BRAVEQUEST MODUS OPERANDI LIMITED

Register to unlock more data on OkredoRegister

BRAVEQUEST MODUS OPERANDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04460788

Incorporation date

13/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

12 Glencoe Road, Weybridge KT13 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon10/08/2025
Registered office address changed from Unit 5 Coln Ind Estate Old Bath Road Colnbrook Slough SL3 0NJ England to 12 Glencoe Road Weybridge KT13 8JY on 2025-08-10
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon26/07/2024
Registered office address changed from 12 Glencoe Road Weybridge Surrey KT13 8JY to Unit 5 Coln Ind Estate Old Bath Road Colnbrook Slough SL3 0NJ on 2024-07-26
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-09-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon29/11/2019
Secretary's details changed for Ms Diane Vera Lewin on 2019-11-20
dot icon29/11/2019
Director's details changed for Ms Diane Vera Lewin on 2019-11-20
dot icon29/11/2019
Secretary's details changed for Ms Diane Vera Lewin on 2019-11-20
dot icon09/07/2019
Change of details for Ms Diane Vera Lewin as a person with significant control on 2018-05-18
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-09-30
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon29/06/2012
Director's details changed for Ms Diane Vera Lewin on 2012-01-01
dot icon29/06/2012
Secretary's details changed for Ms Diane Vera Lewin on 2012-01-01
dot icon16/01/2012
Director's details changed for Ms Diane Vera Lewin on 2012-01-04
dot icon28/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon28/07/2011
Director's details changed for Ms Diane Vera Lewin on 2011-01-01
dot icon28/07/2011
Secretary's details changed for Ms Diane Vera Lewin on 2011-01-01
dot icon28/07/2011
Register inspection address has been changed from C/O Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ United Kingdom
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon26/07/2010
Director's details changed for Ms Diane Vera Lewin on 2009-10-01
dot icon26/07/2010
Register inspection address has been changed
dot icon26/07/2010
Secretary's details changed for Ms Diane Vera Lewin on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/07/2009
Return made up to 13/06/09; full list of members
dot icon25/07/2009
Location of register of members
dot icon25/07/2009
Director and secretary's change of particulars / diane lewin / 01/01/2009
dot icon23/06/2009
Registered office changed on 23/06/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT
dot icon16/12/2008
Appointment terminated director elizabeth wix
dot icon19/08/2008
Return made up to 13/06/08; full list of members
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from ward williams, 43-45 high street weybridge surrey KT13 8BB
dot icon19/08/2008
Secretary appointed ms diane vera lewin
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/05/2008
Appointment terminated director percy raison
dot icon27/05/2008
Appointment terminated secretary percy raison
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/07/2007
Return made up to 13/06/07; full list of members
dot icon12/12/2006
Return made up to 13/06/06; full list of members
dot icon12/12/2006
Director's particulars changed
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: c/o ward williams, 43-45 high street, weybridge surrey KT13 8BB
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/06/2005
Return made up to 13/06/05; full list of members
dot icon28/06/2004
Return made up to 13/06/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/12/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon05/07/2003
Return made up to 13/06/03; full list of members
dot icon21/08/2002
Resolutions
dot icon05/07/2002
New secretary appointed;new director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Secretary resigned
dot icon13/06/2002
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
30/09/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.43K
-
0.00
-
-
2022
3
49.90K
-
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
Ring, John Gerard
Director
13/06/2002 - Present
4
Lewin, Diane Vera
Director
13/06/2002 - Present
4
Lewin, Diane Vera
Secretary
20/08/2007 - Present
-

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 BRAVEQUEST MODUS OPERANDI LIMITED

BRAVEQUEST MODUS OPERANDI LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 12 Glencoe Road, Weybridge KT13 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVEQUEST MODUS OPERANDI LIMITED?

toggle

BRAVEQUEST MODUS OPERANDI LIMITED is currently Active. It was registered on 13/06/2002 .

Where is BRAVEQUEST MODUS OPERANDI LIMITED located?

toggle

BRAVEQUEST MODUS OPERANDI LIMITED is registered at 12 Glencoe Road, Weybridge KT13 8JY.

What does BRAVEQUEST MODUS OPERANDI LIMITED do?

toggle

BRAVEQUEST MODUS OPERANDI LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRAVEQUEST MODUS OPERANDI LIMITED?

toggle

The latest filing was on 10/08/2025: Registered office address changed from Unit 5 Coln Ind Estate Old Bath Road Colnbrook Slough SL3 0NJ England to 12 Glencoe Road Weybridge KT13 8JY on 2025-08-10.