BRAVEDYNE LIMITED

Register to unlock more data on OkredoRegister

BRAVEDYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02394435

Incorporation date

13/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 London Mews, London W2 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1989)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon18/07/2025
Confirmation statement made on 2025-04-27 with updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Cessation of Colin John Giltrap as a person with significant control on 2024-08-21
dot icon21/08/2024
Notification of Jennifer Anne Giltrap as a person with significant control on 2024-08-21
dot icon21/08/2024
Notification of Richard John Giltrap as a person with significant control on 2024-08-21
dot icon21/08/2024
Notification of Michael James Giltrap as a person with significant control on 2024-08-21
dot icon26/06/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/06/2024
Termination of appointment of Colin John Giltrap as a director on 2024-04-17
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Registered office address changed from 12 Shorncliffe House Encombe Sandgate Kent CT20 3TU England to 10 London Mews London W2 1HY on 2023-09-28
dot icon28/09/2023
Termination of appointment of Dennis George Tapper as a director on 2023-06-26
dot icon31/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon24/05/2022
Director's details changed for Colin John Giltrap on 2022-05-01
dot icon24/05/2022
Change of details for Mr Colin John Giltrap as a person with significant control on 2022-05-01
dot icon08/09/2021
Registered office address changed from 14 the Winery Regents Bridge Gardens London SW8 1JR to 12 Shorncliffe House Encombe Sandgate Kent CT20 3TU on 2021-09-08
dot icon22/06/2021
Notification of Colin John Giltrap as a person with significant control on 2021-06-01
dot icon22/06/2021
Cessation of Hill Street Investments Limited as a person with significant control on 2021-06-01
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon27/06/2017
Notification of Hill Street Investments Limited as a person with significant control on 2016-04-06
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon28/08/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon13/12/2013
Satisfaction of charge 4 in full
dot icon13/12/2013
Satisfaction of charge 6 in full
dot icon13/12/2013
Satisfaction of charge 7 in full
dot icon18/11/2013
Appointment of Mr Michael James Giltrap as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jennifer Ann Giltrap on 2009-10-01
dot icon06/07/2010
Director's details changed for Colin John Giltrap on 2009-10-01
dot icon05/01/2010
Termination of appointment of David Quinn as a secretary
dot icon21/07/2009
Accounts for a small company made up to 2008-12-31
dot icon30/06/2009
Return made up to 13/06/09; full list of members
dot icon30/09/2008
Accounts for a small company made up to 2007-12-31
dot icon16/06/2008
Return made up to 13/06/08; full list of members
dot icon15/04/2008
Auditor's resignation
dot icon27/02/2008
Full accounts made up to 2006-12-31
dot icon11/10/2007
Auditor's resignation
dot icon18/06/2007
Return made up to 13/06/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon30/06/2006
Return made up to 13/06/06; full list of members
dot icon27/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 13/06/04; full list of members
dot icon05/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon17/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon27/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/06/2002
Return made up to 13/06/02; full list of members
dot icon11/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/07/2001
Return made up to 13/06/01; full list of members
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Registered office changed on 17/07/01 from: sceptre house 169-173 regent street london W1R 7FB
dot icon17/07/2001
New secretary appointed
dot icon23/01/2001
Full group accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/06/2000
Return made up to 13/06/00; no change of members
dot icon25/05/2000
Full group accounts made up to 1998-12-31
dot icon16/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon08/07/1999
Return made up to 13/06/99; no change of members
dot icon24/12/1998
Particulars of mortgage/charge
dot icon14/12/1998
Amended full group accounts made up to 1997-12-31
dot icon30/10/1998
Full group accounts made up to 1997-12-31
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned
dot icon27/07/1998
Return made up to 13/06/98; full list of members
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon28/06/1997
Return made up to 13/06/97; no change of members
dot icon30/10/1996
Full group accounts made up to 1995-12-31
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
New secretary appointed
dot icon11/08/1996
Registered office changed on 11/08/96 from: 90 tottenham court road london W1P 0AA
dot icon08/08/1996
Return made up to 13/06/96; no change of members
dot icon29/06/1995
Return made up to 13/06/95; full list of members
dot icon12/05/1995
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Full group accounts made up to 1994-12-31
dot icon29/04/1995
Declaration of satisfaction of mortgage/charge
dot icon29/04/1995
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
Return made up to 13/06/94; no change of members
dot icon01/09/1993
Return made up to 13/06/93; full list of members
dot icon02/08/1993
Accounting reference date extended from 30/09 to 31/12
dot icon14/06/1993
Full group accounts made up to 1992-09-27
dot icon21/10/1992
Particulars of mortgage/charge
dot icon02/07/1992
Return made up to 13/06/92; no change of members
dot icon21/05/1992
Full group accounts made up to 1991-09-29
dot icon16/04/1992
New director appointed
dot icon06/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Declaration of satisfaction of mortgage/charge
dot icon08/08/1991
Return made up to 13/06/91; no change of members; amend
dot icon04/07/1991
Return made up to 13/06/91; no change of members
dot icon28/05/1991
Full group accounts made up to 1990-09-30
dot icon15/03/1991
Return made up to 26/12/90; full list of members
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon15/03/1991
Resolutions
dot icon31/05/1990
Registered office changed on 31/05/90 from: henrietta house 17/18 henrietta street london WC2E 8QX
dot icon31/05/1990
Secretary resigned;new secretary appointed
dot icon31/05/1990
Ad 14/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/1990
Accounting reference date extended from 31/03 to 30/09
dot icon10/01/1990
Director resigned;new director appointed
dot icon10/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1989
Particulars of mortgage/charge
dot icon20/09/1989
Resolutions
dot icon20/09/1989
Secretary resigned;director resigned
dot icon15/09/1989
Registered office changed on 15/09/89 from: classic house 174-180 old street london EC1V 9BP
dot icon13/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.17M
-
0.00
721.95K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCEPTRE CONSULTANTS LIMITED
Corporate Secretary
25/07/1996 - 29/09/1998
247
Cht Secretaries Limited
Secretary
29/09/1998 - 11/06/2001
165
Quinn, David John
Secretary
11/06/2001 - 30/12/2009
39
Mr Michael James Giltrap
Director
18/11/2013 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAVEDYNE LIMITED

BRAVEDYNE LIMITED is an(a) Active company incorporated on 13/06/1989 with the registered office located at 10 London Mews, London W2 1HY. 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 BRAVEDYNE LIMITED?

toggle

BRAVEDYNE LIMITED is currently Active. It was registered on 13/06/1989 .

Where is BRAVEDYNE LIMITED located?

toggle

BRAVEDYNE LIMITED is registered at 10 London Mews, London W2 1HY.

What does BRAVEDYNE LIMITED do?

toggle

BRAVEDYNE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRAVEDYNE LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.