BRAVO 110 LIMITED

Register to unlock more data on OkredoRegister

BRAVO 110 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643494

Incorporation date

02/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 55 Weir Road, Wimbledon, London SW19 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/07/2023
Change of details for Mrs Habeeba Fatima Jawad as a person with significant control on 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon03/04/2023
Cessation of Akbar Anwar as a person with significant control on 2023-03-24
dot icon12/01/2023
Termination of appointment of Mohammed Ali Jawad as a secretary on 2022-12-31
dot icon12/01/2023
Termination of appointment of Mohammed Jawad as a director on 2022-12-31
dot icon01/12/2022
Appointment of Mrs Habeeba Fatima Jawad as a director on 2022-05-01
dot icon01/12/2022
Director's details changed for Mrs Habeeba Fatima Jawad on 2022-05-01
dot icon04/10/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Termination of appointment of Mirza Ali Moosa Raza as a director on 2022-09-10
dot icon26/09/2022
Appointment of Mr Mohammed Jawad as a director on 2022-09-10
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon03/11/2021
Termination of appointment of Mohammed Ali Jawad as a director on 2021-09-21
dot icon22/09/2021
Appointment of Mr Mirza Ali Moosa Raza as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Habeeba Fatima Jawad as a director on 2021-09-21
dot icon03/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon07/02/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon04/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Notification of Habeeba Fatima Jawad as a person with significant control on 2016-04-06
dot icon08/08/2018
Notification of Akbar Anwar as a person with significant control on 2016-04-06
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Compulsory strike-off action has been discontinued
dot icon26/09/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon07/04/2016
Total exemption full accounts made up to 2014-12-31
dot icon06/04/2016
Amended total exemption small company accounts made up to 2013-12-31
dot icon25/02/2016
Compulsory strike-off action has been suspended
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon25/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/03/2015
First Gazette notice for compulsory strike-off
dot icon26/01/2015
Appointment of Mohammed Ali Jawad as a secretary on 2014-12-30
dot icon26/01/2015
Termination of appointment of Akbar Anwar as a director on 2014-12-30
dot icon26/01/2015
Resolutions
dot icon26/01/2015
Registered office address changed from C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP England to Unit 4 55 Weir Road Wimbledon London SW19 8UG on 2015-01-26
dot icon18/12/2014
Appointment of Habeeba Fatima Jawad as a director on 2014-11-21
dot icon18/12/2014
Appointment of Mohammed Ali Jawad as a director on 2014-11-21
dot icon18/12/2014
Resolutions
dot icon05/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2014
Registered office address changed from Unit 4 Weir Road Wimbledon London SW19 8UG to C/O Edgware Associates Berkeley House Berkeley House 18-24 High Street Edgware HA8 7RP on 2014-11-28
dot icon24/07/2014
Termination of appointment of Mohammed Ali Jawad as a secretary on 2014-01-01
dot icon24/07/2014
Termination of appointment of Habeeba Fatima as a director on 2014-01-01
dot icon23/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2014
Registered office address changed from C/O Bravo 110 Ltd 60 Boundary Road London SW19 2AN United Kingdom on 2014-01-15
dot icon08/10/2013
Compulsory strike-off action has been discontinued
dot icon07/10/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon05/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon07/03/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon07/03/2012
Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 2012-03-07
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/11/2011
Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 2011-11-07
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon17/12/2009
Director's details changed for Habeeba Fatima on 2009-10-01
dot icon17/12/2009
Director's details changed for Akbar Anwar on 2009-10-01
dot icon05/04/2009
Return made up to 02/12/08; full list of members
dot icon03/04/2009
Registered office changed on 03/04/2009 from 331 lillie road london SW6 7NR
dot icon03/04/2009
Secretary's change of particulars / mohammed jawad / 30/12/2008
dot icon18/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 02/12/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
First Gazette notice for compulsory strike-off
dot icon11/05/2007
Return made up to 02/12/06; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Secretary's particulars changed
dot icon05/06/2006
New director appointed
dot icon10/05/2006
Director's particulars changed
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Registered office changed on 17/03/06 from: 331 lillie road london SW6 7NR
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon02/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
2
66.25K
-
0.00
-
-
2022
2
91.41K
-
0.00
-
-
2022
2
91.41K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

91.41K £Ascended37.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raza, Mirza Ali Moosa
Director
21/09/2021 - 10/09/2022
1
Fatima, Habeeba
Director
03/12/2005 - 01/01/2014
-
Anwar, Akbar
Director
05/04/2006 - 30/12/2014
-
Jawad, Mohammed Ali
Secretary
03/12/2005 - 01/01/2014
-
Jawad, Mohammed Ali
Director
21/11/2014 - 21/09/2021
-

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+
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 BRAVO 110 LIMITED

BRAVO 110 LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at Unit 4 55 Weir Road, Wimbledon, London SW19 8UG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO 110 LIMITED?

toggle

BRAVO 110 LIMITED is currently Active. It was registered on 02/12/2005 .

Where is BRAVO 110 LIMITED located?

toggle

BRAVO 110 LIMITED is registered at Unit 4 55 Weir Road, Wimbledon, London SW19 8UG.

What does BRAVO 110 LIMITED do?

toggle

BRAVO 110 LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

How many employees does BRAVO 110 LIMITED have?

toggle

BRAVO 110 LIMITED had 2 employees in 2022.

What is the latest filing for BRAVO 110 LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-19 with no updates.