BRACKENBURY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BRACKENBURY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05057018

Incorporation date

26/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3802 3802 West Tower, 1 Pan Peninsula Square, London E14 9HLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2004)
dot icon09/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon22/01/2026
Registered office address changed from 16 Taeping Street Clippers Quay London E14 9UN to 3802 3802 West Tower 1 Pan Peninsula Square London E14 9HL on 2026-01-22
dot icon22/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon10/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon09/05/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/07/2020
Micro company accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon16/10/2019
Micro company accounts made up to 2019-02-28
dot icon28/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon03/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon11/05/2010
Director's details changed for Anup Kumar Prasad on 2010-02-20
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 20/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/05/2008
Return made up to 20/02/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon11/04/2007
Return made up to 20/02/07; full list of members
dot icon20/02/2006
Return made up to 20/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 26/02/05; full list of members
dot icon10/06/2004
Secretary's particulars changed
dot icon10/06/2004
Director's particulars changed
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Registered office changed on 18/03/04 from: 16 taeping street clippers quay londn E14 9UN
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon26/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-72.81 % *

* during past year

Cash in Bank

£203,704.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.90K
-
0.00
-
-
2022
1
212.16K
-
0.00
749.13K
-
2023
1
424.99K
-
0.00
203.70K
-
2023
1
424.99K
-
0.00
203.70K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

424.99K £Ascended100.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.70K £Descended-72.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prasad, Anup Kumar
Director
10/03/2004 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRACKENBURY CAPITAL LIMITED

BRACKENBURY CAPITAL LIMITED is an(a) Active company incorporated on 26/02/2004 with the registered office located at 3802 3802 West Tower, 1 Pan Peninsula Square, London E14 9HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKENBURY CAPITAL LIMITED?

toggle

BRACKENBURY CAPITAL LIMITED is currently Active. It was registered on 26/02/2004 .

Where is BRACKENBURY CAPITAL LIMITED located?

toggle

BRACKENBURY CAPITAL LIMITED is registered at 3802 3802 West Tower, 1 Pan Peninsula Square, London E14 9HL.

What does BRACKENBURY CAPITAL LIMITED do?

toggle

BRACKENBURY CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRACKENBURY CAPITAL LIMITED have?

toggle

BRACKENBURY CAPITAL LIMITED had 1 employees in 2023.

What is the latest filing for BRACKENBURY CAPITAL LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-22 with no updates.