BRAVE FOODS LTD

Register to unlock more data on OkredoRegister

BRAVE FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09968541

Incorporation date

25/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon20/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon09/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-24 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/01/2024
Director's details changed for Ms Amber Ruth Fraser on 2024-01-25
dot icon25/01/2024
Director's details changed for Mr Sebastian Roch Sokol on 2024-01-25
dot icon25/01/2024
Change of details for Mr Sebastian Roch Sokol as a person with significant control on 2024-01-25
dot icon25/01/2024
Change of details for Ms Amber Ruth Fraser as a person with significant control on 2024-01-25
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon24/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-10-13
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-11-03
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-11-11
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-26
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon08/02/2023
Director's details changed for Mr Sebastian Roch Sokol on 2023-02-08
dot icon08/02/2023
Director's details changed for Ms Amber Ruth Fraser on 2023-02-08
dot icon08/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon31/03/2022
Micro company accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon11/08/2021
Micro company accounts made up to 2021-01-31
dot icon05/03/2021
Confirmation statement made on 2021-01-24 with updates
dot icon06/05/2020
Micro company accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon30/11/2019
Memorandum and Articles of Association
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon02/07/2019
Micro company accounts made up to 2019-01-31
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon21/01/2019
Appointment of James Cocker as a director on 2017-06-15
dot icon18/01/2019
Termination of appointment of James O'rourke as a secretary on 2019-01-17
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon11/01/2018
Appointment of James O'rourke as a secretary on 2018-01-10
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon27/07/2017
Sub-division of shares on 2017-06-14
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon21/03/2017
Registered office address changed from C/O Mass Challenge, Amber Fraser Tobacco Dock Tobacco Quay, Wapping Lane London E1W 2SF England to 86-90 Paul Street London EC2A 4NE on 2017-03-21
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/10/2016
Registered office address changed from 7 Garden Flat, Leamington Road Villas London W11 1HS United Kingdom to C/O Mass Challenge, Amber Fraser Tobacco Dock Tobacco Quay, Wapping Lane London E1W 2SF on 2016-10-28
dot icon27/10/2016
Resolutions
dot icon25/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£83,822.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
393.58K
-
0.00
-
-
2022
6
142.17K
-
0.00
-
-
2023
7
62.55K
-
0.00
83.82K
-
2023
7
62.55K
-
0.00
83.82K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

62.55K £Descended-56.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Amber Ruth
Director
25/01/2016 - Present
1
Cocker, James
Director
15/06/2017 - Present
46
Sokol, Sebastian Roch
Director
25/01/2016 - Present
2
O'rourke, James
Secretary
10/01/2018 - 17/01/2019
-

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 BRAVE FOODS LTD

BRAVE FOODS LTD is an(a) Active company incorporated on 25/01/2016 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVE FOODS LTD?

toggle

BRAVE FOODS LTD is currently Active. It was registered on 25/01/2016 .

Where is BRAVE FOODS LTD located?

toggle

BRAVE FOODS LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does BRAVE FOODS LTD do?

toggle

BRAVE FOODS LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BRAVE FOODS LTD have?

toggle

BRAVE FOODS LTD had 7 employees in 2023.

What is the latest filing for BRAVE FOODS LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2026-01-31.