BRONTI SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BRONTI SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07241137

Incorporation date

04/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07241137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2010)
dot icon24/07/2024
Registered office address changed to PO Box 4385, 07241137 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Termination of appointment of Jacqueline Karen Fergusson as a director on 2024-03-18
dot icon28/03/2024
Termination of appointment of Trident Trust Company (Iom) Limited as a secretary on 2024-03-18
dot icon26/01/2024
Termination of appointment of Howard Alan Montagu as a director on 2024-01-25
dot icon19/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/10/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/06/2022
Director's details changed for Mr Howard Alan Montagu on 2022-06-15
dot icon27/06/2022
Director's details changed for Ms Jacqueline Karen Fergusson on 2022-06-15
dot icon27/06/2022
Secretary's details changed for Trident Trust Company (Iom) Limited on 2022-06-15
dot icon03/11/2021
Appointment of Mr Howard Alan Montagu as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of Marion Louise De Carte as a director on 2021-11-01
dot icon09/07/2021
Appointment of Ms Jacqueline Karen Fergusson as a director on 2021-07-07
dot icon09/07/2021
Termination of appointment of Michael David Quayle as a director on 2021-07-07
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/05/2020
Appointment of Mr Michael David Quayle as a director on 2020-05-04
dot icon05/05/2020
Termination of appointment of Nicholas Morton Dearden as a director on 2020-05-04
dot icon05/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon13/11/2019
Appointment of Mr Nicholas Morton Dearden as a director on 2019-11-12
dot icon13/11/2019
Termination of appointment of Jaime Adele Masters as a director on 2019-11-12
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Director's details changed for Mrs Jaime Adele Masters on 2019-01-11
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2018
Termination of appointment of Gordon John Mundy as a director on 2018-03-26
dot icon29/03/2018
Appointment of Mrs Jaime Adele Masters as a director on 2018-03-26
dot icon05/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon05/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon08/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mrs Marion Louise De Carte on 2015-02-28
dot icon12/05/2015
Total exemption full accounts made up to 2014-06-30
dot icon03/03/2015
Appointment of Mrs Marion Louise De Carte as a director on 2015-02-28
dot icon03/03/2015
Termination of appointment of Anne-Marie Crompton as a director on 2015-02-28
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/07/2012
Previous accounting period extended from 2012-05-31 to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon19/04/2012
Total exemption full accounts made up to 2011-05-31
dot icon26/05/2011
Termination of appointment of Corporate Secretaries Limited as a secretary
dot icon10/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon27/09/2010
Appointment of Anne-Marie Crompton as a director
dot icon27/09/2010
Termination of appointment of Stephen Bridson as a director
dot icon15/07/2010
Termination of appointment of Marion De Carte as a director
dot icon05/07/2010
Appointment of Stephen Robert Bridson as a director
dot icon03/06/2010
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2010-06-03
dot icon03/06/2010
Appointment of Marion De Carte as a director
dot icon03/06/2010
Appointment of Trident Trust Company (Iom) Limited as a secretary
dot icon03/06/2010
Termination of appointment of Shirley Mwanje as a director
dot icon03/06/2010
Appointment of Mr Gordon John Mundy as a director
dot icon03/06/2010
Termination of appointment of Corporate Directors Limited as a director
dot icon04/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
04/05/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mwanje, Shirley
Director
04/05/2010 - 28/05/2010
106
CORPORATE SECRETARIES LIMITED
Corporate Secretary
04/05/2010 - 28/05/2010
284
CORPORATE DIRECTORS LIMITED
Corporate Director
04/05/2010 - 28/05/2010
230
Mundy, Gordon John
Director
28/05/2010 - 26/03/2018
31
Montagu, Howard Alan
Director
01/11/2021 - 25/01/2024
32

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONTI SYSTEMS LIMITED

BRONTI SYSTEMS LIMITED is an(a) Active company incorporated on 04/05/2010 with the registered office located at 4385, 07241137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 BRONTI SYSTEMS LIMITED?

toggle

BRONTI SYSTEMS LIMITED is currently Active. It was registered on 04/05/2010 .

Where is BRONTI SYSTEMS LIMITED located?

toggle

BRONTI SYSTEMS LIMITED is registered at 4385, 07241137 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRONTI SYSTEMS LIMITED do?

toggle

BRONTI SYSTEMS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRONTI SYSTEMS LIMITED?

toggle

The latest filing was on 24/07/2024: Registered office address changed to PO Box 4385, 07241137 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24.