BRAYBROOKE INTEGRITY LTD

Register to unlock more data on OkredoRegister

BRAYBROOKE INTEGRITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09206824

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon18/03/2026
Application to strike the company off the register
dot icon06/03/2026
Micro company accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon24/09/2024
Termination of appointment of Nicholas Wilson as a director on 2024-03-14
dot icon24/09/2024
Cessation of Nicholas Wilson as a person with significant control on 2024-03-14
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon17/04/2024
Micro company accounts made up to 2023-09-30
dot icon05/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon05/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon05/04/2024
Registered office address changed from 69 Devonshire Street Worksop S80 1NA England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/05/2023
Micro company accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon19/03/2021
Registered office address changed from Hollybush Inn Witney OX28 6BT United Kingdom to 69 Devonshire Street Worksop S80 1NA on 2021-03-19
dot icon19/03/2021
Notification of Nicholas Wilson as a person with significant control on 2021-02-16
dot icon19/03/2021
Cessation of Valentine Ibisi Molokwu as a person with significant control on 2021-02-16
dot icon19/03/2021
Appointment of Mr Nicholas Wilson as a director on 2021-02-16
dot icon19/03/2021
Termination of appointment of Valentine Ibisi Molokwu as a director on 2021-02-16
dot icon15/10/2020
Registered office address changed from 27 Wright Drive Scarning Dereham NR19 2TS United Kingdom to Hollybush Inn Witney OX28 6BT on 2020-10-15
dot icon15/10/2020
Notification of Valentine Ibisi Molokwu as a person with significant control on 2020-09-22
dot icon15/10/2020
Cessation of Devon Ithell as a person with significant control on 2020-09-22
dot icon15/10/2020
Appointment of Mr Valentine Ibisi Molokwu as a director on 2020-09-22
dot icon15/10/2020
Termination of appointment of Devon Ithell as a director on 2020-09-22
dot icon20/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-09-30
dot icon05/03/2020
Registered office address changed from 74 Oakdale Close Halifax HX3 5RP United Kingdom to 27 Wright Drive Scarning Dereham NR19 2TS on 2020-03-05
dot icon05/03/2020
Notification of Devon Ithell as a person with significant control on 2020-02-24
dot icon05/03/2020
Appointment of Mr Devon Ithell as a director on 2020-02-24
dot icon05/03/2020
Cessation of Connor Waterworth as a person with significant control on 2020-02-24
dot icon05/03/2020
Termination of appointment of Connor Waterworth as a director on 2020-02-24
dot icon17/09/2019
Registered office address changed from 26 Field Lane Birmingham B32 2JR United Kingdom to 74 Oakdale Close Halifax HX3 5RP on 2019-09-17
dot icon17/09/2019
Cessation of Tre James Powell as a person with significant control on 2019-08-21
dot icon17/09/2019
Termination of appointment of Tre James Powell as a director on 2019-08-21
dot icon17/09/2019
Notification of Connor Waterworth as a person with significant control on 2019-08-21
dot icon17/09/2019
Appointment of Mr Connor Waterworth as a director on 2019-08-21
dot icon21/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Registered office address changed from 25 Hamble Drive Aylesbury HP21 8RZ England to 26 Field Lane Birmingham B32 2JR on 2018-10-02
dot icon02/10/2018
Appointment of Mr Tre James Powell as a director on 2018-09-24
dot icon02/10/2018
Notification of Tre James Powell as a person with significant control on 2018-09-24
dot icon02/10/2018
Termination of appointment of Daniel Valentin Ciuica as a director on 2018-09-24
dot icon02/10/2018
Cessation of Daniel Valentin Ciuica as a person with significant control on 2018-09-24
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/04/2018
Cessation of Cristian Daniel Vasile as a person with significant control on 2018-03-27
dot icon04/04/2018
Appointment of Mr Daniel Valentin Ciuica as a director on 2018-03-27
dot icon04/04/2018
Registered office address changed from 157 Tennyson Road London E15 4DR England to 25 Hamble Drive Aylesbury HP21 8RZ on 2018-04-04
dot icon04/04/2018
Notification of Daniel Valentin Ciuica as a person with significant control on 2018-03-27
dot icon04/04/2018
