BAD BROWNIE LTD

Register to unlock more data on OkredoRegister

BAD BROWNIE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09215452

Incorporation date

12/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2014)
dot icon10/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon17/09/2025
Change of details for Mr Paran Sarmah as a person with significant control on 2025-09-15
dot icon17/09/2025
Change of details for Ms Morag Mackenzie Ekanger as a person with significant control on 2025-09-15
dot icon17/09/2025
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-17
dot icon15/09/2025
Director's details changed for Mr Paran Sarmah on 2025-09-15
dot icon15/09/2025
Director's details changed for Ms Morag Mackenzie Ekanger on 2025-09-15
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/05/2024
Registered office address changed from 315 Wightman Road Wightman Road London N8 0NA England to 1 Vincent Square London SW1P 2PN on 2024-05-13
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon18/09/2023
Registered office address changed from Unit 9 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL England to 315 Wightman Road Wightman Road London N8 0NA on 2023-09-18
dot icon18/09/2023
Registered office address changed from 315 Wightman Road Wightman Road London N8 0NA England to 315 Wightman Road Wightman Road London N8 0NA on 2023-09-18
dot icon17/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/04/2022
Registered office address changed from 3, Forest Hill Business Centre 2 Clyde Vale London SE23 3JF England to Unit 9 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL on 2022-04-19
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/09/2020
Cancellation of shares. Statement of capital on 2020-06-09
dot icon12/08/2020
Purchase of own shares.
dot icon24/06/2020
Termination of appointment of Touker Suleyman as a director on 2020-06-05
dot icon21/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon19/02/2019
Director's details changed for Ms Morag Mackenzie Ekanger on 2019-02-19
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/07/2017
Registered office address changed from 16 Shipman Road London SE23 2DY to 3, Forest Hill Business Centre 2 Clyde Vale London SE23 3JF on 2017-07-26
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Appointment of Mr Touker Suleyman as a director on 2016-02-03
dot icon30/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/06/2016
Previous accounting period extended from 2015-09-30 to 2015-11-30
dot icon09/03/2016
Resolutions
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon04/05/2015
Director's details changed for Miss Morag Ekanger on 2015-03-01
dot icon04/05/2015
Appointment of Mr Paran Sarmah as a director on 2014-09-12
dot icon11/02/2015
Registered office address changed from 158a Leighton Road London NW5 2RE United Kingdom to 16 Shipman Road London SE23 2DY on 2015-02-11
dot icon12/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,022,630.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.22M
-
0.00
1.02M
-
2021
16
1.22M
-
0.00
1.02M
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

1.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Touker Suleyman
Director
03/02/2016 - 05/06/2020
84
Mr Paran Sarmah
Director
12/09/2014 - Present
-
Ms Morag Mackenzie Ekanger
Director
12/09/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAD BROWNIE LTD

BAD BROWNIE LTD is an(a) Active company incorporated on 12/09/2014 with the registered office located at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BAD BROWNIE LTD?

toggle

BAD BROWNIE LTD is currently Active. It was registered on 12/09/2014 .

Where is BAD BROWNIE LTD located?

toggle

BAD BROWNIE LTD is registered at 3rd Floor The Coade, 98 Vauxhall Walk, London SE11 5EL.

What does BAD BROWNIE LTD do?

toggle

BAD BROWNIE LTD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

How many employees does BAD BROWNIE LTD have?

toggle

BAD BROWNIE LTD had 16 employees in 2021.

What is the latest filing for BAD BROWNIE LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-10 with updates.