BRONZEAGE LIMITED

Register to unlock more data on OkredoRegister

BRONZEAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06229738

Incorporation date

27/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

790 Uxbridge Road, Hayes UB4 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon22/10/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon26/12/2020
Compulsory strike-off action has been discontinued
dot icon25/12/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon08/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/01/2020
Satisfaction of charge 4 in full
dot icon13/11/2019
Appointment of Mr Almas Rajput as a secretary on 2019-08-15
dot icon13/11/2019
Termination of appointment of Uma Venkatesh as a secretary on 2019-08-15
dot icon29/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon28/08/2019
Termination of appointment of Srinivas Venkatesh as a director on 2019-08-15
dot icon28/08/2019
Appointment of Mr Almas Rajput as a director on 2019-08-15
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon18/07/2018
Registered office address changed from 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP to 790 Uxbridge Road Hayes UB4 0RS on 2018-07-18
dot icon25/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon25/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon05/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/08/2013
Director's details changed for Dr. Srinivas Venkatesh on 2013-01-01
dot icon12/08/2013
Secretary's details changed for Uma Venkatesh on 2013-01-01
dot icon11/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon29/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon14/08/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon02/12/2009
Appointment of Uma Venkatesh as a secretary
dot icon02/12/2009
Appointment of Dr Srinivas Venkatesh as a director
dot icon02/12/2009
Termination of appointment of Jacqueline Jean-Louis as a secretary
dot icon02/12/2009
Termination of appointment of Paul Baxendale-Walker as a director
dot icon06/08/2009
Return made up to 27/04/09; no change of members
dot icon06/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/07/2009
Certificate of change of name
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2008
Return made up to 27/04/08; full list of members
dot icon27/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
18/07/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venkatesh, Srinivas, Dr
Director
27/11/2009 - 15/08/2019
23
Baxendale-Walker, Paul Michael
Director
27/04/2007 - 27/11/2009
9
Rajput, Almas
Director
15/08/2019 - Present
2
Rajput, Almas
Secretary
15/08/2019 - Present
-
Jean-Louis, Jacqueline
Secretary
27/04/2007 - 27/11/2009
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRONZEAGE LIMITED

BRONZEAGE LIMITED is an(a) Dissolved company incorporated on 27/04/2007 with the registered office located at 790 Uxbridge Road, Hayes UB4 0RS. There are currently 2 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 BRONZEAGE LIMITED?

toggle

BRONZEAGE LIMITED is currently Dissolved. It was registered on 27/04/2007 and dissolved on 29/07/2025.

Where is BRONZEAGE LIMITED located?

toggle

BRONZEAGE LIMITED is registered at 790 Uxbridge Road, Hayes UB4 0RS.

What does BRONZEAGE LIMITED do?

toggle

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

What is the latest filing for BRONZEAGE LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.