BRADDOCK FINANCE & CAPITAL LTD.

Register to unlock more data on OkredoRegister

BRADDOCK FINANCE & CAPITAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04575632

Incorporation date

29/10/2002

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2002)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon05/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon25/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/06/2024
Director's details changed for Mr Ludek Kucera on 2024-06-01
dot icon06/06/2024
Director's details changed for Mr Ludek Kucera on 2024-06-03
dot icon31/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/01/2023
Notification of Ludek Kucera as a person with significant control on 2023-01-19
dot icon06/12/2022
Cessation of Nexis Business Ltd. as a person with significant control on 2022-12-01
dot icon02/12/2022
Termination of appointment of Fh Secretaries Ltd as a secretary on 2022-12-01
dot icon02/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-10-31
dot icon21/03/2022
Director's details changed for Mr Ludek Kucera on 2022-03-15
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon27/09/2021
Director's details changed for Mr Ludek Kucera on 2021-09-15
dot icon11/03/2021
Accounts for a dormant company made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon21/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/03/2020
Notification of Nexis Business Ltd. as a person with significant control on 2020-03-23
dot icon23/03/2020
Cessation of Clantonne Investment Ltd. as a person with significant control on 2020-03-23
dot icon18/11/2019
Director's details changed for Mr Ludek Kucera on 2019-11-18
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon01/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon16/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/04/2018
Appointment of Fh Secretaries Ltd as a secretary on 2017-11-16
dot icon26/01/2018
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 2018-01-26
dot icon16/11/2017
Termination of appointment of Nominee Secretary Ltd. as a secretary on 2017-11-16
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-10-31
dot icon29/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/03/2012
Registered office address changed from 29 Suite B Harley Street London W1G 9QR United Kingdom on 2012-03-09
dot icon01/03/2012
Termination of appointment of Shirley Mwanje as a secretary
dot icon01/03/2012
Appointment of Nominee Secretary Ltd. as a secretary
dot icon02/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon17/08/2011
Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 2011-08-17
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Shirley Mwanje on 2009-10-06
dot icon11/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 29/10/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/04/2008
Secretary's change of particulars / shirley mwanje / 21/04/2008
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 29/10/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon03/11/2005
Return made up to 29/10/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/02/2005
New director appointed
dot icon16/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon06/12/2004
Return made up to 29/10/04; full list of members
dot icon09/11/2004
Accounts for a dormant company made up to 2003-10-31
dot icon14/07/2004
Delivery ext'd 3 mth 31/10/03
dot icon08/07/2004
Director's particulars changed
dot icon09/03/2004
Return made up to 29/10/03; full list of members
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon29/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/10/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.90K
-
0.00
-
-
2022
0
17.90K
-
0.00
-
-
2022
0
17.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.90K £Ascended0.00 % *

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
Kucera, Ludek
Director
01/02/2005 - Present
9
FH SECRETARIES LTD
Corporate Secretary
16/11/2017 - 01/12/2022
88

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADDOCK FINANCE & CAPITAL LTD.

BRADDOCK FINANCE & CAPITAL LTD. is an(a) Active company incorporated on 29/10/2002 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADDOCK FINANCE & CAPITAL LTD.?

toggle

BRADDOCK FINANCE & CAPITAL LTD. is currently Active. It was registered on 29/10/2002 .

Where is BRADDOCK FINANCE & CAPITAL LTD. located?

toggle

BRADDOCK FINANCE & CAPITAL LTD. is registered at 85 Great Portland Street, London W1W 7LT.

What does BRADDOCK FINANCE & CAPITAL LTD. do?

toggle

BRADDOCK FINANCE & CAPITAL LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BRADDOCK FINANCE & CAPITAL LTD.?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-10-31.