BRAMBLE HUB LIMITED

Register to unlock more data on OkredoRegister

BRAMBLE HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136381

Incorporation date

05/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9e Albert Embankment, London SE1 7SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2001)
dot icon26/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon31/10/2025
Termination of appointment of Ian Derek Budden as a director on 2025-10-31
dot icon10/10/2025
Appointment of Mr Oliver Hugh Morton as a director on 2025-10-09
dot icon04/07/2025
Appointment of Shanice Rostampour as a director on 2025-07-03
dot icon04/02/2025
Director's details changed for Mr Matthew Laurence Bell on 2024-05-15
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon12/03/2024
Appointment of Mr Geoffrey John Couling as a director on 2024-03-07
dot icon06/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon26/09/2023
Appointment of Mr Geoffrey John Couling as a secretary on 2023-09-21
dot icon31/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon26/08/2022
Appointment of Mr Matthew Laurence Bell as a director on 2022-08-25
dot icon16/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon09/09/2019
Change of details for Mr Richard Archer as a person with significant control on 2019-09-06
dot icon09/09/2019
Director's details changed for Mr Richard Archer on 2019-09-06
dot icon31/07/2019
Termination of appointment of Roland Philip Edward Cunningham as a director on 2019-07-30
dot icon07/03/2019
Director's details changed for Mr Ian Derek Budden on 2019-03-07
dot icon30/01/2019
Appointment of Mr Neil John Simpson as a director on 2019-01-30
dot icon07/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon28/12/2017
Full accounts made up to 2017-07-31
dot icon21/04/2017
Full accounts made up to 2016-07-31
dot icon13/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/01/2017
Termination of appointment of Svetlana Archer as a secretary on 2016-12-23
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon13/06/2014
Appointment of Mr Ian Derek Budden as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/02/2014
Change of share class name or designation
dot icon25/02/2014
Resolutions
dot icon21/02/2014
Certificate of change of name
dot icon31/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon23/12/2013
Termination of appointment of James Graham as a director
dot icon21/11/2013
Termination of appointment of Christian Brice as a director
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon28/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon01/02/2012
Director's details changed for Richard Archer on 2012-01-01
dot icon01/02/2012
Secretary's details changed for Mrs Svetlana Archer on 2012-01-01
dot icon15/11/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon01/11/2011
Resolutions
dot icon26/09/2011
Change of share class name or designation
dot icon26/09/2011
Particulars of variation of rights attached to shares
dot icon19/09/2011
Appointment of Mr Roland Philip Edward Cunningham as a director
dot icon19/09/2011
Appointment of Mr James David Graham as a director
dot icon19/09/2011
Appointment of Mr Christian Albert John Brice as a director
dot icon11/03/2011
Resolutions
dot icon18/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Appointment of Mrs Svetlana Archer as a secretary
dot icon20/11/2009
Termination of appointment of Michael Parsons as a secretary
dot icon20/11/2009
Termination of appointment of Michael Parsons as a director
dot icon19/02/2009
Appointment terminated director peter kibby
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 05/01/09; full list of members
dot icon16/05/2008
Director appointed mr peter roy stephen kibby
dot icon23/04/2008
Registered office changed on 23/04/2008 from 1 brook court blakeney road beckenham BR3 1HG
dot icon28/01/2008
Return made up to 05/01/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 05/01/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Location of register of members (non legible)
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2006
Return made up to 05/01/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 05/01/05; full list of members
dot icon01/02/2005
Ad 01/10/04--------- £ si [email protected]=109 £ ic 911/1020
dot icon30/12/2004
Registered office changed on 30/12/04 from: bramble cottage the avenue south nutfield surrey RH1 5RY
dot icon30/12/2004
Secretary's particulars changed;director's particulars changed
dot icon30/07/2004
Ad 01/03/04--------- £ si [email protected]=800 £ ic 111/911
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Return made up to 05/01/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Conve 16/07/02
dot icon16/01/2003
Return made up to 05/01/03; full list of members
dot icon11/10/2002
Ad 17/07/02--------- £ si [email protected]=20 £ ic 100/120
dot icon11/10/2002
Resolutions
dot icon11/10/2002
£ nc 1000000/1999900 16/07/02
dot icon11/10/2002
S-div 16/07/02
dot icon30/09/2002
Nc inc already adjusted 16/07/02
dot icon30/09/2002
Resolutions
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Ad 29/01/01--------- £ si 99@1
dot icon30/01/2002
Return made up to 05/01/02; full list of members
dot icon22/06/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon12/01/2001
Secretary resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
New director appointed
dot icon12/01/2001
New secretary appointed;new director appointed
dot icon12/01/2001
Registered office changed on 12/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon05/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Matthew Laurence
Director
25/08/2022 - Present
-
Graeme, Lesley Joyce
Nominee Director
05/01/2001 - 05/01/2001
9756
Graeme, Dorothy May
Nominee Secretary
05/01/2001 - 05/01/2001
3072
Archer, Richard
Director
05/01/2001 - Present
11
Brice, Christian Albert John
Director
15/09/2011 - 31/10/2013
3

Persons with Significant Control

2
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 BRAMBLE HUB LIMITED

BRAMBLE HUB LIMITED is an(a) Active company incorporated on 05/01/2001 with the registered office located at 9e Albert Embankment, London SE1 7SP. There are currently 7 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 BRAMBLE HUB LIMITED?

toggle

BRAMBLE HUB LIMITED is currently Active. It was registered on 05/01/2001 .

Where is BRAMBLE HUB LIMITED located?

toggle

BRAMBLE HUB LIMITED is registered at 9e Albert Embankment, London SE1 7SP.

What does BRAMBLE HUB LIMITED do?

toggle

BRAMBLE HUB LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRAMBLE HUB LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-07-31.