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

BRG EIGHT LIMITED

ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
Company Registration Number
04932228
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brg Eight Ltd
BRG EIGHT LIMITED was founded on 2003-10-14 and has its registered office in Fareham. The organisation's status is listed as "Active - Proposal to Strike off". Brg Eight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRG EIGHT LIMITED
 
Legal Registered Office
ONECOM HOUSE 4400 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FJ
Other companies in SS1
 
Previous Names
EVOLVE TELECOM LIMITED31/07/2019
EVOLVE TELECOMMUNICATIONS LIMITED13/06/2006
CRUSADE DEVELOPMENTS LIMITED17/12/2003
Filing Information
Company Number 04932228
Company ID Number 04932228
Date formed 2003-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 08:35:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRG EIGHT 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 BRG EIGHT LIMITED

Current Directors
Officer Role Date Appointed
AARON MAURICE BROWN
Director 2016-07-29
DARREN MICHAEL RIDGE
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SCHAFER
Director 2016-07-29 2017-06-11
SHARON GORDON
Company Secretary 2003-10-14 2016-07-29
PAUL SIMON ALTHASEN
Director 2007-11-20 2016-07-29
MARK HENRY GORDON
Director 2003-10-14 2016-07-29
TOBY PETER STUBBINGTON
Director 2015-05-07 2016-07-29
PAUL RONALD HINDER
Director 2005-07-01 2007-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-14 2003-10-14
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-14 2003-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON MAURICE BROWN BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
AARON MAURICE BROWN LETCO GROUP LIMITED Director 2016-04-29 CURRENT 2016-04-19 Active
AARON MAURICE BROWN TRUNK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
AARON MAURICE BROWN RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
AARON MAURICE BROWN HARMSWORTH HOMES LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
AARON MAURICE BROWN BROWN LTD Director 2014-08-28 CURRENT 2005-12-06 Active
AARON MAURICE BROWN PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2013-11-18 CURRENT 2009-11-09 Liquidation
AARON MAURICE BROWN ONESTREAM LIMITED Director 2013-11-06 CURRENT 2013-10-03 Dissolved 2015-07-14
AARON MAURICE BROWN BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
AARON MAURICE BROWN ONECOM GROUP LIMITED Director 2013-07-22 CURRENT 2012-06-26 Active
AARON MAURICE BROWN ONECOM LIMITED Director 2013-07-04 CURRENT 2000-07-11 Active
AARON MAURICE BROWN BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
AARON MAURICE BROWN BUSINESS PHONES DIRECT (LONDON) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2014-04-08
AARON MAURICE BROWN ONECOM (SOUTHAMPTON) LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
AARON MAURICE BROWN RIDOWN CAPITAL LIMITED Director 2009-09-15 CURRENT 2008-03-03 Active
AARON MAURICE BROWN BUSINESS ESSENTIALS DIRECT LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-06-23
AARON MAURICE BROWN PHONESDIRECT.COM LIMITED Director 2007-10-18 CURRENT 1994-04-19 Active - Proposal to Strike off
AARON MAURICE BROWN MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
AARON MAURICE BROWN LETCO LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
AARON MAURICE BROWN MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
AARON MAURICE BROWN RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE LIKEWIZE REPAIR LIMITED Director 2018-02-28 CURRENT 2012-06-11 Active
DARREN MICHAEL RIDGE BRG SEVEN LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
DARREN MICHAEL RIDGE EVOLVE BUSINESS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DARREN MICHAEL RIDGE CYBERSENTRY GLOBAL LIMITED Director 2017-06-09 CURRENT 2016-03-08 Active
DARREN MICHAEL RIDGE ONESTREAM LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
DARREN MICHAEL RIDGE TRUNK LIMITED Director 2016-08-25 CURRENT 2016-02-19 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
DARREN MICHAEL RIDGE RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DARREN MICHAEL RIDGE BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
DARREN MICHAEL RIDGE ONECOM GROUP LIMITED Director 2013-06-28 CURRENT 2012-06-26 Active
DARREN MICHAEL RIDGE BRG ONE LIMITED Director 2012-12-19 CURRENT 2011-12-08 Active - Proposal to Strike off
DARREN MICHAEL RIDGE BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
DARREN MICHAEL RIDGE HARTLY LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DARREN MICHAEL RIDGE BRG TWO LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
DARREN MICHAEL RIDGE PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2009-11-09 CURRENT 2009-11-09 Liquidation
DARREN MICHAEL RIDGE RIDOWN CAPITAL LIMITED Director 2009-09-11 CURRENT 2008-03-03 Active
DARREN MICHAEL RIDGE AWBRIDGE HOLDINGS LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active
DARREN MICHAEL RIDGE MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
DARREN MICHAEL RIDGE MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DARREN MICHAEL RIDGE RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
DARREN MICHAEL RIDGE ONECOM LIMITED Director 2004-01-15 CURRENT 2000-07-11 Active

