BRAYGROUND LIMITED

Register to unlock more data on OkredoRegister

BRAYGROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12570679

Incorporation date

23/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cobden Court, Wimpole Close, Bromley BR2 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2020)
dot icon31/03/2026
Registration of charge 125706790015, created on 2026-03-27
dot icon31/03/2026
Registration of charge 125706790016, created on 2026-03-27
dot icon31/03/2026
Registration of charge 125706790017, created on 2026-03-27
dot icon03/03/2026
Registration of charge 125706790011, created on 2026-02-27
dot icon03/03/2026
Registration of charge 125706790012, created on 2026-02-27
dot icon03/03/2026
Registration of charge 125706790013, created on 2026-02-27
dot icon03/03/2026
Registration of charge 125706790014, created on 2026-02-27
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon09/02/2026
Cessation of Farnborough Investment Ltd as a person with significant control on 2026-02-09
dot icon09/02/2026
Notification of Abhishek Radhakrishnan Poduval as a person with significant control on 2026-02-09
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Change of details for Farnborough Investment Ltd as a person with significant control on 2025-11-10
dot icon11/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon07/08/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon24/07/2024
Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 1 Cobden Court Wimpole Close Bromley BR2 9JF on 2024-07-24
dot icon24/07/2024
Cessation of Spacelog Limited as a person with significant control on 2024-05-01
dot icon10/07/2024
Termination of appointment of Shane Shahin Desai as a director on 2024-05-01
dot icon10/07/2024
Confirmation statement made on 2024-06-03 with updates
dot icon28/03/2024
Director's details changed for Mr Shane Shahin Desai on 2024-03-01
dot icon13/11/2023
Satisfaction of charge 125706790005 in full
dot icon13/11/2023
Registration of charge 125706790009, created on 2023-11-08
dot icon13/11/2023
Registration of charge 125706790010, created on 2023-11-08
dot icon08/11/2023
Appointment of Mr Abhishek Radhakrishnan Poduval as a director on 2023-11-08
dot icon26/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-04-30
dot icon19/04/2023
Director's details changed for Mr Shane Shahin Desai on 2023-04-06
dot icon13/02/2023
Registration of charge 125706790008, created on 2023-01-31
dot icon03/01/2023
Registration of charge 125706790006, created on 2022-12-23
dot icon03/01/2023
Registration of charge 125706790007, created on 2022-12-23
dot icon04/10/2022
Registration of charge 125706790005, created on 2022-10-03
dot icon26/07/2022
Registration of charge 125706790003, created on 2022-07-21
dot icon26/07/2022
Registration of charge 125706790004, created on 2022-07-21
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon11/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon08/06/2021
Registration of charge 125706790002, created on 2021-06-07
dot icon17/12/2020
Registration of charge 125706790001, created on 2020-12-17
dot icon15/12/2020
Notification of Farnborough Investment Ltd as a person with significant control on 2020-12-14
dot icon15/12/2020
Change of details for Spacelog Limited as a person with significant control on 2020-12-14
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-06-03
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Cessation of Sdg Registrars Limited as a person with significant control on 2020-06-03
dot icon03/06/2020
Notification of Spacelog Limited as a person with significant control on 2020-06-03
dot icon03/06/2020
Appointment of Shane Shahin Desai as a director on 2020-06-03
dot icon03/06/2020
Termination of appointment of Lyn Bond as a director on 2020-06-03
dot icon03/06/2020
Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 2020-06-03
dot icon23/04/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
100.00
-
0.00
-
-
2021
1
100.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Shane Shahin
Director
03/06/2020 - 01/05/2024
82
Mr Abhishek Radhakrishnan Poduval
Director
08/11/2023 - Present
20

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 BRAYGROUND LIMITED

BRAYGROUND LIMITED is an(a) Active company incorporated on 23/04/2020 with the registered office located at 1 Cobden Court, Wimpole Close, Bromley BR2 9JF. 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 BRAYGROUND LIMITED?

toggle

BRAYGROUND LIMITED is currently Active. It was registered on 23/04/2020 .

Where is BRAYGROUND LIMITED located?

toggle

BRAYGROUND LIMITED is registered at 1 Cobden Court, Wimpole Close, Bromley BR2 9JF.

What does BRAYGROUND LIMITED do?

toggle

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

How many employees does BRAYGROUND LIMITED have?

toggle

BRAYGROUND LIMITED had 1 employees in 2021.

What is the latest filing for BRAYGROUND LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 125706790015, created on 2026-03-27.