BRONZE SYSTEMS LTD

Register to unlock more data on OkredoRegister

BRONZE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08846114

Incorporation date

15/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, Antro Apartments, 21 Box Ridge Avenue, Purley CR8 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2025
Information not on the register a notification of the appointment of a corporate secretary was removed on 13/08/2025 as it is no longer considered to form part of the register.
dot icon13/08/2025
Information not on the register a notification of the termination of a secretary was removed on 13/08/2025 as it is no longer considered to form part of the register
dot icon18/06/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Flat 1, Antro Apartments 21 Box Ridge Avenue Purley CR8 3AS on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Errol Oscar Garner on 2025-06-17
dot icon08/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Sub-division of shares on 2024-07-29
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon20/03/2024
Termination of appointment of 1St Formations as a secretary on 2024-03-01
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Registered office address changed from , Flat 1, Antro Apartments 21 Box Ridge Avenue, Purley, CR8 3AS, England to 71-75 Shelton Street London WC2H 9JQ on 2023-06-20
dot icon16/06/2023
Termination of appointment of Natalie Mai Garner as a director on 2023-06-16
dot icon26/05/2023
Change of details for Mr Errol Oscar Garner as a person with significant control on 2023-05-24
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon23/05/2023
Registered office address changed from , Suite 75, Maddison House 226 High Street, Croydon, Surrey, CR9 1DF, England to 71-75 Shelton Street London WC2H 9JQ on 2023-05-23
dot icon21/04/2023
Appointment of 1St Formations as a secretary on 2023-04-19
dot icon05/04/2023
Registered office address changed from , Flat 1 Antro Apartments 21 Box Ridge Avenue, Purley, CR8 3AS, England to 71-75 Shelton Street London WC2H 9JQ on 2023-04-05
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 2022-07-11
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon06/02/2022
Appointment of Mrs Natalie Mai Garner as a director on 2022-01-26
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon20/01/2022
Registered office address changed from , 89 - 90 3rd Floor, Paul Street, London, EC2A 4NE, United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2022-01-20
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Termination of appointment of Rajiv Kapoor as a director on 2021-02-28
dot icon05/03/2021
Cessation of Rajiv Kapoor as a person with significant control on 2021-02-28
dot icon24/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2020
Notification of Rajiv Kapoor as a person with significant control on 2020-09-16
dot icon11/04/2020
Appointment of Mr Rajiv Kapoor as a director on 2020-04-01
dot icon26/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/12/2019
Resolutions
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/07/2018
Registered office address changed from , 10 Stanley Square, Carshalton, SM5 4LX, England to 71-75 Shelton Street London WC2H 9JQ on 2018-07-25
dot icon24/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/11/2017
Registered office address changed from , Suite 112 155 Minories, London, EC3N 1AD, England to 71-75 Shelton Street London WC2H 9JQ on 2017-11-13
dot icon05/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon10/01/2017
Amended micro company accounts made up to 2016-03-31
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/08/2015
Registered office address changed from , 423 Fortis House 160 London Road, Barking, Essex, IG11 8BB, England to 71-75 Shelton Street London WC2H 9JQ on 2015-08-04
dot icon04/08/2015
Registered office address changed from , Suite 112 155 Minories, London, EC3N 1AD to 71-75 Shelton Street London WC2H 9JQ on 2015-08-04
dot icon21/07/2015
Micro company accounts made up to 2015-03-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon22/11/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon21/01/2014
Statement of capital following an allotment of shares on 2014-01-21
dot icon21/01/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon15/01/2014
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
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
38.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Natalie Mai
Director
26/01/2022 - 16/06/2023
6
Garner, Errol Oscar
Director
15/01/2014 - Present
3
Mr Rajiv Kapoor
Director
01/04/2020 - 28/02/2021
4
1ST SECRETARIES LIMITED
Corporate Secretary
19/04/2023 - 01/03/2024
41

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+
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 BRONZE SYSTEMS LTD

BRONZE SYSTEMS LTD is an(a) Active company incorporated on 15/01/2014 with the registered office located at Flat 1, Antro Apartments, 21 Box Ridge Avenue, Purley CR8 3AS. 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 BRONZE SYSTEMS LTD?

toggle

BRONZE SYSTEMS LTD is currently Active. It was registered on 15/01/2014 .

Where is BRONZE SYSTEMS LTD located?

toggle

BRONZE SYSTEMS LTD is registered at Flat 1, Antro Apartments, 21 Box Ridge Avenue, Purley CR8 3AS.

What does BRONZE SYSTEMS LTD do?

toggle

BRONZE SYSTEMS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRONZE SYSTEMS LTD?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-03-31.