BRADDELL LIMITED

Register to unlock more data on OkredoRegister

BRADDELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899736

Incorporation date

24/12/1999

Size

Group

Contacts

Registered address

Registered address

Comfortdelgro House 329 Edgware Road, Cricklewood, London NW2 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon20/04/2026
Notification of a person with significant control statement
dot icon18/04/2026
Cessation of Comfortdelgro Corporation Limited as a person with significant control on 2019-10-25
dot icon12/03/2026
Appointment of Mr Philip Sanders as a director on 2026-03-05
dot icon29/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon29/10/2025
Termination of appointment of Koh Thong Hean as a director on 2025-10-15
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon28/10/2024
Director's details changed for Mr Mark Christopher Greaves on 2024-08-17
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/03/2024
Withdrawal of a person with significant control statement on 2024-03-25
dot icon25/03/2024
Notification of Comfortdelgro Corporation Limited as a person with significant control on 2019-10-25
dot icon22/01/2024
Appointment of Mr Edward Sabu Thomas as a director on 2024-01-08
dot icon12/01/2024
Termination of appointment of Damian John Rowbotham as a director on 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/05/2023
Termination of appointment of Jit Poh Lim as a director on 2023-04-28
dot icon24/05/2023
Appointment of Mr Mark Christopher Greaves as a director on 2023-04-28
dot icon22/01/2023
Appointment of Mr Philip Sanders as a secretary on 2022-12-16
dot icon22/01/2023
Appointment of Mr Damian John Rowbotham as a director on 2022-12-16
dot icon19/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon19/01/2023
Termination of appointment of Rudy Tan Lai Wah as a director on 2022-12-16
dot icon19/01/2023
Termination of appointment of Ban Seng Yang as a director on 2022-12-16
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/08/2022
Termination of appointment of Ishai Eliezer Novick as a secretary on 2022-08-05
dot icon04/03/2022
Appointment of Mr Siak Kian Cheng as a director on 2022-02-21
dot icon06/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon03/01/2022
Appointment of Mr Koh Thong Hean as a director on 2022-01-01
dot icon13/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/03/2021
Director's details changed for Mr Sean Poul O'shea on 2021-03-15
dot icon09/03/2021
Director's details changed for Mr Jit Poh Lim on 2021-03-09
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon18/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/02/2020
Appointment of Mr Rudy Tan Lai Wah as a director on 2020-02-05
dot icon07/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon25/10/2019
Notification of a person with significant control statement
dot icon25/10/2019
Cessation of Comfortdelgro Corporation Limited as a person with significant control on 2016-04-06
dot icon12/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Termination of appointment of Juay Kiat Gan as a director on 2019-03-27
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon06/11/2018
Director's details changed for Mr Gan Juay Kiat on 2018-10-24
dot icon05/11/2018
Appointment of Mr Gan Juay Kiat as a director on 2018-10-24
dot icon11/10/2018
Appointment of Mr Sean Poul O'shea as a director on 2018-10-01
dot icon11/10/2018
Termination of appointment of Jaspal Singh as a director on 2018-09-30
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon04/01/2018
Termination of appointment of Hong Pak Kua as a director on 2018-01-01
dot icon19/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/05/2017
Appointment of Mr Ban Seng Yang as a director on 2017-05-01
dot icon04/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon22/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon24/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon11/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon16/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon21/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Ishai Eliezer Novick as a secretary
dot icon27/04/2012
Termination of appointment of Damian Rowbotham as a secretary
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Jaspal Singh on 2010-09-19
dot icon19/01/2012
Secretary's details changed for Mr Damian Rowbotham on 2010-09-19
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from , 5th Floor Hygeia, 66-68 College Road, Harrow, Middlesex, HA1 1BE on 2010-09-16
dot icon19/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Jit Poh Lim on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Hong Pak Kua on 2010-01-19
dot icon12/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/08/2009
Appointment terminated director kah lee
dot icon16/01/2009
Return made up to 24/12/08; full list of members
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 24/12/07; full list of members
dot icon27/12/2007
New secretary appointed
dot icon31/10/2007
Secretary resigned
dot icon04/09/2007
Certificate of re-registration from Public Limited Company to Private
dot icon04/09/2007
Re-registration of Memorandum and Articles
dot icon04/09/2007
Application for reregistration from PLC to private
dot icon04/09/2007
Resolutions
dot icon17/07/2007
Return made up to 24/12/06; full list of members; amend
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
Director resigned
dot icon17/01/2007
Return made up to 24/12/06; full list of members
dot icon17/08/2006
Nc inc already adjusted 01/07/06
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Ad 01/06/06--------- £ si 6000000@1=6000000 £ ic 37500000/43500000
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon26/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
New director appointed
dot icon31/01/2005
Return made up to 24/12/04; full list of members
dot icon21/09/2004
New director appointed
dot icon20/08/2004
Declaration of mortgage charge released/ceased
dot icon28/07/2004
Group of companies' accounts made up to 2003-12-26
dot icon07/02/2004
Return made up to 24/12/03; full list of members
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
Secretary resigned
dot icon23/10/2003
Secretary's particulars changed
dot icon09/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/02/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Registered office changed on 12/02/03 from:\2 lambs passage, london, EC1Y 8BB
dot icon09/01/2003
Return made up to 24/12/02; full list of members
dot icon08/01/2003
Secretary resigned
dot icon17/07/2002
Registered office changed on 17/07/02 from:\35 basinghall street, london, EC2V 5DB
dot icon09/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/03/2002
Secretary's particulars changed
dot icon05/02/2002
Director's particulars changed
dot icon02/01/2002
Return made up to 24/12/01; full list of members
dot icon10/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/05/2001
Ad 30/04/01--------- £ si 37449999@1=37449999 £ ic 50001/37500000
dot icon11/05/2001
Nc inc already adjusted 30/04/01
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon24/01/2001
Return made up to 24/12/00; full list of members
dot icon01/06/2000
New director appointed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon02/03/2000
New secretary appointed
dot icon25/02/2000
Director resigned
dot icon25/02/2000
Director resigned
dot icon24/02/2000
Memorandum and Articles of Association
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
Registered office changed on 22/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director resigned
dot icon18/02/2000
Ad 15/02/00--------- £ si 49999@1=49999 £ ic 2/50001
dot icon17/02/2000
Certificate of authorisation to commence business and borrow
dot icon17/02/2000
Application to commence business
dot icon17/02/2000
Certificate of change of name
dot icon24/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'shea, Sean Poul
Director
01/10/2018 - Present
30
Rowbotham, Damian John
Director
16/12/2022 - 31/12/2023
25
Greaves, Mark Christopher
Director
28/04/2023 - Present
6
Lim, Jit Poh
Director
30/12/2002 - 28/04/2023
7
Yang, Ban Seng
Director
30/04/2017 - 15/12/2022
5

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+
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 BRADDELL LIMITED

BRADDELL LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at Comfortdelgro House 329 Edgware Road, Cricklewood, London NW2 6JP. There are currently 6 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 BRADDELL LIMITED?

toggle

BRADDELL LIMITED is currently Active. It was registered on 24/12/1999 .

Where is BRADDELL LIMITED located?

toggle

BRADDELL LIMITED is registered at Comfortdelgro House 329 Edgware Road, Cricklewood, London NW2 6JP.

What does BRADDELL LIMITED do?

toggle

BRADDELL LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for BRADDELL LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of a person with significant control statement.