BRONTONE LIMITED

Register to unlock more data on OkredoRegister

BRONTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04280144

Incorporation date

03/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2001)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon17/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/12/2024
Termination of appointment of Anthony Graham Addis as a director on 2023-06-14
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon11/10/2023
Current accounting period extended from 2023-09-30 to 2024-03-30
dot icon12/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon12/07/2023
Notification of Triplethefun Ltd as a person with significant control on 2023-06-14
dot icon11/07/2023
Withdrawal of a person with significant control statement on 2023-07-11
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2020-12-11
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/05/2019
Registered office address changed from 5th Floor Charter House Woodlands Road Altrincham WA14 1HF United Kingdom to 38 Berkeley Square London W1J 5AE on 2019-05-17
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon18/04/2017
Registered office address changed from Brontone Management Ground Floor Delphian House, Riverside New Bailey Street Manchester M3 5FS to 5th Floor Charter House Woodlands Road Altrincham WA14 1HF on 2017-04-18
dot icon13/04/2017
Director's details changed for Mr Mark Benjamin Addis on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr Anthony Graham Addis on 2017-04-13
dot icon13/04/2017
Secretary's details changed for Mark Benjamin Addis on 2017-04-13
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon08/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Mark Benjamin Addis as a director on 2014-07-01
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon10/09/2013
Secretary's details changed for Mark Benjamin Addis on 2013-08-09
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Change of share class name or designation
dot icon06/08/2012
Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport SK4 4DU on 2012-08-06
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-11-22
dot icon03/01/2012
Resolutions
dot icon28/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 03/09/09; full list of members
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/10/2008
Return made up to 03/09/08; full list of members
dot icon13/10/2008
Secretary's change of particulars / mark addis / 25/08/2008
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 03/09/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 03/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 03/09/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/09/2004
Return made up to 03/09/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 03/09/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/09/2002
Return made up to 03/09/02; full list of members
dot icon10/10/2001
Ad 20/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon12/09/2001
Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ
dot icon03/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-46.57 % *

* during past year

Cash in Bank

£404,239.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.07M
-
0.00
756.56K
-
2022
5
798.37K
-
0.00
404.24K
-
2022
5
798.37K
-
0.00
404.24K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

798.37K £Descended-25.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.24K £Descended-46.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
03/09/2001 - 07/09/2001
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/09/2001 - 07/09/2001
38039
Addis, Mark Benjamin
Director
01/07/2014 - Present
6
Addis, Mark Benjamin
Secretary
07/09/2001 - Present
-
Addis, Anthony Graham
Director
07/09/2001 - 14/06/2023
2

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 BRONTONE LIMITED

BRONTONE LIMITED is an(a) Active company incorporated on 03/09/2001 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONTONE LIMITED?

toggle

BRONTONE LIMITED is currently Active. It was registered on 03/09/2001 .

Where is BRONTONE LIMITED located?

toggle

BRONTONE LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does BRONTONE LIMITED do?

toggle

BRONTONE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRONTONE LIMITED have?

toggle

BRONTONE LIMITED had 5 employees in 2022.

What is the latest filing for BRONTONE LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.