BRONZEFORMAT LIMITED

Register to unlock more data on OkredoRegister

BRONZEFORMAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09599705

Incorporation date

19/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon10/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon10/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon19/03/2026
Sub-division of shares on 2025-12-19
dot icon17/02/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Resolutions
dot icon05/07/2024
Appointment of Mr Juan Pedro Bolívar Puente as a director on 2024-07-05
dot icon03/02/2024
Registered office address changed from 55 Whitleigh Avenue Plymouth PL5 3AU England to 7 Bell Yard London WC2A 2JR on 2024-02-03
dot icon03/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/06/2023
Notification of Alexander Matthew Dromgoole as a person with significant control on 2023-06-12
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon14/06/2023
Cessation of Alexander Matthew Dromgoole as a person with significant control on 2022-04-04
dot icon14/06/2023
Cessation of Gwilym Lloyd Watkins as a person with significant control on 2022-04-04
dot icon20/05/2023
Second filing of Confirmation Statement dated 2023-01-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon12/11/2021
Appointment of Mr Hamish Marshall Harris as a director on 2019-12-20
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Confirmation statement made on 2021-05-19 with updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-05-19 with updates
dot icon28/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2020-02-25
dot icon02/03/2020
Purchase of own shares.
dot icon22/01/2020
Resolutions
dot icon23/10/2019
Termination of appointment of Andrew John Cleary as a director on 2019-05-21
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2019
Confirmation statement made on 2019-05-19 with updates
dot icon11/04/2019
Accounts for a dormant company made up to 2017-12-31
dot icon14/01/2019
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 55 Whitleigh Avenue Plymouth PL5 3AU on 2019-01-14
dot icon14/01/2019
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon25/01/2018
Appointment of Mr Andrew John Cleary as a director on 2017-09-18
dot icon18/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon16/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon09/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr Alexander Matthew Dromgoole on 2016-01-28
dot icon11/02/2016
Director's details changed for Dr Michael Stuart Grierson on 2016-01-28
dot icon11/02/2016
Director's details changed for Mr Gwilym Lloyd Watkins on 2016-01-28
dot icon11/02/2016
Registered office address changed from Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2016-02-11
dot icon19/05/2015
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.38K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Matthew Dromgoole
Director
19/05/2015 - Present
-
Grierson, Michael Stuart
Director
19/05/2015 - Present
4
Mr Denzil Philip Thomas
Director
19/05/2015 - Present
12
Cleary, Andrew John
Director
18/09/2017 - 21/05/2019
20
Puente, Juan Pedro Bolívar
Director
05/07/2024 - Present
-

Persons with Significant Control

5
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 BRONZEFORMAT LIMITED

BRONZEFORMAT LIMITED is an(a) Active company incorporated on 19/05/2015 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 6 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 BRONZEFORMAT LIMITED?

toggle

BRONZEFORMAT LIMITED is currently Active. It was registered on 19/05/2015 .

Where is BRONZEFORMAT LIMITED located?

toggle

BRONZEFORMAT LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BRONZEFORMAT LIMITED do?

toggle

BRONZEFORMAT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRONZEFORMAT LIMITED?

toggle

The latest filing was on 10/04/2026: Statement of capital following an allotment of shares on 2026-04-10.