Termination of appointment of Cristian Daniel Vasile as a director on 2018-03-27
dot icon09/02/2018
Notification of Cristian Daniel Vasile as a person with significant control on 2017-12-06
dot icon09/02/2018
Registered office address changed from 11 Bishop Fox Drive Taunton TA1 3HQ United Kingdom to 157 Tennyson Road London E15 4DR on 2018-02-09
dot icon09/02/2018
Cessation of Joseph Macdonald as a person with significant control on 2017-12-06
dot icon09/02/2018
Termination of appointment of Joseph Macdonald as a director on 2017-12-06
dot icon09/02/2018
Appointment of Mr Cristian Daniel Vasile as a director on 2017-12-06
dot icon19/10/2017
Confirmation statement made on 2017-09-08 with updates
dot icon19/10/2017
Notification of Joseph Macdonald as a person with significant control on 2017-06-22
dot icon19/10/2017
Cessation of Patrick Mason as a person with significant control on 2017-04-05
dot icon29/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-22
dot icon29/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Bishop Fox Drive Taunton TA1 3HQ on 2017-06-29
dot icon29/06/2017
Appointment of Joseph Macdonald as a director on 2017-06-22
dot icon16/06/2017
Micro company accounts made up to 2016-09-30
dot icon04/05/2017
Registered office address changed from 9 Jesmond Road St Georges Weston-Super-Mare BS22 7AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-04
dot icon04/05/2017
Termination of appointment of Patrick Mason as a director on 2017-04-05
dot icon04/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon03/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/07/2016
Termination of appointment of Sean Reid as a director on 2016-07-22
dot icon29/07/2016
Registered office address changed from 16 Lynton Parade, Turners Hill Cheshunt Waltham Cross EN8 8LF United Kingdom to 9 Jesmond Road St Georges Weston-Super-Mare BS22 7AH on 2016-07-29
dot icon29/07/2016
Appointment of Patrick Mason as a director on 2016-07-22
dot icon11/04/2016
Micro company accounts made up to 2015-09-30
dot icon03/11/2015
Termination of appointment of Jason Tosh as a director on 2015-10-26
dot icon03/11/2015
Appointment of Sean Reid as a director on 2015-10-26
dot icon03/11/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 16 Lynton Parade, Turners Hill Cheshunt Waltham Cross EN8 8LF on 2015-11-03
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Registered office address changed from 386 Heathway Dagenham RM10 8NS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-30
dot icon30/06/2015
Appointment of Jason Tosh as a director on 2015-06-23
dot icon30/06/2015
Termination of appointment of Daniel Beeton as a director on 2015-06-23
dot icon22/04/2015
Registered office address changed from 43 Nesfield View Leeds LS10 3LA United Kingdom to 386 Heathway Dagenham RM10 8NS on 2015-04-22
dot icon22/04/2015
Termination of appointment of David Havron as a director on 2015-04-17
dot icon22/04/2015
Appointment of Daniel Beeton as a director on 2015-04-17
dot icon09/10/2014
Termination of appointment of Terence Dunne as a director on 2014-10-01
dot icon09/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Nesfield View Leeds LS10 3LA on 2014-10-09
dot icon09/10/2014
Appointment of David Havron as a director on 2014-10-01
dot icon08/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Nicholas
Director
16/02/2021 - 14/03/2024
7
Mr Devon Ithell
Director
24/02/2020 - 22/09/2020
-
Ayyaz, Mohammed
Director
14/03/2024 - Present
5440
Dunne, Terence
Director
08/09/2014 - 01/10/2014
9215
Mr Valentine Ibisi Molokwu
Director
22/09/2020 - 16/02/2021
-

Persons with Significant Control

11
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 BRAYBROOKE INTEGRITY LTD

BRAYBROOKE INTEGRITY LTD is an(a) Active company incorporated on 08/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAYBROOKE INTEGRITY LTD?

toggle

BRAYBROOKE INTEGRITY LTD is currently Active. It was registered on 08/09/2014 .

Where is BRAYBROOKE INTEGRITY LTD located?

toggle

BRAYBROOKE INTEGRITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRAYBROOKE INTEGRITY LTD do?

toggle

BRAYBROOKE INTEGRITY LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BRAYBROOKE INTEGRITY LTD have?

toggle

BRAYBROOKE INTEGRITY LTD had 1 employees in 2023.

What is the latest filing for BRAYBROOKE INTEGRITY LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.