BRAVO WORLD FOOD IMPORTS LTD

Register to unlock more data on OkredoRegister

BRAVO WORLD FOOD IMPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11781731

Incorporation date

22/01/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Cromwell Street, Hounslow TW3 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2019)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Compulsory strike-off action has been discontinued
dot icon24/02/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon20/02/2025
Compulsory strike-off action has been suspended
dot icon11/02/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Certificate of change of name
dot icon28/01/2024
Termination of appointment of Mark Anthony Peat as a director on 2024-01-15
dot icon28/01/2024
Cessation of Mark Anthony Peat as a person with significant control on 2024-01-15
dot icon28/01/2024
Notification of George Albert Walsh as a person with significant control on 2024-01-15
dot icon28/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon20/01/2024
Confirmation statement made on 2023-05-21 with updates
dot icon18/01/2024
Unaudited abridged accounts made up to 2023-01-31
dot icon17/01/2024
Unaudited abridged accounts made up to 2022-01-31
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon28/12/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 5 Cromwell Street Hounslow TW3 3LQ on 2023-12-28
dot icon28/12/2023
Confirmation statement made on 2022-05-21 with no updates
dot icon27/08/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Notification of Mark Anthony Peat as a person with significant control on 2022-05-08
dot icon23/05/2022
Appointment of Mr Mark Anthony Peat as a director on 2022-05-08
dot icon23/05/2022
Cessation of George Albert Walsh as a person with significant control on 2022-05-08
dot icon07/08/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon09/05/2021
Registered office address changed from 17 Edwards Court Slough SL1 2HY England to 27 Old Gloucester Street London WC1N 3AX on 2021-05-09
dot icon28/04/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon27/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon27/04/2021
Notification of George Albert Walsh as a person with significant control on 2021-04-27
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon11/11/2020
Registered office address changed from Unit 87 B Whitby Road Slough SL1 3DR England to 17 Edwards Court Slough SL1 2HY on 2020-11-11
dot icon11/11/2020
Appointment of Mr George Albert Walsh as a director on 2020-11-01
dot icon11/11/2020
Termination of appointment of Shabir Mughal as a director on 2020-09-01
dot icon10/06/2020
Elect to keep the directors' residential address register information on the public register
dot icon10/06/2020
Registered office address changed from 47 Arne Lane Old Farm Park Milton Keynes MK7 8EE England to Unit 87 B Whitby Road Slough SL1 3DR on 2020-06-10
dot icon09/06/2020
Registered office address changed from 87 B Whitby Road Slough SL1 3DR England to 47 Arne Lane Old Farm Park Milton Keynes MK7 8EE on 2020-06-09
dot icon04/06/2020
Registered office address changed from Flat 2 4 Eagle Close London SE16 3DJ England to 87 B Whitby Road Slough SL1 3DR on 2020-06-04
dot icon04/06/2020
Cessation of Elohor Orette as a person with significant control on 2020-06-04
dot icon02/06/2020
Appointment of Mr Shabir Mughal as a director on 2020-06-02
dot icon02/06/2020
Termination of appointment of Elohor Orette as a director on 2020-06-02
dot icon02/06/2020
Compulsory strike-off action has been discontinued
dot icon01/06/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon14/04/2020
First Gazette notice for compulsory strike-off
dot icon22/01/2019
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
31/01/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.90M
-
0.00
71.16K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orette, Elohor
Director
22/01/2019 - 02/06/2020
2
Walsh, George Albert
Director
01/11/2020 - Present
6
Peat, Mark Anthony
Director
08/05/2022 - 15/01/2024
7
Mughal, Shabir
Director
02/06/2020 - 01/09/2020
-

Persons with Significant Control

5
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 BRAVO WORLD FOOD IMPORTS LTD

BRAVO WORLD FOOD IMPORTS LTD is an(a) Active company incorporated on 22/01/2019 with the registered office located at 5 Cromwell Street, Hounslow TW3 3LQ. 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 BRAVO WORLD FOOD IMPORTS LTD?

toggle

BRAVO WORLD FOOD IMPORTS LTD is currently Active. It was registered on 22/01/2019 .

Where is BRAVO WORLD FOOD IMPORTS LTD located?

toggle

BRAVO WORLD FOOD IMPORTS LTD is registered at 5 Cromwell Street, Hounslow TW3 3LQ.

What does BRAVO WORLD FOOD IMPORTS LTD do?

toggle

BRAVO WORLD FOOD IMPORTS LTD operates in the Manufacture of fruit and vegetable juice (10.32 - SIC 2007) sector.

What is the latest filing for BRAVO WORLD FOOD IMPORTS LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.