Company NameBrobot Group Limited
DirectorWinston Sanjeevkumar Soosaipillai
Company StatusActive
Company Number07784520
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Previous NameSwcorp102 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Winston Sanjeevkumar Soosaipillai
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusCurrent
Appointed21 April 2020(8 years, 7 months after company formation)
Appointment Duration4 years
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NamePatricia Iris Bootle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrobot Service Station Thorpe Road
Melton Mowbray
Leicestershire
LE13 1SQ
Secretary NameBridget Smith
NationalityBritish
StatusResigned
Appointed29 September 2011(6 days after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2015)
RoleCompany Director
Correspondence AddressBrobot Service Station Thorpe Road
Melton Mowbray
Leicestershire
LE13 1SQ
Director NameEdmund Frank Bright
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 month after company formation)
Appointment Duration4 years (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Beckingthorpe Drive
Bottesford
Nottinghamshire
NG13 0DN
Director NameBridget Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(1 month after company formation)
Appointment Duration4 years (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrobot Service Station Thorpe Road
Melton Mowbray
Leicestershire
LE13 1SQ
Director NameMr Hasukumar Vallabhdas Thakrar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Kamlesh Vallabhdas Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Sailesh Vallabhdas Thakrar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Secretary NameMr Kamlesh Vallabhdas Thakrar
StatusResigned
Appointed06 November 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Correspondence AddressAquis House Belgrave Gate
Leicester
LE1 3HT
Director NameMr Don Camillo Emilio Borneo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMrs Arani Soosaipillai
StatusResigned
Appointed30 October 2018(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2020)
RoleCompany Director
Correspondence AddressPrax House Horizon Business Village 1 Brooklands R
Weybridge
Surrey
KT13 0TJ

Contact

Websitebrobot.co.uk

Location

Registered AddressHarvest House Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450k at £0.01Patricia Bootle
42.06%
Ordinary
50k at £0.01Julie Bootle-french
4.67%
Ordinary
50k at £0.01Sally Bootle-topley
4.67%
Ordinary
30k at £0.01Bridget Smith
2.80%
Ordinary B
30k at £0.01Edmund Bright
2.80%
Ordinary B
25k at £0.01Bridget Smith
2.34%
Ordinary
25k at £0.01Edmund Bright
2.34%
Ordinary
200k at £0.01Julie Louise Bootle-french Trust
18.69%
Ordinary
200k at £0.01Sally Jena-bootle Topley Trust
18.69%
Ordinary
5k at £0.01Julie Bootle-french
0.47%
Ordinary B
5k at £0.01Sally Bootle-topley
0.47%
Ordinary B

Financials

Year2014
Turnover£120,702,720
Gross Profit£7,969,811
Net Worth£15,176,826
Cash£28,581
Current Liabilities£10,605,884

