BRACKEL LTD.

Register to unlock more data on OkredoRegister

BRACKEL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560066

Incorporation date

09/09/2005

Size

Dormant

Contacts

Registered address

Registered address

Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon13/11/2025
Accounts for a dormant company made up to 2024-12-29
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon27/03/2025
Appointment of Mr Francesco Corallo as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Rudolf Theodoor Anna Baetsen as a director on 2025-03-27
dot icon06/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon07/08/2023
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07
dot icon07/08/2023
Change of details for Horizon Re Limited as a person with significant control on 2023-08-02
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Director's details changed for Mr Rudolf Theodoor Anna Baetsen on 2021-12-15
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon01/12/2021
Change of details for Horizon Re Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 2021-12-01
dot icon14/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2019
Secretary's details changed for Waterstone Company Secretaries Limited on 2019-02-25
dot icon13/02/2019
Change of details for Horizon Re Limited as a person with significant control on 2019-02-01
dot icon07/02/2019
Secretary's details changed for Waterstone Company Secretaries Limited on 2019-02-01
dot icon06/02/2019
Registered office address changed from C/O Waterstone Company Secretaries Limited Third Floor, 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD England to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 2019-02-06
dot icon01/11/2018
Accounts for a small company made up to 2016-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Termination of appointment of David John Sims as a director on 2017-12-21
dot icon21/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon18/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon18/09/2017
Withdrawal of a person with significant control statement on 2017-09-18
dot icon18/09/2017
Notification of Horizon Re Limited as a person with significant control on 2016-04-06
dot icon16/08/2017
Appointment of Waterstone Company Secretaries Limited as a secretary on 2017-07-17
dot icon16/08/2017
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to C/O Waterstone Company Secretaries Limited Third Floor, 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD on 2017-08-16
dot icon13/06/2017
Termination of appointment of Ohs Secretaries Limited as a secretary on 2017-05-30
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Rudolf Theodoor Anna Baetsen on 2015-01-01
dot icon09/02/2015
Full accounts made up to 2013-12-31
dot icon09/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Director's details changed for Mr Rudolf Theodoor Anna Baetsen on 2013-01-01
dot icon26/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Rudolf Theodoor Anna Baetsen on 2013-01-01
dot icon31/10/2012
Director's details changed for Mr Rudolf Theodoor Anna Baetsen on 2012-10-05
dot icon05/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon03/11/2011
Director's details changed for Corporate Management (St Lucia) Ltd on 2011-09-07
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Appointment of Mr Rudolf Theodoor Anna Baetsen as a director
dot icon14/09/2011
Termination of appointment of Corporate Management (St Lucia) Ltd as a director
dot icon15/12/2010
Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 2010-12-15
dot icon15/12/2010
Appointment of Ohs Secretaries Limited as a secretary
dot icon14/12/2010
Termination of appointment of David Sims as a secretary
dot icon28/09/2010
Annual return made up to 2010-09-07
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 07/09/09; full list of members
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 09/09/08; full list of members
dot icon07/01/2008
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 09/09/07; full list of members
dot icon04/07/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/09/2006
Return made up to 09/09/06; full list of members
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New secretary appointed;new director appointed
dot icon19/01/2006
Registered office changed on 19/01/06 from: 4TH floor, lawford house albert place london N3 1RL
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon04/01/2006
Ad 03/01/05-03/01/05 £ si [email protected]=9998 £ ic 2/10000
dot icon15/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon09/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
191.87K
-
0.00
-
-
2021
1
191.87K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

191.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
15/11/2010 - 30/05/2017
659
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
17/07/2017 - Present
82
Corallo, Francesco
Director
27/03/2025 - Present
4
CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/09/2005 - 12/01/2006
380
CORPORATE DIRECTORS LIMITED
Corporate Director
09/09/2005 - 09/09/2005
264

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 BRACKEL LTD.

BRACKEL LTD. is an(a) Active company incorporated on 09/09/2005 with the registered office located at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKEL LTD.?

toggle

BRACKEL LTD. is currently Active. It was registered on 09/09/2005 .

Where is BRACKEL LTD. located?

toggle

BRACKEL LTD. is registered at Suite 2.06, Bridge House 181 Queen Victoria Street, London EC4V 4EG.

What does BRACKEL LTD. do?

toggle

BRACKEL LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BRACKEL LTD. have?

toggle

BRACKEL LTD. had 1 employees in 2021.

What is the latest filing for BRACKEL LTD.?

toggle

The latest filing was on 13/11/2025: Accounts for a dormant company made up to 2024-12-29.