BRAVATA LIMITED

Register to unlock more data on OkredoRegister

BRAVATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07856327

Incorporation date

22/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07856327 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2011)
dot icon22/10/2025
Registered office address changed to PO Box 4385, 07856327 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-22
dot icon21/08/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon21/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon05/02/2024
Application to strike the company off the register
dot icon04/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Registered office address changed from 792 Wilmslow Road Manchester M20 6UG England to Suite 45, 792 Wilmslow Road Manchester M20 6UG on 2021-12-07
dot icon15/10/2021
Registered office address changed from 152 Northmoor Road Manchester M12 5RS United Kingdom to 792 Wilmslow Road Manchester M20 6UG on 2021-10-15
dot icon28/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon25/09/2020
Previous accounting period shortened from 2020-11-30 to 2020-08-31
dot icon21/08/2020
Termination of appointment of Lyn Bond as a director on 2020-08-21
dot icon21/08/2020
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 152 Northmoor Road Manchester M12 5RS on 2020-08-21
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon21/08/2020
Notification of Mohammed Rafiq Saleem as a person with significant control on 2020-08-21
dot icon21/08/2020
Appointment of Mohammed Rafiq Saleem as a director on 2020-08-21
dot icon21/08/2020
Cessation of Sdg Registrars Limited as a person with significant control on 2020-08-21
dot icon01/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon18/08/2017
Change of details for Sdg Registrars Limited as a person with significant control on 2017-02-27
dot icon23/06/2017
Termination of appointment of Andrew Simon Davis as a director on 2017-06-22
dot icon23/06/2017
Appointment of Miss Lyn Bond as a director on 2017-06-22
dot icon25/04/2017
Accounts for a dormant company made up to 2016-11-30
dot icon24/02/2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2017-02-24
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon06/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon24/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon22/11/2011
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 icon+1,681.43 % *

* during past year

Cash in Bank

£9,210.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
29/08/2023
dot iconNext due on
21/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
455.00
-
0.00
517.00
-
2022
0
178.00
-
0.00
9.21K
-
2022
0
178.00
-
0.00
9.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

178.00 £Descended-60.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.21K £Ascended1.68K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleem, Mohammed Rafiq
Director
21/08/2020 - Present
1
Davis, Andrew Simon
Director
22/11/2011 - 22/06/2017
3388
Bond, Lyn
Director
22/06/2017 - 21/08/2020
597

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+
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 BRAVATA LIMITED

BRAVATA LIMITED is an(a) Active company incorporated on 22/11/2011 with the registered office located at 4385, 07856327 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BRAVATA LIMITED?

toggle

BRAVATA LIMITED is currently Active. It was registered on 22/11/2011 .

Where is BRAVATA LIMITED located?

toggle

BRAVATA LIMITED is registered at 4385, 07856327 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRAVATA LIMITED do?

toggle

BRAVATA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAVATA LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed to PO Box 4385, 07856327 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-22.