BRAVE NEW WORLD INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BRAVE NEW WORLD INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588011

Incorporation date

25/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Rd 124 City Rd, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon23/04/2026
Registered office address changed from 50 Princes St, Ipswich Suffolk Princes Street Ipswich IP1 1RJ England to 124 City Rd 124 City Rd London EC1V 2NX on 2026-04-23
dot icon21/12/2025
Termination of appointment of David John Burbidge as a director on 2025-12-19
dot icon21/12/2025
Termination of appointment of David John Burbidge as a secretary on 2025-12-19
dot icon21/12/2025
Notification of Susanda Velra Wolf as a person with significant control on 2025-12-19
dot icon21/12/2025
Micro company accounts made up to 2025-06-30
dot icon21/12/2025
Cessation of Susan Amanda Foster as a person with significant control on 2022-12-10
dot icon21/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-23
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon04/04/2023
Registered office address changed from 67 Laughton Road Laughton Road Northolt Middlesex UB5 5LN to 50 Princes St, Ipswich Suffolk Princes Street Ipswich IP1 1RJ on 2023-04-04
dot icon26/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-06-30
dot icon08/02/2021
Director's details changed for Mrs Susan Amanda Foster on 2021-01-01
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon07/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/03/2019
Termination of appointment of Alan St.John Devere as a director on 2019-03-12
dot icon02/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon28/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Registered office address changed from 5Th Floor Julco House 26/28 Great Portland Street London W1N 6AS on 2013-07-15
dot icon06/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon08/05/2012
Director's details changed for Susan Amanda Foster on 2012-03-01
dot icon04/04/2012
Appointment of Mr Alan St.John Devere as a director
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Director's details changed for David John Burbidge on 2010-06-15
dot icon22/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 25/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Return made up to 25/06/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
Return made up to 25/06/07; no change of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/08/2006
Return made up to 25/06/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/07/2005
Return made up to 25/06/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 25/06/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 25/06/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/08/2001
Return made up to 25/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon31/07/2000
Return made up to 25/06/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-06-30
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Secretary's particulars changed;director's particulars changed
dot icon14/07/1999
Return made up to 25/06/99; full list of members
dot icon14/07/1999
Resolutions
dot icon25/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
151.77K
-
0.00
-
-
2022
1
151.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ms Susanda Velra Wolf
Director
25/06/1998 - Present
4
Burbidge, David John
Director
25/06/1998 - 19/12/2025
1
Burbidge, David John
Secretary
25/06/1998 - 19/12/2025
1

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+
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 NEW WORLD INTERNATIONAL LTD

BRAVE NEW WORLD INTERNATIONAL LTD is an(a) Active company incorporated on 25/06/1998 with the registered office located at 124 City Rd 124 City Rd, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVE NEW WORLD INTERNATIONAL LTD?

toggle

BRAVE NEW WORLD INTERNATIONAL LTD is currently Active. It was registered on 25/06/1998 .

Where is BRAVE NEW WORLD INTERNATIONAL LTD located?

toggle

BRAVE NEW WORLD INTERNATIONAL LTD is registered at 124 City Rd 124 City Rd, London EC1V 2NX.

What does BRAVE NEW WORLD INTERNATIONAL LTD do?

toggle

BRAVE NEW WORLD INTERNATIONAL LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BRAVE NEW WORLD INTERNATIONAL LTD?

toggle

The latest filing was on 23/04/2026: Registered office address changed from 50 Princes St, Ipswich Suffolk Princes Street Ipswich IP1 1RJ England to 124 City Rd 124 City Rd London EC1V 2NX on 2026-04-23.