BRAVO BENEFITS LIMITED

Register to unlock more data on OkredoRegister

BRAVO BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06758298

Incorporation date

25/11/2008

Size

Small

Contacts

Registered address

Registered address

Office 4 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2008)
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon09/02/2026
Change of details for Bravo Benefits Holdings Limited as a person with significant control on 2026-01-31
dot icon10/12/2025
Director's details changed for Mrs Louise Florence Wesley on 2025-12-10
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Termination of appointment of John Henry Everton as a director on 2023-05-31
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon21/12/2022
Registered office address changed from Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG England to Office 4 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2022-12-21
dot icon10/11/2022
Second filing of Confirmation Statement dated 2022-02-02
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB England to Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 2022-05-31
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon19/11/2021
Appointment of Miss Anita Louise Tyler as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mr Graham Michael Weatherill as a director on 2021-11-19
dot icon19/11/2021
Appointment of Mr John Henry Everton as a director on 2021-11-19
dot icon16/07/2021
Resolutions
dot icon25/06/2021
Notification of Bravo Benefits Holdings Limited as a person with significant control on 2021-06-22
dot icon25/06/2021
Cessation of Busy Bees Benefits Holdings Limited as a person with significant control on 2021-06-22
dot icon25/06/2021
Termination of appointment of Simon Andrew Irons as a director on 2021-06-22
dot icon25/06/2021
Termination of appointment of Simon Andrew Irons as a secretary on 2021-06-22
dot icon25/06/2021
Appointment of Mr Wojciech Marcin Dochan as a director on 2021-06-22
dot icon25/06/2021
Registered office address changed from Busy Bees at Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0SB to 4 Lady Bank Tamworth Staffordshire B79 7NB on 2021-06-25
dot icon25/06/2021
Appointment of Mrs Louise Florence Wesley as a director on 2021-06-22
dot icon27/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon15/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon02/11/2020
Termination of appointment of John Brian Woodward as a director on 2020-09-09
dot icon02/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon13/09/2018
Accounts for a small company made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon23/11/2017
Termination of appointment of Joanne Mary Dalby as a director on 2017-11-10
dot icon16/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/03/2017
27/02/17 Statement of Capital gbp 1.00
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon15/04/2014
Registered office address changed from Busy Bees at St Matthews Shaftsbury Drive Burntwood Staffordshire WS7 9QP on 2014-04-15
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon29/11/2013
Satisfaction of charge 3 in full
dot icon20/11/2013
Sub-division of shares on 2013-10-30
dot icon07/11/2013
Resolutions
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon26/10/2010
Appointment of Mr John Brian Woodward as a director
dot icon26/10/2010
Appointment of Mrs Joanne Mary Dalby as a director
dot icon26/10/2010
Termination of appointment of Margaret Randles as a director
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon05/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2009
Resolutions
dot icon25/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

22
2022
change arrow icon-24.47 % *

* during past year

Cash in Bank

£9,844,637.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20
905.25K
-
0.00
13.03M
-
2022
22
775.41K
-
0.00
9.84M
-
2022
22
775.41K
-
0.00
9.84M
-

Employees

2022

Employees

22 Ascended10 % *

Net Assets(GBP)

775.41K £Descended-14.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.84M £Descended-24.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, John Brian
Director
23/09/2010 - 09/09/2020
56
Randles, Margaret Josephine
Director
25/11/2008 - 23/09/2010
87
Dochan, Wojciech Marcin
Director
22/06/2021 - Present
4
Irons, Simon Andrew
Director
25/11/2008 - 22/06/2021
101
Wesley, Louise Florence
Director
22/06/2021 - Present
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRAVO BENEFITS LIMITED

BRAVO BENEFITS LIMITED is an(a) Active company incorporated on 25/11/2008 with the registered office located at Office 4 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVO BENEFITS LIMITED?

toggle

BRAVO BENEFITS LIMITED is currently Active. It was registered on 25/11/2008 .

Where is BRAVO BENEFITS LIMITED located?

toggle

BRAVO BENEFITS LIMITED is registered at Office 4 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire B77 1AG.

What does BRAVO BENEFITS LIMITED do?

toggle

BRAVO BENEFITS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRAVO BENEFITS LIMITED have?

toggle

BRAVO BENEFITS LIMITED had 22 employees in 2022.

What is the latest filing for BRAVO BENEFITS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-02 with no updates.