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
2019-12-11SOAS(A)Voluntary dissolution strike-off suspended
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-05DS01Application to strike the company off the register
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07RES13Resolutions passed:
  • Change of company name 19/07/2019
2019-07-31RES15CHANGE OF COMPANY NAME 31/07/19
2019-07-31PSC07CESSATION OF ONECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC02Notification of Brownridge Group Limited as a person with significant control on 2019-07-19
2019-06-26SH20Statement by Directors
2019-06-26SH19Statement of capital on 2019-06-26 GBP 1
2019-06-26CAP-SSSolvency Statement dated 26/06/19
2019-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049322280006
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 29/07/17 TO 31/12/17
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-07-03PSC02Notification of Onecom Group Limited as a person with significant control on 2016-07-29
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHAFER
2017-05-23AA01Previous accounting period shortened from 30/09/16 TO 29/07/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-04AD02Register inspection address changed to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN
2016-10-04AD03Registers moved to registered inspection location of Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN
2016-10-03CH01Director's details changed for Mr Darren Michael Ridge on 2016-10-03
2016-08-18AUDAUDITOR'S RESIGNATION
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049322280006
2016-08-12RES01ADOPT ARTICLES 12/08/16
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 1 Nelson Street Southend-on-Sea Essex SS1 1EG
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBY STUBBINGTON
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALTHASEN
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON
2016-08-05TM02Termination of appointment of Sharon Gordon on 2016-07-29
2016-08-05AP01DIRECTOR APPOINTED MR RICHARD SCHAFER
2016-08-05AP01DIRECTOR APPOINTED MR AARON MAURICE BROWN
2016-08-05AP01DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100100
2015-10-28AR0101/10/15 FULL LIST
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-08AP01DIRECTOR APPOINTED MR TOBY PETER STUBBINGTON
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100100
2014-10-31AR0101/10/14 FULL LIST
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100100
2013-10-15AR0101/10/13 FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-04AR0101/10/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALTHASEN / 06/06/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY GORDON / 06/06/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GORDON / 06/06/2012
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-04AR0101/10/11 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GORDON / 01/09/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALTHASEN / 01/09/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON ALTHASEN / 23/05/2011
2011-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON GORDON / 23/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY GORDON / 23/05/2011
2011-03-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-08AR0101/10/10 FULL LIST
2010-02-22AA30/09/09 TOTAL EXEMPTION FULL
2009-10-27AR0101/10/09 FULL LIST
2009-05-13AA30/09/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-12-27288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-10-17363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-06-13CERTNMCOMPANY NAME CHANGED EVOLVE TELECOMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 13/06/06
2005-12-19363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-17RES04£ NC 10000/1000000 17/0
2004-12-17123NC INC ALREADY ADJUSTED 17/06/04
2004-12-1788(2)RAD 17/06/04--------- £ SI 100000@1
2004-10-12363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-30225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-09-2788(2)RAD 09/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29395PARTICULARS OF MORTGAGE/CHARGE
2004-01-08288aNEW SECRETARY APPOINTED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bSECRETARY RESIGNED
2003-12-17CERTNMCOMPANY NAME CHANGED CRUSADE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/12/03
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to BRG EIGHT 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 BRG EIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-11 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2012-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-10-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-01-02 Satisfied DAVID FROST AND PAUL SEXTON
DEBENTURE 2004-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-06-14 Satisfied MOBILEXPO LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BRG EIGHT LIMITED

Intangible Assets
Patents
We have not found any records of BRG EIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRG EIGHT LIMITED
Trademarks
We have not found any records of BRG EIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRG EIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-10-14 GBP £78,699 Software Purchases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRG EIGHT 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 BRG EIGHT 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 BRG EIGHT 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.