Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOKSHOT I.T. FUND LIMITED
Company Information for

BROOKSHOT I.T. FUND LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03310782
Private Limited Company
Liquidation

Company Overview

About Brookshot I.t. Fund Ltd
BROOKSHOT I.T. FUND LIMITED was founded on 1997-01-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Brookshot I.t. Fund Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BROOKSHOT I.T. FUND LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4M
 
Filing Information
Company Number 03310782
Company ID Number 03310782
Date formed 1997-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts 
Last Datalog update: 2019-04-04 07:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROOKSHOT I.T. FUND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOKSHOT I.T. FUND LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER KENNEDY
Director 2014-03-31
STEPHEN DARYL OZIN
Director 2005-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN DYKE
Company Secretary 1997-01-27 2014-03-31
PHILIP JOHN DYKE
Director 1997-01-27 2014-03-31
ROBERT JOHN LEWIS
Director 1997-01-27 2012-03-31
KALVIN BRET BOOTH
Director 2000-09-22 2002-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-01-27 1997-01-27
INSTANT COMPANIES LIMITED
Nominated Director 1997-01-27 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER KENNEDY EF MANAGERS LIMITED Director 2014-03-31 CURRENT 1982-03-24 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA ADMINISTRATION LIMITED Director 2014-03-31 CURRENT 1988-04-06 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GENERAL PARTNER LIMITED Director 2014-03-31 CURRENT 1988-09-19 Liquidation
JAMES ALEXANDER KENNEDY EPEP II GENERAL PARTNER LIMITED Director 2014-03-31 CURRENT 1998-01-16 Liquidation
JAMES ALEXANDER KENNEDY EF PARTICIPANTS LIMITED Director 2014-03-31 CURRENT 1998-03-24 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA PARTNERS GROUP LIMITED Director 2014-03-31 CURRENT 1999-06-14 Liquidation
JAMES ALEXANDER KENNEDY PROPERTY ASSET PARTNERS LIMITED Director 2014-03-31 CURRENT 1989-08-01 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GENERAL PARTNER 'B' LIMITED Director 2014-03-31 CURRENT 1989-06-27 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GP (SCOTLAND) LIMITED Director 2014-03-31 CURRENT 1998-10-20 Liquidation
JAMES ALEXANDER KENNEDY ASHUNDERLY PROPERTIES LIMITED Director 2014-03-31 CURRENT 1978-05-09 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GP (UNQUOTED UK) LIMITED Director 2014-03-31 CURRENT 1995-05-05 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GP (QUOTED) LIMITED Director 2014-03-31 CURRENT 1995-05-05 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GP (FAR EAST) LIMITED Director 2014-03-31 CURRENT 1995-05-05 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA PARTNERS EUROPE LIMITED Director 2014-03-31 CURRENT 1996-02-22 Liquidation
JAMES ALEXANDER KENNEDY BROOKSHOT IPEF LIMITED Director 2014-03-31 CURRENT 1999-02-02 Liquidation
JAMES ALEXANDER KENNEDY BROOKSHOT TRUSTEES LIMITED Director 2014-03-31 CURRENT 1999-02-02 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY EP QUOTED MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1999-09-06 Liquidation
JAMES ALEXANDER KENNEDY AUTUMNTIGER LIMITED Director 2014-03-31 CURRENT 2000-11-10 Liquidation
JAMES ALEXANDER KENNEDY KINGSWAY EQUITY GP SCOTLAND LIMITED Director 2014-03-31 CURRENT 1999-03-04 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA RISK CAPITAL (NOMINEES) LIMITED Director 2014-03-31 CURRENT 1984-05-18 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA KINGSWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 1988-05-20 Liquidation
JAMES ALEXANDER KENNEDY BROOKSHOT II LIMITED Director 2014-03-31 CURRENT 1995-05-05 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA GP (AMERICAS) LIMITED Director 2014-03-31 CURRENT 1995-08-04 Liquidation
JAMES ALEXANDER KENNEDY BROOKSHOT CLUB LIMITED Director 2014-03-31 CURRENT 1996-01-15 Liquidation
JAMES ALEXANDER KENNEDY BROOKSHOT CLUB 1997 LIMITED Director 2014-03-31 CURRENT 1997-03-27 Liquidation
JAMES ALEXANDER KENNEDY ELECTRA PARTNERS EUROPE HOLDINGS LIMITED Director 2014-03-31 CURRENT 1999-11-03 Liquidation
JAMES ALEXANDER KENNEDY KINGSWAY PRIVATE EQUITY SERVICES LIMITED Director 2014-03-31 CURRENT 2001-07-24 Liquidation
JAMES ALEXANDER KENNEDY EQM CAPITAL LIMITED Director 2014-03-31 CURRENT 2002-12-11 Liquidation
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 2003 LIMITED Director 2013-06-21 CURRENT 1999-11-02 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT FAR EAST LIMITED Director 2013-06-21 CURRENT 1999-02-08 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT KINGSWAY TRUSTEES LIMITED Director 2013-06-21 CURRENT 1999-03-17 Active
