ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brooklyn Midco Limited

Brooklyn Midco Limited is a liquidation company incorporated on 12 July 2017 with the registered office located in Manchester, Greater Manchester. Brooklyn Midco Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
10862776
Private limited company
Age
8 years
Incorporated 12 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 99 days
Dated 11 July 2024 (1 year 3 months ago)
Next confirmation dated 11 July 2025
Was due on 25 July 2025 (3 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 397 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • German • Lives in Belgium • Born in Aug 1973
Director • Chief Executive Officer • French • Lives in UK • Born in Sep 1975
Director • Managing Director • Belgian • Lives in Belgium • Born in Jun 1972
Third Bridge Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Third Bridge Group Limited
Joshua James Maxey and Rodolphe Francois Marie Fernand De Hemptinne are mutual people.
Active
Tremolo Holdco Limited
Joshua James Maxey and Rodolphe Francois Marie Fernand De Hemptinne are mutual people.
Active
Tremolo Midco Limited
Joshua James Maxey and Rodolphe Francois Marie Fernand De Hemptinne are mutual people.
Active
Third Bridge Group Holdings Limited
Emmanuel Robert Tahar and Joshua James Maxey are mutual people.
Active
Third Bridge Intelligence Limited
Emmanuel Robert Tahar is a mutual person.
Active
Cognolink Limited
Emmanuel Robert Tahar is a mutual person.
Active
Third Bridge Limited
Rodolphe Francois Marie Fernand De Hemptinne is a mutual person.
Active
Brooklyn (Oakland) Limited
Joshua James Maxey is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£81.44K
Increased by £7.44K (+10%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£81.46K
Increased by £7.46K (+10%)
Total Liabilities
-£2.64K
Decreased by £359 (-12%)
Net Assets
£78.82K
Increased by £7.82K (+11%)
Debt Ratio (%)
3%
Decreased by 0.81% (-20%)
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 25 Sep 2024
Declaration of Solvency
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Full Accounts Submitted
3 Years Ago on 7 Oct 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Third Bridge Group Holdings Limited (PSC) Appointed
8 Years Ago on 2 Aug 2017
Get Credit Report
Discover Brooklyn Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 19 Aug 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Resolutions
Submitted on 25 Sep 2024
Appointment of a voluntary liquidator
Submitted on 25 Sep 2024
Registered office address changed from Steward Building, No.12 Steward Street London E1 6FQ England to 30 Finsbury Square London EC2A 1AG on 25 September 2024
Submitted on 25 Sep 2024
Declaration of solvency
Submitted on 25 Sep 2024
Solvency Statement dated 14/08/24
Submitted on 16 Aug 2024
Statement by Directors
Submitted on 16 Aug 2024
Statement of capital on 16 August 2024
Submitted on 16 Aug 2024
Resolutions
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year