ANTHONY BRADEN ONLINE LTD.

Register to unlock more data on OkredoRegister

ANTHONY BRADEN ONLINE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911519

Incorporation date

21/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Milverton The Highlands, East Horsley, Leatherhead KT24 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2000)
dot icon17/02/2026
Micro company accounts made up to 2025-05-31
dot icon13/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon24/10/2024
Termination of appointment of Susan Lynn Knapman as a secretary on 2024-10-24
dot icon24/10/2024
Termination of appointment of Susan Lynn Knapman as a director on 2024-10-24
dot icon31/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon28/10/2023
Micro company accounts made up to 2023-05-31
dot icon29/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-05-31
dot icon27/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-05-31
dot icon26/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-05-31
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-05-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon29/06/2018
Registered office address changed from Cornerways the Highlands East Horsley Leatherhead Surrey KT24 5BG to Milverton the Highlands East Horsley Leatherhead KT24 5BG on 2018-06-29
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/02/2014
Termination of appointment of Emma West as a director
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon01/02/2013
Director's details changed for Mr Stephen John Clennell on 2013-02-01
dot icon24/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Aldertons Send Marsh Road, Send Woking Surrey GU23 7DJ on 2012-02-22
dot icon17/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon12/02/2010
Director's details changed for Emma Louise West on 2010-01-01
dot icon12/02/2010
Director's details changed for Mr Stephen John Clennell on 2010-01-01
dot icon12/02/2010
Director's details changed for Susan Lynn Knapman on 2010-01-01
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/02/2009
Return made up to 21/01/09; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/02/2008
Director's particulars changed
dot icon11/02/2008
Return made up to 21/01/08; full list of members
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon17/12/2007
Secretary resigned
dot icon14/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Certificate of change of name
dot icon27/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/02/2007
Return made up to 21/01/07; full list of members
dot icon08/02/2006
Return made up to 21/01/06; full list of members
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon28/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/02/2005
Return made up to 21/01/05; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/02/2004
Return made up to 21/01/04; full list of members
dot icon22/11/2003
Director resigned
dot icon22/11/2003
New director appointed
dot icon02/03/2003
Return made up to 21/01/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/01/2002
Return made up to 21/01/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon09/11/2000
Accounting reference date extended from 31/01/01 to 31/05/01
dot icon22/05/2000
Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New secretary appointed
dot icon06/02/2000
Registered office changed on 06/02/00 from: send marsh road send woking surrey GU23 7DJ
dot icon29/01/2000
Director resigned
dot icon29/01/2000
Secretary resigned
dot icon29/01/2000
Registered office changed on 29/01/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon21/01/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
273.34K
-
0.00
-
-
2022
0
272.33K
-
0.00
-
-
2023
0
278.41K
-
0.00
-
-
2023
0
278.41K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

278.41K £Ascended2.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Emma Louise
Director
18/01/2006 - 19/02/2014
3
BRIGHTON SECRETARY LIMITED
Nominee Secretary
21/01/2000 - 21/01/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
21/01/2000 - 21/01/2000
9606
Mr Stephen John Clennell
Director
27/01/2000 - Present
4
Pearson, Raymond John
Director
01/11/2003 - 18/01/2006
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY BRADEN ONLINE LTD.

ANTHONY BRADEN ONLINE LTD. is an(a) Active company incorporated on 21/01/2000 with the registered office located at Milverton The Highlands, East Horsley, Leatherhead KT24 5BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY BRADEN ONLINE LTD.?

toggle

ANTHONY BRADEN ONLINE LTD. is currently Active. It was registered on 21/01/2000 .

Where is ANTHONY BRADEN ONLINE LTD. located?

toggle

ANTHONY BRADEN ONLINE LTD. is registered at Milverton The Highlands, East Horsley, Leatherhead KT24 5BG.

What does ANTHONY BRADEN ONLINE LTD. do?

toggle

ANTHONY BRADEN ONLINE LTD. operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for ANTHONY BRADEN ONLINE LTD.?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-05-31.