BRACKMACE LIMITED

Register to unlock more data on OkredoRegister

BRACKMACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01075501

Incorporation date

06/10/1972

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1972)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon13/06/2025
Change of details for Mr Richard John Smith as a person with significant control on 2025-04-09
dot icon13/06/2025
Change of details for Mr David Victor Smith as a person with significant control on 2025-04-09
dot icon10/04/2025
Director's details changed for Mr Richard John Smith on 2025-04-02
dot icon10/04/2025
Director's details changed for David Victor Smith on 2025-04-02
dot icon09/04/2025
Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-09
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon11/01/2023
Cessation of Josephine Anne Smith as a person with significant control on 2022-08-22
dot icon11/01/2023
Notification of Richard John Smith as a person with significant control on 2022-08-22
dot icon11/01/2023
Notification of David Victor Smith as a person with significant control on 2022-08-22
dot icon15/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/10/2022
Termination of appointment of Josephine Anne Smith as a director on 2022-08-22
dot icon24/10/2022
Termination of appointment of Josephine Anne Smith as a secretary on 2022-08-22
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/08/2021
Change of details for Mrs Josephine Anne Smith as a person with significant control on 2021-08-23
dot icon26/08/2021
Secretary's details changed for Josephine Anne Smith on 2021-08-23
dot icon26/08/2021
Director's details changed for David Victor Smith on 2021-08-23
dot icon26/08/2021
Director's details changed for Josephine Anne Smith on 2021-08-23
dot icon26/08/2021
Director's details changed for Richard John Smith on 2021-08-23
dot icon26/08/2021
Registered office address changed from C/O Choice Accountants Limited Indigo House, Mulberry Business Park Fishponds Road Wokingham RG41 2GY to Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU on 2021-08-26
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/01/2020
Change of details for Mrs Josephine Anne Smith as a person with significant control on 2019-12-30
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/01/2015
Secretary's details changed for Josephine Anne Smith on 2014-12-31
dot icon19/01/2015
Director's details changed for David Victor Smith on 2014-12-31
dot icon19/01/2015
Director's details changed for Josephine Anne Smith on 2014-12-31
dot icon19/01/2015
Director's details changed for Richard John Smith on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 2013-06-13
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Richard John Smith on 2009-12-31
dot icon09/02/2010
Director's details changed for David Victor Smith on 2009-12-31
dot icon09/02/2010
Director's details changed for Josephine Anne Smith on 2009-12-31
dot icon21/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon29/01/2009
Director and secretary's change of particulars / josephine smith / 09/01/2009
dot icon29/01/2009
Director's change of particulars / david smith / 09/01/2009
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon02/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon02/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon02/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon02/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon26/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Ad 11/02/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon15/03/1999
Nc inc already adjusted 10/02/99
dot icon15/03/1999
Resolutions
dot icon23/02/1999
Registered office changed on 23/02/99 from: 3 park street windsor,berks SL4 1LU
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon08/02/1996
Return made up to 31/12/95; no change of members
dot icon02/12/1995
Particulars of mortgage/charge
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon27/09/1995
Particulars of mortgage/charge
dot icon27/01/1995
Accounts for a small company made up to 1993-12-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1992-12-31
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Full accounts made up to 1990-12-31
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon08/01/1991
Full accounts made up to 1989-12-31
dot icon24/05/1990
Full accounts made up to 1988-12-31
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon22/03/1990
Registered office changed on 22/03/90 from: woodfield street st leonards hill berkshire
dot icon03/07/1989
Full accounts made up to 1987-12-31
dot icon03/07/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Full accounts made up to 1986-12-31
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon20/08/1987
Full accounts made up to 1985-12-31
dot icon20/08/1987
Full accounts made up to 1984-12-31
dot icon20/08/1987
Return made up to 31/12/86; full list of members
dot icon06/10/1972
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
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
80.61K
-
0.00
-
-
2022
0
65.70K
-
0.00
-
-
2023
0
50.21K
-
0.00
-
-
2023
0
50.21K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.21K £Descended-23.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard John
Director
16/06/1998 - Present
-
Smith, David Victor
Director
16/06/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRACKMACE LIMITED

BRACKMACE LIMITED is an(a) Dissolved company incorporated on 06/10/1972 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRACKMACE LIMITED?

toggle

BRACKMACE LIMITED is currently Dissolved. It was registered on 06/10/1972 and dissolved on 27/01/2026.

Where is BRACKMACE LIMITED located?

toggle

BRACKMACE LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does BRACKMACE LIMITED do?

toggle

BRACKMACE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRACKMACE LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.