BRAZEN ESPORTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRAZEN ESPORTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410367

Incorporation date

05/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Orchard Lodge, Dough Bank, Ombersley, Worcestershire WR9 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/07/2025
Registered office address changed from 201 Needlers End Lane Balsall Common Coventry CV7 7AA England to Orchard Lodge Dough Bank Ombersley Worcestershire WR9 0HN on 2025-07-10
dot icon12/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon18/11/2024
Registered office address changed from The Farmhouse Fernhill Court Balsall Street East Balsall Common Coventry West Midlands CV7 7FR to 201 Needlers End Lane Balsall Common Coventry CV7 7AA on 2024-11-18
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon06/06/2022
Certificate of change of name
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon10/11/2021
Micro company accounts made up to 2021-09-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Previous accounting period shortened from 2021-02-28 to 2020-09-30
dot icon19/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon01/04/2019
Micro company accounts made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/05/2018
All of the property or undertaking has been released from charge 1
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon07/03/2018
Micro company accounts made up to 2018-02-28
dot icon30/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/03/2017
Micro company accounts made up to 2017-02-28
dot icon19/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/06/2015
Current accounting period shortened from 2016-04-30 to 2016-02-28
dot icon21/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon18/10/2013
Current accounting period extended from 2013-10-31 to 2014-04-30
dot icon21/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Annette Hill as a secretary
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon14/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/02/2013
Registered office address changed from Flat 7 Nell Gwynn House Sloane Avenue London SW3 3AX United Kingdom on 2013-02-12
dot icon11/02/2013
Certificate of change of name
dot icon17/12/2012
Termination of appointment of Angelo Buratti as a director
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon01/04/2011
Registered office address changed from 34 Sovereign Road Kings Norton Business Centre Kings Norton Birmingham B34 3HN on 2011-04-01
dot icon15/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Angelo Buratti on 2010-04-21
dot icon18/02/2010
Director's details changed for Mr Angelo Buratti on 2009-04-06
dot icon11/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon21/04/2009
Appointment terminated director gary beresford
dot icon30/05/2008
Return made up to 05/04/08; full list of members
dot icon29/05/2008
Director appointed mr gary lewis beresford (chairman)
dot icon29/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/04/2008
Director appointed gary lewis beresford
dot icon30/10/2007
Secretary resigned
dot icon29/07/2007
Director resigned
dot icon29/07/2007
Registered office changed on 29/07/07 from: 93 little aston lane little aston sutton coldfield birmingham west midlands B74 3UE
dot icon29/07/2007
New secretary appointed
dot icon15/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon17/05/2007
Return made up to 05/04/07; no change of members
dot icon18/04/2006
Return made up to 05/04/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon10/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon03/05/2005
Return made up to 05/04/05; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon27/04/2004
Return made up to 05/04/04; full list of members
dot icon09/03/2004
Registered office changed on 09/03/04 from: 27 rugeley road chase terrace burntwood staffordshire WS7 8AG
dot icon01/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/07/2003
Ad 05/04/02--------- £ si 1@1
dot icon17/04/2003
Return made up to 05/04/03; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New secretary appointed;new director appointed
dot icon14/07/2002
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon14/07/2002
Registered office changed on 14/07/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon05/04/2002
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
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.35K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beresford, Gary Lewis
Director
04/07/2007 - Present
19

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+
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 BRAZEN ESPORTS INTERNATIONAL LIMITED

BRAZEN ESPORTS INTERNATIONAL LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at Orchard Lodge, Dough Bank, Ombersley, Worcestershire WR9 0HN. 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 BRAZEN ESPORTS INTERNATIONAL LIMITED?

toggle

BRAZEN ESPORTS INTERNATIONAL LIMITED is currently Active. It was registered on 05/04/2002 .

Where is BRAZEN ESPORTS INTERNATIONAL LIMITED located?

toggle

BRAZEN ESPORTS INTERNATIONAL LIMITED is registered at Orchard Lodge, Dough Bank, Ombersley, Worcestershire WR9 0HN.

What does BRAZEN ESPORTS INTERNATIONAL LIMITED do?

toggle

BRAZEN ESPORTS INTERNATIONAL LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BRAZEN ESPORTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.