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 1996 LIMITED Director 2013-06-21 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT FAR EAST II LIMITED Director 2013-06-21 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 2002 LIMITED Director 2013-06-21 CURRENT 1999-11-02 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 2000 LIMITED Director 2013-06-21 CURRENT 1999-11-02 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 2001 LIMITED Director 2013-06-21 CURRENT 1999-11-02 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 1995 LIMITED Director 2013-06-21 CURRENT 1999-07-19 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 1999 LIMITED Director 2013-06-21 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 1997 LIMITED Director 2013-06-21 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP W1 LIMITED Director 2013-06-21 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMES ALEXANDER KENNEDY BROOKSHOT EPEP 1998 LIMITED Director 2013-06-21 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN ELECTRA PARTNERS GROUP LIMITED Director 2012-03-31 CURRENT 1999-06-14 Liquidation
STEPHEN DARYL OZIN BROOKSHOT US LIMITED Director 2012-03-31 CURRENT 1999-07-19 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2003 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT FAR EAST LIMITED Director 2012-03-31 CURRENT 1999-02-08 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1996 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT FAR EAST II LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2002 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2000 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 2001 LIMITED Director 2012-03-31 CURRENT 1999-11-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1995 LIMITED Director 2012-03-31 CURRENT 1999-07-19 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1999 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1997 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP W1 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT EPEP 1998 LIMITED Director 2012-03-31 CURRENT 1999-10-01 Active - Proposal to Strike off
STEPHEN DARYL OZIN GEL/GPEL LIMITED Director 2011-04-13 CURRENT 2011-04-13 Liquidation
STEPHEN DARYL OZIN BROOKSHOT KINGSWAY TRUSTEES LIMITED Director 2011-01-06 CURRENT 1999-03-17 Active
STEPHEN DARYL OZIN KINGSWAY PRIVATE EQUITY SERVICES LIMITED Director 2011-01-06 CURRENT 2001-07-24 Liquidation
STEPHEN DARYL OZIN PATERNOSTER NOMINEES LIMITED Director 2006-10-17 CURRENT 2006-10-17 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS PENSION TRUSTEES LIMITED Director 2006-02-28 CURRENT 2000-02-02 Liquidation
STEPHEN DARYL OZIN DUTYINFO LIMITED Director 2006-02-13 CURRENT 1998-01-23 Liquidation
STEPHEN DARYL OZIN EF MANAGERS LIMITED Director 2005-08-11 CURRENT 1982-03-24 Liquidation
STEPHEN DARYL OZIN ELECTRA ADMINISTRATION LIMITED Director 2005-08-11 CURRENT 1988-04-06 Liquidation
STEPHEN DARYL OZIN EPEP II GENERAL PARTNER LIMITED Director 2005-08-11 CURRENT 1998-01-16 Liquidation
STEPHEN DARYL OZIN EF PARTICIPANTS LIMITED Director 2005-08-11 CURRENT 1998-03-24 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (SCOTLAND) LIMITED Director 2005-08-11 CURRENT 1998-10-20 Liquidation
STEPHEN DARYL OZIN ASHUNDERLY PROPERTIES LIMITED Director 2005-08-11 CURRENT 1978-05-09 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (QUOTED) LIMITED Director 2005-08-11 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS EUROPE LIMITED Director 2005-08-11 CURRENT 1996-02-22 Liquidation
STEPHEN DARYL OZIN BROOKSHOT IPEF LIMITED Director 2005-08-11 CURRENT 1999-02-02 Liquidation
STEPHEN DARYL OZIN BROOKSHOT TRUSTEES LIMITED Director 2005-08-11 CURRENT 1999-02-02 Active - Proposal to Strike off
STEPHEN DARYL OZIN EP QUOTED MANAGEMENT LIMITED Director 2005-08-11 CURRENT 1999-09-06 Liquidation
STEPHEN DARYL OZIN AUTUMNTIGER LIMITED Director 2005-08-11 CURRENT 2000-11-10 Liquidation
STEPHEN DARYL OZIN ELECTRA RISK CAPITAL (NOMINEES) LIMITED Director 2005-08-11 CURRENT 1984-05-18 Liquidation
STEPHEN DARYL OZIN ELECTRA KINGSWAY HOLDINGS LIMITED Director 2005-08-11 CURRENT 1988-05-20 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (AMERICAS) LIMITED Director 2005-08-11 CURRENT 1995-08-04 Liquidation
STEPHEN DARYL OZIN EQM CAPITAL LIMITED Director 2003-01-14 CURRENT 2002-12-11 Liquidation
STEPHEN DARYL OZIN NOUMENA PROPERTY PARTNERS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
STEPHEN DARYL OZIN NOUMENA LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
STEPHEN DARYL OZIN NOUMENA (GP) LIMITED Director 2002-03-05 CURRENT 2002-03-05 Liquidation
STEPHEN DARYL OZIN ELECTRA PARTNERS EUROPE HOLDINGS LIMITED Director 1999-11-25 CURRENT 1999-11-03 Liquidation
