BRAVURA ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BRAVURA ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733462

Incorporation date

14/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

82 London Road London Road, Croydon CR0 2TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon19/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/10/2025
Termination of appointment of Miroslava Osinibi as a secretary on 2025-10-22
dot icon28/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon12/01/2025
Micro company accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon24/05/2021
Director's details changed for Olalekan Osinibi on 2021-05-24
dot icon20/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon29/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon12/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon11/07/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon11/07/2016
Register inspection address has been changed from 2 Warnham Grove Orpington Bromley BR5 3FT Great Britain to 12 Burcher Gale Grove, Peckham Burcher Gale Grove London SE15 6FL
dot icon11/07/2016
Registered office address changed from 12 Burcher Gale Grove Peckham London SE15 6FL to 82 London Road London Road Croydon CR0 2TB on 2016-07-11
dot icon11/07/2016
Director's details changed for Mr Valentine David Atsu on 2015-05-25
dot icon14/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon30/04/2014
Register inspection address has been changed from 138a Farringdon Road London EC1R 3AP
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/07/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon26/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/06/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon29/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/04/2011
Register inspection address has been changed from Suite 43, Lumiere Building 544 Romford Road London E7 8AY
dot icon03/03/2011
Termination of appointment of Colombage Basnayake as a director
dot icon03/03/2011
Termination of appointment of Upekha Wickramasinghe as a director
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon21/04/2010
Register(s) moved to registered inspection location
dot icon21/04/2010
Register inspection address has been changed
dot icon21/04/2010
Director's details changed for Olalekan Osinibi on 2010-04-14
dot icon21/04/2010
Director's details changed for Valentine Atsu on 2010-04-14
dot icon08/04/2010
Appointment of Ms Upekha Shevanthi Wickramasinghe as a director
dot icon08/04/2010
Appointment of Mr Colombage Don Surindu Basnayake as a director
dot icon03/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon20/04/2009
Return made up to 14/04/09; full list of members
dot icon20/04/2009
Secretary's change of particulars / miroslava osinibi / 18/04/2009
dot icon18/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon22/05/2007
Return made up to 14/04/07; full list of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon29/09/2006
Return made up to 14/04/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2005-04-30
dot icon08/06/2005
Certificate of change of name
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon16/05/2005
Return made up to 14/04/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon06/09/2004
Return made up to 14/04/04; full list of members
dot icon29/06/2004
New secretary appointed
dot icon25/11/2003
Secretary resigned
dot icon25/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon14/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.80K
-
0.00
240.00
-
2022
1
682.00
-
0.00
-
-
2022
1
682.00
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

682.00 £Descended-85.79 % *

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
Atsu, Valentine David
Director
03/05/2005 - Present
7
Osinibi, Olalekan
Director
14/04/2003 - Present
-
Osinibi, Miroslava
Secretary
30/11/2003 - 22/10/2025
-

Persons with Significant Control

1
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 BRAVURA ARCHITECTS LIMITED

BRAVURA ARCHITECTS LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at 82 London Road London Road, Croydon CR0 2TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAVURA ARCHITECTS LIMITED?

toggle

BRAVURA ARCHITECTS LIMITED is currently Active. It was registered on 14/04/2003 .

Where is BRAVURA ARCHITECTS LIMITED located?

toggle

BRAVURA ARCHITECTS LIMITED is registered at 82 London Road London Road, Croydon CR0 2TB.

What does BRAVURA ARCHITECTS LIMITED do?

toggle

BRAVURA ARCHITECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRAVURA ARCHITECTS LIMITED have?

toggle

BRAVURA ARCHITECTS LIMITED had 1 employees in 2022.

What is the latest filing for BRAVURA ARCHITECTS LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-04-30.