BRAWDIA LIMITED

Register to unlock more data on OkredoRegister

BRAWDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501649

Incorporation date

12/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

World Business Centre, 1 Newall Road, London Heathrow TW6 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/06/2025
Registration of charge 065016490007, created on 2025-06-20
dot icon27/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/03/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon21/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon08/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon08/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/06/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon15/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon25/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon25/11/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon04/01/2022
Registration of charge 065016490006, created on 2021-12-21
dot icon21/12/2021
Change of details for Myi Ltd as a person with significant control on 2016-04-06
dot icon18/10/2021
Accounts for a small company made up to 2020-03-31
dot icon03/05/2021
Confirmation statement made on 2021-02-12 with updates
dot icon12/03/2021
Appointment of Mrs Natalie Jane Robinette as a director on 2021-03-04
dot icon11/03/2021
Termination of appointment of Ross Glenn Landsbaum as a director on 2021-03-04
dot icon04/12/2020
Appointment of Mr Philip John Barmby as a director on 2020-12-03
dot icon03/12/2020
Resolutions
dot icon02/12/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon11/09/2020
Accounts for a small company made up to 2019-03-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon22/12/2018
Satisfaction of charge 065016490002 in full
dot icon22/12/2018
Satisfaction of charge 065016490003 in full
dot icon22/12/2018
Satisfaction of charge 065016490004 in full
dot icon21/12/2018
Registration of charge 065016490005, created on 2018-12-19
dot icon19/12/2018
Appointment of Elizabeth Janet Mary Tubb as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Vernon Chalfant as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Ross Landsbaum as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Gary Brown as a director on 2018-12-19
dot icon09/04/2018
Termination of appointment of Toby Matthew Skelton as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Toby Skelton as a secretary on 2018-03-31
dot icon26/02/2018
Termination of appointment of David Michael Collins as a director on 2018-02-26
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/03/2017
Statement by Directors
dot icon14/03/2017
Statement of capital on 2017-03-14
dot icon14/03/2017
Solvency Statement dated 03/03/17
dot icon14/03/2017
Resolutions
dot icon12/12/2016
Accounts for a small company made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/12/2015
Accounts for a small company made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-12
dot icon11/06/2014
Registration of charge 065016490004
dot icon02/06/2014
Registration of charge 065016490003
dot icon04/03/2014
Appointment of Mr Graham Smart as a director
dot icon18/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon18/02/2014
Termination of appointment of John Collinson as a director
dot icon18/12/2013
Termination of appointment of Trevor Latimer as a director
dot icon24/09/2013
Current accounting period extended from 2013-03-31 to 2014-03-31
dot icon24/09/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon01/08/2013
Appointment of Mr Vernon Chalfant as a director
dot icon31/07/2013
Appointment of Mr Toby Skelton as a director
dot icon31/07/2013
Appointment of Mr Trevor Latimer as a director
dot icon31/07/2013
Appointment of Mr Toby Skelton as a secretary
dot icon30/07/2013
Registered office address changed from , Ground Floor Offices Old Deanery Court, Wells, Somerset, BA5 2UQ, England to World Business Centre 1 Newall Road London Heathrow TW6 2AS on 2013-07-30
dot icon29/07/2013
Termination of appointment of John Hare as a director
dot icon29/07/2013
Termination of appointment of Jeremy Price as a director
dot icon29/07/2013
Termination of appointment of Jeremy Price as a secretary
dot icon22/07/2013
Resolutions
dot icon22/07/2013
Resolutions
dot icon22/07/2013
Registration of charge 065016490002
dot icon17/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-12
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon09/07/2013
Resolutions
dot icon29/06/2013
Satisfaction of charge 1 in full
dot icon20/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon09/11/2012
Statement of capital on 2012-10-10
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Statement of capital on 2011-10-21
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Registered office address changed from , 35a Southover, Wells, Somerset, BA5 1UH on 2010-07-06
dot icon24/03/2010
Appointment of Mr Jeremy Michael Price as a secretary
dot icon24/03/2010
Termination of appointment of John Collinson as a secretary
dot icon24/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon22/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon28/04/2008
Amending 88(2)
dot icon08/04/2008
Statement of affairs
dot icon08/04/2008
Ad 19/03/08\gbp si 209176@1=209176\gbp ic 2/209178\
dot icon29/03/2008
Nc inc already adjusted 19/03/08
dot icon29/03/2008
Resolutions
dot icon29/03/2008
Director appointed john robert hemingway hare
dot icon29/03/2008
Director appointed jeremy michael price
dot icon29/03/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gary
Director
19/12/2018 - Present
13
Robinette, Natalie Jane
Director
04/03/2021 - Present
10
Smart, Graham
Director
04/03/2014 - Present
2
Barmby, Philip John
Director
03/12/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BRAWDIA LIMITED

BRAWDIA LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at World Business Centre, 1 Newall Road, London Heathrow TW6 2AS. There are currently 4 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 BRAWDIA LIMITED?

toggle

BRAWDIA LIMITED is currently Active. It was registered on 12/02/2008 .

Where is BRAWDIA LIMITED located?

toggle

BRAWDIA LIMITED is registered at World Business Centre, 1 Newall Road, London Heathrow TW6 2AS.

What does BRAWDIA LIMITED do?

toggle

BRAWDIA LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BRAWDIA LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.