STEPHEN DARYL OZIN KINGSWAY EQUITY GP SCOTLAND LIMITED Director 1999-04-30 CURRENT 1999-03-04 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (UNQUOTED UK) LIMITED Director 1998-03-02 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN ELECTRA GENERAL PARTNER LIMITED Director 1997-11-10 CURRENT 1988-09-19 Liquidation
STEPHEN DARYL OZIN ELECTRA GENERAL PARTNER 'B' LIMITED Director 1997-10-10 CURRENT 1989-06-27 Liquidation
STEPHEN DARYL OZIN BROOKSHOT CLUB 1997 LIMITED Director 1997-07-31 CURRENT 1997-03-27 Liquidation
STEPHEN DARYL OZIN ELECTRA CLUB 1996 SYNDICATIONS LIMITED Director 1996-08-30 CURRENT 1996-08-14 Liquidation
STEPHEN DARYL OZIN ELECTRA GP (FAR EAST) LIMITED Director 1996-08-04 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN BROOKSHOT II LIMITED Director 1996-08-04 CURRENT 1995-05-05 Liquidation
STEPHEN DARYL OZIN E.F. NOMINEES LIMITED Director 1996-08-04 CURRENT 1995-05-05 Active - Proposal to Strike off
STEPHEN DARYL OZIN BROOKSHOT CLUB LIMITED Director 1996-08-04 CURRENT 1996-01-15 Liquidation
STEPHEN DARYL OZIN PROPERTY ASSET PARTNERS LIMITED Director 1992-08-01 CURRENT 1989-08-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-12AD03Registers moved to registered inspection location of Paternoster House 65 st Pauls Churchyard London EC4M 8AB
2018-04-12AD02Register inspection address changed to Paternoster House 65 st Pauls Churchyard London EC4M 8AB
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2018-04-06600Appointment of a voluntary liquidator
2018-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-14
2018-04-06LIQ01Voluntary liquidation declaration of solvency
2018-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 12
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AP01DIRECTOR APPOINTED MR JAMES ALEXANDER KENNEDY
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DYKE
2014-04-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP DYKE
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-17AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 FULL LIST
2010-03-08AA30/09/09 TOTAL EXEMPTION FULL
2010-01-28AR0131/12/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DARYL OZIN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DYKE / 01/10/2009
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-13RES13SECTION 175 30/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OZIN / 07/08/2008
2008-04-28AA30/09/07 TOTAL EXEMPTION FULL
2008-02-21363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-08-31288aNEW DIRECTOR APPOINTED
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 65 KINGSWAY LONDON WC2B 6QT
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-03363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-28288bDIRECTOR RESIGNED
2002-01-31363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-09363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-09-27288aNEW DIRECTOR APPOINTED
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-03363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-09-2488(2)RAD 07/09/99--------- £ SI 10@1=10 £ IC 2/12
1999-02-08363aRETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS
1998-10-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-11AUDAUDITOR'S RESIGNATION
1998-04-02288cDIRECTOR'S PARTICULARS CHANGED
1998-04-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-13363aRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1998-02-09ELRESS366A DISP HOLDING AGM 23/01/98
1998-02-09ELRESS252 DISP LAYING ACC 23/01/98
1998-02-09ELRESS386 DISP APP AUDS 23/01/98
1998-02-02288cDIRECTOR'S PARTICULARS CHANGED
1998-01-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-03-26288bDIRECTOR RESIGNED
1997-03-26288bSECRETARY RESIGNED
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-03-26225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288aNEW SECRETARY APPOINTED
1997-03-26288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROOKSHOT I.T. FUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROOKSHOT I.T. FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOKSHOT I.T. FUND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROOKSHOT I.T. FUND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 12
Called Up Share Capital 2011-10-01 £ 12
Current Assets 2012-10-01 £ 12
Current Assets 2011-10-01 £ 12
Debtors 2012-10-01 £ 12
Debtors 2011-10-01 £ 12
Shareholder Funds 2012-10-01 £ 12
Shareholder Funds 2011-10-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROOKSHOT I.T. FUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOKSHOT I.T. FUND LIMITED
Trademarks
We have not found any records of BROOKSHOT I.T. FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOKSHOT I.T. FUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BROOKSHOT I.T. FUND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROOKSHOT I.T. FUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOKSHOT I.T. FUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOKSHOT I.T. FUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.