Company NameBrotherhood Ventures Limited
DirectorVikas Phoughat
Company StatusActive
Company Number09097601
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vikas Phoughat
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleHospitality
Country of ResidenceEngland
Correspondence Address42 Duke Street
Darlington
County Durham
DL3 7AJ
Director NameMr Jeetendra Kumar Dahiya
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence Address42 Duke Street
Darlington
County Durham
DL3 7AJ

Location

Registered Address42 Duke Street
Darlington
County Durham
DL3 7AJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
1 March 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 December 2020Termination of appointment of Jeetendra Kumar Dahiya as a director on 5 December 2020 (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
20 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Notification of Vikas Phoughat as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Vikas Phoughat as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Vikas Phoughat as a person with significant control on 7 July 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Registered office address changed from 2 Shustoke Road Birmingham West Midlands B34 7BB United Kingdom to 42 Duke Street Darlington County Durham DL3 7AJ on 28 August 2015 (1 page)
28 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Registered office address changed from 2 Shustoke Road Birmingham West Midlands B34 7BB United Kingdom to 42 Duke Street Darlington County Durham DL3 7AJ on 28 August 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)