence Address61 Seaford Close
Ruislip
Middlesex
HA4 7HN
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed11 May 2005(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2007)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered AddressC/O Xenon Tax, Wework 30 Churchill Place
Canary Wharf
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gopala Pillai Mohana Chandran Pillai
66.67%
Ordinary
1 at £1Gillian Anne Brent
33.33%
B

Financials

Year2014
Net Worth£187,830
Cash£208,533
Current Liabilities£34,560

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
27 February 2023Previous accounting period extended from 31 May 2022 to 31 July 2022 (1 page)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
5 August 2021Registered office address changed from C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT United Kingdom to C/O Xenon Tax, Wework 30 Churchill Place Canary Wharf London E14 5RE on 5 August 2021 (1 page)
19 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
2 July 2020Registered office address changed from City Business Centre 50a Saint Olav's Court London SE16 2XB to C/O Xenon Tax Wework, 1 Fore Street Avenue London EC2Y 9DT on 2 July 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
15 February 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 15 February 2013 (1 page)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Gopala Pillai Mohana Chandran Pillai on 27 May 2011 (2 pages)
2 June 2011Secretary's details changed for Gillian Anne Brent on 27 May 2011 (2 pages)
2 June 2011Director's details changed for Gillian Anne Brent on 27 May 2011 (2 pages)
2 June 2011Director's details changed for Gopala Pillai Mohana Chandran Pillai on 27 May 2011 (2 pages)
2 June 2011Director's details changed for Gillian Anne Brent on 27 May 2011 (2 pages)
2 June 2011Secretary's details changed for Gillian Anne Brent on 27 May 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 July 2009Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2009Ad 06/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 July 2009Director appointed gillian anne brent (2 pages)
7 July 2009Director appointed gillian anne brent (2 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
22 May 2009Return made up to 10/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 August 2008Return made up to 10/05/08; full list of members (3 pages)
4 August 2008Return made up to 10/05/08; full list of members (3 pages)
17 June 2008Return made up to 11/05/07; full list of members (3 pages)
17 June 2008Return made up to 11/05/07; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 December 2007New secretary appointed (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
18 September 2007Registered office changed on 18/09/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 10/05/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 10/05/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
18 May 2006Return made up to 10/05/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 May 2005New secretary appointed (1 page)
25 May 2005Return made up to 10/05/05; full list of members (5 pages)
25 May 2005Return made up to 10/05/05; full list of members (5 pages)
25 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
10 May 2004Incorporation (17 pages)
10 May 2004Incorporation (17 pages)