BRONKOTEST LIMITED

Register to unlock more data on OkredoRegister

BRONKOTEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06725404

Incorporation date

16/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2008)
dot icon27/10/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon20/11/2024
Confirmation statement made on 2024-10-16 with updates
dot icon19/11/2024
Director's details changed for Neil Kendle on 2024-10-16
dot icon19/11/2024
Change of details for Mr Neil Kendle as a person with significant control on 2024-10-16
dot icon19/11/2024
Director's details changed for Neil Kendle on 2024-10-16
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-10-16 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Director's details changed for Neil Kendle on 2022-10-16
dot icon14/11/2022
Change of details for Mr Neil Kendle as a person with significant control on 2022-10-16
dot icon14/11/2022
Director's details changed for Neil Kendle on 2022-10-16
dot icon14/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon31/07/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Registered office address changed from 36 Park Road Hampton Hill Hampton TW12 1HQ England to 35 Ballards Lane London N3 1XW on 2022-06-30
dot icon27/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon22/11/2021
Change of details for Mr Neil Kendle as a person with significant control on 2021-10-16
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Micro company accounts made up to 2018-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-16 with updates
dot icon14/10/2019
Notification of Robert Stockley as a person with significant control on 2018-02-28
dot icon10/10/2019
Change of details for Mr Neil Kendle as a person with significant control on 2018-02-28
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon28/02/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon12/02/2019
Cancellation of shares. Statement of capital on 2018-02-28
dot icon12/02/2019
Resolutions
dot icon12/02/2019
Purchase of own shares.
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2017-10-16 with updates
dot icon13/06/2018
Administrative restoration application
dot icon27/03/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Registered office address changed from C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH to 36 Park Road Hampton Hill Hampton TW12 1HQ on 2016-08-04
dot icon21/12/2015
Total exemption small company accounts made up to 2014-12-30
dot icon18/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon24/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon28/04/2015
Termination of appointment of Paul Marshall as a secretary on 2015-04-28
dot icon21/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon21/10/2014
Registered office address changed from The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB England to C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH on 2014-10-21
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Appointment of Mr Paul Marshall as a secretary
dot icon05/03/2014
Previous accounting period shortened from 2014-03-30 to 2013-12-31
dot icon05/03/2014
Termination of appointment of H S (Nominees) Limited as a secretary
dot icon05/03/2014
Registered office address changed from 21 Bedford Square London WC1B 3HH on 2014-03-05
dot icon20/02/2014
Total exemption small company accounts made up to 2013-03-30
dot icon09/01/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon31/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon01/02/2013
Annual return made up to 2012-10-16 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon24/02/2012
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon12/08/2011
Amended accounts made up to 2010-03-31
dot icon11/03/2011
Statement of capital following an allotment of shares on 2010-10-17
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon24/06/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon30/04/2009
Secretary appointed hs nominees LIMITED
dot icon30/04/2009
Director appointed neil kendle
dot icon16/01/2009
Appointment terminated director andrew davis
dot icon16/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.21K
-
0.00
-
-
2022
1
19.47K
-
0.00
-
-
2022
1
19.47K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

19.47K £Descended-8.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
15/10/2008 - 15/10/2008
3388
Kendle, Neil
Director
16/10/2008 - Present
5
Marshall, Paul
Secretary
04/03/2014 - 27/04/2015
-
H S (NOMINEES) LIMITED
Corporate Secretary
15/10/2008 - 04/03/2014
210

Persons with Significant Control

2
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 BRONKOTEST LIMITED

BRONKOTEST LIMITED is an(a) Active company incorporated on 16/10/2008 with the registered office located at 35 Ballards Lane, London N3 1XW. 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 BRONKOTEST LIMITED?

toggle

BRONKOTEST LIMITED is currently Active. It was registered on 16/10/2008 .

Where is BRONKOTEST LIMITED located?

toggle

BRONKOTEST LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does BRONKOTEST LIMITED do?

toggle

BRONKOTEST LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BRONKOTEST LIMITED have?

toggle

BRONKOTEST LIMITED had 1 employees in 2022.

What is the latest filing for BRONKOTEST LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2024-12-31.