Company NameBrown & Brown Services Ltd
DirectorDiarmuid Nolan
Company StatusActive
Company Number07213444
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)
Previous NameBlack Box Technology Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Diarmuid Nolan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressThe Scalpel C/O Decus Holdings (Uk) Limited
18th Floor, 52 Lime Street
London
EC3M 7AF
Director NameMr Oliver George Payne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address39d Granville Park
London
SE13 7DY
Director NameMr Joseph Salvatore Failla
Date of BirthMay 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Scalpel C/O Decus Holdings (Uk) Limited
18th Floor, 52 Lime Street
London
EC3M 7AF

Contact

Websiteblackboxtechnology.co.uk

Location

Registered AddressThe Scalpel C/O Decus Holdings (Uk) Limited
18th Floor, 52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Oliver George Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£383
Cash£10,027
Current Liabilities£12,562

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

2 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
7 November 2019Appointment of Mr Joseph Salvatore Failla as a director on 7 November 2019 (2 pages)
7 November 2019Termination of appointment of Oliver George Payne as a director on 7 November 2019 (1 page)
7 November 2019Cessation of Oliver George Payne as a person with significant control on 7 November 2019 (1 page)
7 November 2019Registered office address changed from 39D Granville Park London SE13 7DY England to The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF on 7 November 2019 (1 page)
7 November 2019Notification of Decus Holdings (Uk) Limited as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 2
(3 pages)
18 September 2019Director's details changed for Mr Oliver George Payne on 18 September 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
19 April 2017Registered office address changed from 8 Blackheath Vale London SE3 0TX England to 39D Granville Park London SE13 7DY on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 8 Blackheath Vale London SE3 0TX England to 39D Granville Park London SE13 7DY on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 April 2016Director's details changed for Mr Oliver George Payne on 1 March 2016 (2 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Director's details changed for Mr Oliver George Payne on 1 March 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 August 2015Registered office address changed from 102 Broad Walk London SE3 8nd to 8 Blackheath Vale London SE3 0TX on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 102 Broad Walk London SE3 8nd to 8 Blackheath Vale London SE3 0TX on 11 August 2015 (1 page)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 May 2014Director's details changed for Mr Oliver George Payne on 5 April 2014 (2 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Director's details changed for Mr Oliver George Payne on 5 April 2014 (2 pages)
20 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
24 March 2014Registered office address changed from 39D Granville Park London SE13 7DY England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 39D Granville Park London SE13 7DY England on 24 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)