BRADCODE LIMITED

Register to unlock more data on OkredoRegister

BRADCODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720406

Incorporation date

04/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westbury House, 23-25 Bridge Street, Pinner, Middlesex HA5 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1992)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon12/06/2025
Cessation of Philip Anderson as a person with significant control on 2024-07-19
dot icon12/06/2025
Notification of Jean Elizabeth Van Greune as a person with significant control on 2024-07-19
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon10/11/2022
Notification of Philip Anderson as a person with significant control on 2022-06-30
dot icon10/11/2022
Cessation of Michael James Harvey as a person with significant control on 2022-06-30
dot icon30/09/2022
Director's details changed for Atul Dhirajlal Sangani on 2022-09-26
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2020
Cessation of Dudley Reginald Cottingham as a person with significant control on 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon18/06/2019
Change of details for Mr Michael James Harvey as a person with significant control on 2019-01-25
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon18/06/2018
Cessation of Colin Gerard Hames as a person with significant control on 2017-08-08
dot icon18/06/2018
Cessation of Christopher Charles Morris as a person with significant control on 2017-08-08
dot icon18/06/2018
Change of details for Mr Adam Henry Hopkin as a person with significant control on 2017-06-01
dot icon18/06/2018
Notification of Michael James Harvey as a person with significant control on 2017-08-08
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon04/03/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon24/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon02/03/2015
Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY to Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 2015-03-02
dot icon02/03/2015
Director's details changed for Atul Dhirajlal Sangani on 2015-02-12
dot icon02/03/2015
Secretary's details changed for Mr Deven Dhirajlal Sangani on 2015-02-12
dot icon06/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2013
Compulsory strike-off action has been discontinued
dot icon03/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/07/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon29/10/2008
Return made up to 04/06/08; full list of members
dot icon29/10/2008
Location of debenture register
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from 2ND floor kirkdale house kirkdale road leytonstone london E11 1HP
dot icon07/04/2008
Appointment terminated director dhirajlal sangani
dot icon19/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon01/08/2006
Return made up to 04/06/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/01/2006
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2005
Return made up to 04/06/05; full list of members
dot icon08/07/2004
Return made up to 04/06/04; full list of members
dot icon31/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon24/02/2004
Total exemption full accounts made up to 2002-06-30
dot icon21/09/2003
Return made up to 04/06/03; full list of members
dot icon16/07/2002
Return made up to 04/06/02; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon10/09/2001
Total exemption full accounts made up to 2000-06-30
dot icon27/07/2001
Return made up to 04/06/01; full list of members
dot icon26/06/2000
Full accounts made up to 1999-06-30
dot icon19/06/2000
Return made up to 04/06/00; full list of members
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Secretary resigned
dot icon20/07/1999
Return made up to 04/06/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon06/11/1998
Full accounts made up to 1997-06-30
dot icon06/11/1998
Return made up to 04/06/98; no change of members
dot icon20/11/1997
Return made up to 04/06/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-06-30
dot icon11/07/1996
Return made up to 04/06/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon25/08/1995
Return made up to 04/06/95; no change of members
dot icon27/07/1995
Registered office changed on 27/07/95 from: 415-417 high st stratford london E15 4QZ
dot icon03/07/1995
Accounts for a small company made up to 1994-06-30
dot icon24/06/1994
Full accounts made up to 1993-06-30
dot icon24/06/1994
Return made up to 04/06/94; no change of members
dot icon29/11/1993
Ad 05/10/93--------- £ si 998@1=998 £ ic 2/1000
dot icon27/08/1993
Return made up to 04/06/93; full list of members
dot icon31/10/1992
Registered office changed on 31/10/92 from: fenchurch house 105-107 high road southwoodford E18 2TP
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon29/09/1992
New director appointed
dot icon29/09/1992
Registered office changed on 29/09/92 from: 31 corsham street london N1 6DR
dot icon07/09/1992
Memorandum and Articles of Association
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Nc inc already adjusted 19/08/92
dot icon07/09/1992
Resolutions
dot icon04/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
539.22K
-
0.00
22.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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
Sangani, Atul Dhirajlal
Director
01/01/2000 - Present
6
Sangani, Deven Dhirajlal
Secretary
01/01/2000 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRADCODE LIMITED

BRADCODE LIMITED is an(a) Active company incorporated on 04/06/1992 with the registered office located at Westbury House, 23-25 Bridge Street, Pinner, Middlesex HA5 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADCODE LIMITED?

toggle

BRADCODE LIMITED is currently Active. It was registered on 04/06/1992 .

Where is BRADCODE LIMITED located?

toggle

BRADCODE LIMITED is registered at Westbury House, 23-25 Bridge Street, Pinner, Middlesex HA5 3HR.

What does BRADCODE LIMITED do?

toggle

BRADCODE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRADCODE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.