BRAVECASE LIMITED

Register to unlock more data on OkredoRegister

BRAVECASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04395661

Incorporation date

15/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2002)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/03/2026
Change of details for Mr Nicholas Mark Lawson as a person with significant control on 2025-03-15
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Director's details changed for Mr Nicholas Mark Lawson on 2024-06-28
dot icon12/04/2024
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2024-04-12
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/03/2023
Termination of appointment of Prism Cosec Limited as a secretary on 2023-03-02
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-06-01
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon22/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/09/2019
Registration of charge 043956610003, created on 2019-08-29
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/09/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon18/09/2018
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-08-20
dot icon20/08/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 2018-08-20
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/12/2016
Registration of charge 043956610002, created on 2016-12-20
dot icon17/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon02/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2015-05-12
dot icon07/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon28/12/2012
Previous accounting period extended from 2012-03-31 to 2012-05-31
dot icon12/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon24/12/2009
Full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 15/03/08; full list of members
dot icon20/03/2008
Director's change of particulars / nicholas lawson / 23/05/2006
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/10/2007
Secretary's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY
dot icon19/03/2007
Return made up to 15/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 15/03/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 15/03/05; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon12/08/2003
New secretary appointed
dot icon01/08/2003
Registered office changed on 01/08/03 from: 25 north row london W1K 6DJ
dot icon01/08/2003
Secretary resigned
dot icon10/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/06/2003
Return made up to 15/03/03; full list of members
dot icon23/07/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon22/03/2002
Registered office changed on 22/03/02 from: 120 east road london N1 6AA
dot icon15/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.76K
-
0.00
17.05K
-
2022
0
13.84K
-
0.00
17.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 02/03/2023
325
SDG SECRETARIES LIMITED
Nominee Secretary
15/03/2002 - 19/03/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
15/03/2002 - 19/03/2002
1987
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
03/07/2003 - 20/08/2018
426
WALGATE SERVICES LIMITED
Corporate Secretary
19/03/2002 - 03/07/2003
132

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 BRAVECASE LIMITED

BRAVECASE LIMITED is an(a) Active company incorporated on 15/03/2002 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 BRAVECASE LIMITED?

toggle

BRAVECASE LIMITED is currently Active. It was registered on 15/03/2002 .

Where is BRAVECASE LIMITED located?

toggle

BRAVECASE LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does BRAVECASE LIMITED do?

toggle

BRAVECASE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAVECASE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.