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

30 October 2018Delivered on: 2 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Satisfaction of charge 077845200002 in full (1 page)
4 September 2023Registration of charge 077845200003, created on 4 September 2023 (93 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2023Memorandum and Articles of Association (11 pages)
10 July 2023Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023 (2 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 28 February 2022 (19 pages)
7 June 2022Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022 (1 page)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 February 2022Accounts for a small company made up to 28 February 2021 (21 pages)
24 March 2021Change of details for H. K. S. Holdings Limited as a person with significant control on 13 July 2020 (2 pages)
24 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
12 October 2020Accounts for a small company made up to 29 February 2020 (19 pages)
23 July 2020Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020 (1 page)
22 July 2020Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages)
22 April 2020Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page)
16 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
23 October 2019Full accounts made up to 28 February 2019 (16 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 May 2018 (15 pages)
12 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 November 2018Change of share class name or designation (2 pages)
8 November 2018Particulars of variation of rights attached to shares (2 pages)
3 November 2018Satisfaction of charge 077845200001 in full (4 pages)
2 November 2018Registration of charge 077845200002, created on 30 October 2018 (53 pages)
1 November 2018Registered office address changed from Aquis House Belgrave Gate Leicester LE1 3HT England to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 1 November 2018 (1 page)
1 November 2018Current accounting period shortened from 31 May 2019 to 28 February 2019 (1 page)
1 November 2018Appointment of Mrs Arani Soosaipillai as a secretary on 30 October 2018 (2 pages)
31 October 2018Termination of appointment of Sailesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page)
31 October 2018Appointment of Mr Don Camillo Emilio Borneo as a director on 30 October 2018 (2 pages)
31 October 2018Termination of appointment of Kamlesh Vallabhdas Thakrar as a director on 30 October 2018 (1 page)
31 October 2018Termination of appointment of Kamlesh Vallabhdas Thakrar as a secretary on 30 October 2018 (1 page)
31 October 2018Appointment of Mr Winston Sanjeevkumar Soosaipillai as a director on 30 October 2018 (2 pages)
31 October 2018Termination of appointment of Hasukumar Vallabhdas Thakrar as a director on 30 October 2018 (1 page)
2 October 2018Change of details for H. K. S. Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
1 October 2018Change of details for H. K. S. Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 May 2017 (15 pages)
24 October 2017Full accounts made up to 31 May 2017 (15 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 January 2017Director's details changed for Mr Sailesh Vallabhdas Thakrar on 28 January 2017 (2 pages)
28 January 2017Director's details changed for Mr Sailesh Vallabhdas Thakrar on 28 January 2017 (2 pages)
22 December 2016Full accounts made up to 31 May 2016 (15 pages)
22 December 2016Full accounts made up to 31 May 2016 (15 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,575
(6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,575
(6 pages)
25 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
25 March 2016Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
12 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 12,575
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 12,575
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 12,575
(4 pages)
11 November 2015Registration of charge 077845200001, created on 6 November 2015 (23 pages)
11 November 2015Registration of charge 077845200001, created on 6 November 2015 (23 pages)
11 November 2015Registration of charge 077845200001, created on 6 November 2015 (23 pages)
10 November 2015Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page)
10 November 2015Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Edmund Frank Bright as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page)
10 November 2015Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ to Aquis House Belgrave Gate Leicester LE1 3HT on 10 November 2015 (1 page)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a secretary on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Sailesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Patricia Iris Bootle as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Bridget Smith as a secretary on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Hasukumar Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Bridget Smith as a director on 6 November 2015 (1 page)
10 November 2015Appointment of Mr Kamlesh Vallabhdas Thakrar as a director on 6 November 2015 (2 pages)
24 June 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
24 June 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,700
(7 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,700
(7 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,700
(7 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,700
(7 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 September 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
24 September 2013Secretary's details changed for Bridget Smith on 24 September 2012 (2 pages)
24 September 2013Secretary's details changed for Bridget Smith on 24 September 2012 (2 pages)
24 September 2013Director's details changed for Bridget Smith on 24 September 2012 (2 pages)
24 September 2013Director's details changed for Bridget Smith on 24 September 2012 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,700
(7 pages)
24 September 2013Director's details changed for Patricia Iris Bootle on 24 September 2012 (2 pages)
24 September 2013Director's details changed for Patricia Iris Bootle on 24 September 2012 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,700
(7 pages)
27 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
27 August 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of document 08/08/2012
(28 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of document 08/08/2012
(28 pages)
10 August 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
10 August 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
28 June 2012Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 28 June 2012 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 June 2012Registered office address changed from Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom on 28 June 2012 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapplication of articles 04/04/2012
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
26 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 10,700.00
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 10,700.00
(5 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapplication of articles 04/04/2012
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
18 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 April 2012Statement of capital on 18 April 2012
  • GBP 10,000
(4 pages)
18 April 2012Statement by directors (1 page)
18 April 2012Statement by directors (1 page)
18 April 2012Solvency statement dated 04/04/12 (1 page)
18 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 April 2012Solvency statement dated 04/04/12 (1 page)
18 April 2012Statement of capital on 18 April 2012
  • GBP 10,000
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100,000.0
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100,000.0
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100,000.0
(4 pages)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100,000.0
(4 pages)
11 November 2011Appointment of Edmund Frank Bright as a director (3 pages)
11 November 2011Appointment of Edmund Frank Bright as a director (3 pages)
11 November 2011Change of name notice (2 pages)
11 November 2011Company name changed SWCORP102 LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
11 November 2011Appointment of Bridget Smith as a director (3 pages)
11 November 2011Company name changed SWCORP102 LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(3 pages)
11 November 2011Change of name notice (2 pages)
11 November 2011Appointment of Bridget Smith as a director (3 pages)
6 October 2011Appointment of Bridget Smith as a secretary (3 pages)
6 October 2011Appointment of Bridget Smith as a secretary (3 pages)
23 September 2011Incorporation (21 pages)
23 September 2011Incorporation (21 pages)