BRAMWITH CONSULTING LTD

Register to unlock more data on OkredoRegister

BRAMWITH CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860984

Incorporation date

28/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

133 Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Registered office address changed from 22 Tudor Street London EC4Y 0AY England to 133 Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2025-10-28
dot icon09/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Termination of appointment of Amit Desai as a director on 2024-05-31
dot icon07/06/2024
Registration of charge 058609840003, created on 2024-06-05
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/10/2022
Registration of charge 058609840002, created on 2022-10-27
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Director's details changed for Mr Amit Desai on 2022-06-06
dot icon16/06/2022
Secretary's details changed for Mrs Saffa Riley on 2022-06-06
dot icon16/06/2022
Change of details for Mrs Saffa Riley as a person with significant control on 2022-06-06
dot icon16/06/2022
Registered office address changed from 60 Cannon Street London EC4N 6NP England to 22 Tudor Street London EC4Y 0AY on 2022-06-16
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon11/12/2020
Director's details changed for Mrs Saffa Riley on 2020-10-01
dot icon11/12/2020
Director's details changed for Mr Amit Desai on 2020-10-01
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Registered office address changed from 60 60 Cannon Street London EC4N 6NP England to 60 Cannon Street London EC4N 6NP on 2020-10-02
dot icon02/10/2020
Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to 60 60 Cannon Street London EC4N 6NP on 2020-10-02
dot icon10/06/2020
Registration of charge 058609840001, created on 2020-05-21
dot icon08/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon08/06/2020
Director's details changed for Ms. Saffa Riley on 2020-05-25
dot icon08/06/2020
Director's details changed for Mr Amit Desai on 2020-05-25
dot icon30/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon19/03/2020
Particulars of variation of rights attached to shares
dot icon05/02/2020
Change of share class name or designation
dot icon05/02/2020
Resolutions
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Change of details for Mrs Saffa Riley as a person with significant control on 2019-06-07
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon28/05/2019
Director's details changed for Ms. Saffa Riley on 2019-05-28
dot icon25/02/2019
Statement of capital following an allotment of shares on 2018-05-18
dot icon07/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to 1 Poultry London EC2R 8EJ on 2018-12-19
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/05/2018
Appointment of Mr Amit Desai as a director on 2018-05-25
dot icon09/04/2018
Director's details changed for Ms. Saffa Riley on 2018-04-09
dot icon09/04/2018
Registered office address changed from Fleet House Fleet House 8-12 New Bridge Street London London EC2V 6AL England to Fleet House 8-12 New Bridge Street London EC4V 6AL on 2018-04-09
dot icon09/04/2018
Registered office address changed from Kelvin Suite Quantum House 22-24 Red Lion Court Fleet Street London EC4A 3EB to Fleet House Fleet House 8-12 New Bridge Street London London EC2V 6AL on 2018-04-09
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon14/01/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon13/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mrs Saffa Riley on 2012-07-16
dot icon30/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon28/06/2013
Appointment of Mrs Saffa Riley as a secretary
dot icon28/06/2013
Termination of appointment of Mary Riley as a secretary
dot icon22/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2010
Registered office address changed from 14 Greville Street London EC1N 8SB on 2010-10-12
dot icon21/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon21/07/2010
Director's details changed for Saffa Riley on 2010-06-28
dot icon12/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 28/06/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon23/07/2008
Return made up to 28/06/08; full list of members
dot icon23/07/2008
Secretary's change of particulars / mary riley / 23/07/2008
dot icon26/06/2008
Director's change of particulars / saffa ayub / 31/05/2008
dot icon04/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/12/2007
Registered office changed on 28/12/07 from: 68 king william street london EC4N 7DZ
dot icon13/08/2007
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Return made up to 28/06/07; full list of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: 5 point close greenwich london SE10 8QS
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Resolutions
dot icon24/08/2006
Ad 04/08/06--------- £ si 3@1=3 £ ic 2/5
dot icon17/08/2006
Registered office changed on 17/08/06 from: 47 century house, armoury road lewisham london SE8 4LH
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
New director appointed
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Director resigned
dot icon28/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

24
2023
change arrow icon-42.05 % *

* during past year

Cash in Bank

£564,641.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
667.04K
-
0.00
1.13M
-
2022
18
1.04M
-
0.00
974.31K
-
2023
24
579.28K
-
0.00
564.64K
-
2023
24
579.28K
-
0.00
564.64K
-

Employees

2023

Employees

24 Ascended33 % *

Net Assets(GBP)

579.28K £Descended-44.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.64K £Descended-42.05 % *

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
Riley, Saffa
Director
04/08/2006 - Present
2
Desai, Amit
Director
25/05/2018 - 31/05/2024
1

Persons with Significant Control

1
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 BRAMWITH CONSULTING LTD

BRAMWITH CONSULTING LTD is an(a) Active company incorporated on 28/06/2006 with the registered office located at 133 Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMWITH CONSULTING LTD?

toggle

BRAMWITH CONSULTING LTD is currently Active. It was registered on 28/06/2006 .

Where is BRAMWITH CONSULTING LTD located?

toggle

BRAMWITH CONSULTING LTD is registered at 133 Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does BRAMWITH CONSULTING LTD do?

toggle

BRAMWITH CONSULTING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BRAMWITH CONSULTING LTD have?

toggle

BRAMWITH CONSULTING LTD had 24 employees in 2023.

What is the latest filing for BRAMWITH CONSULTING LTD?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.