BRONZEMARCH LIMITED

Register to unlock more data on OkredoRegister

BRONZEMARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04012441

Incorporation date

12/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

286 Upper Richmond Road, London SW15 6THCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon01/12/2025
Micro company accounts made up to 2025-03-16
dot icon29/10/2025
Registered office address changed from 296-298 Upper Richmond Road London SW15 6th England to 286 Upper Richmond Road London SW15 6th on 2025-10-29
dot icon19/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-16
dot icon07/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/06/2024
Registered office address changed from 6th Floor 2 London Wall Place Barbican London EC2Y 5AU United Kingdom to 296-298 Upper Richmond Road London SW15 6th on 2024-06-06
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-16
dot icon26/06/2023
Cessation of Wai Yuk Chu as a person with significant control on 2016-04-06
dot icon26/06/2023
Cessation of Xiao Lei Chu as a person with significant control on 2016-04-06
dot icon26/06/2023
Notification of Bronzemarch Properties Limited as a person with significant control on 2016-04-06
dot icon26/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-16
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon10/11/2021
Accounts for a dormant company made up to 2021-03-16
dot icon16/08/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon20/04/2021
Accounts for a dormant company made up to 2020-03-16
dot icon07/07/2020
Confirmation statement made on 2020-06-03 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-16
dot icon16/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 2019-12-16
dot icon10/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-16
dot icon18/06/2018
Secretary's details changed for Ms Xiao Lei Chu on 2018-06-08
dot icon18/06/2018
Director's details changed for Ms Xiao Lei Chu on 2018-06-08
dot icon15/06/2018
Change of details for Xiao Lei Yvonne Chu as a person with significant control on 2018-06-08
dot icon04/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-16
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon04/07/2017
Notification of Xiao Lei Yvonne Chu as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Wai Yuk Chu as a person with significant control on 2016-04-06
dot icon01/07/2017
Compulsory strike-off action has been suspended
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Previous accounting period shortened from 2016-03-17 to 2016-03-16
dot icon29/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon29/04/2016
Accounts for a dormant company made up to 2015-03-17
dot icon16/12/2015
Previous accounting period shortened from 2015-03-18 to 2015-03-17
dot icon10/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon09/03/2015
Registered office address changed from 296-298 Upper Richmond Road London SW15 6TH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-03-09
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-18
dot icon15/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon02/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-18
dot icon27/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/09/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon02/09/2010
Director's details changed for Xiao Lei Yvonne Chu Chu on 2009-10-01
dot icon02/09/2010
Director's details changed for Wai Yuk Chu on 2009-10-01
dot icon02/09/2010
Secretary's details changed for Xiao Lei Yvonne Chu Chu on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 03/06/09; full list of members
dot icon23/07/2009
Director and secretary's change of particulars / xiao chu / 18/09/2008
dot icon23/07/2009
Director's change of particulars / wai chu / 18/09/2008
dot icon02/07/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon09/06/2009
Registered office changed on 09/06/2009 from new bridge street house 30-34 new bridge street london EC4V 6BJ
dot icon16/10/2008
Return made up to 03/06/08; full list of members
dot icon16/10/2008
Return made up to 03/06/07; full list of members
dot icon10/10/2008
Director and secretary's change of particulars / xiao chu / 16/09/2008
dot icon10/10/2008
Director's change of particulars / wai chu / 16/09/2008
dot icon18/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon30/05/2008
Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/12/2006
Registered office changed on 04/12/06 from: macintyre hudson greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon21/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon20/07/2006
Return made up to 03/06/06; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/06/2005
Return made up to 03/06/05; full list of members
dot icon29/07/2004
Return made up to 03/06/04; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon14/01/2004
Particulars of mortgage/charge
dot icon19/08/2003
Secretary's particulars changed;director's particulars changed
dot icon19/08/2003
Director's particulars changed
dot icon19/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon18/06/2003
Return made up to 03/06/03; full list of members
dot icon10/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon24/06/2002
Return made up to 12/06/02; full list of members
dot icon24/08/2001
Return made up to 12/06/01; full list of members
dot icon14/08/2001
Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2001
Particulars of mortgage/charge
dot icon25/10/2000
Registered office changed on 25/10/00 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon25/10/2000
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
Director resigned
dot icon21/08/2000
New secretary appointed;new director appointed
dot icon21/08/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: 120 east road london N1 6AA
dot icon12/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
16/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
16/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/03/2025
dot iconNext account date
16/03/2026
dot iconNext due on
16/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
12/06/2000 - 13/06/2000
9278
Hallmark Registrars Limited
Nominee Director
12/06/2000 - 13/06/2000
8288
Chu, Xiao Lei
Secretary
13/06/2000 - Present
-
Chu, Wai Yuk
Director
13/06/2000 - Present
11
Chu, Xiao Lei
Director
13/06/2000 - Present
15

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+
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 BRONZEMARCH LIMITED

BRONZEMARCH LIMITED is an(a) Active company incorporated on 12/06/2000 with the registered office located at 286 Upper Richmond Road, London SW15 6TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONZEMARCH LIMITED?

toggle

BRONZEMARCH LIMITED is currently Active. It was registered on 12/06/2000 .

Where is BRONZEMARCH LIMITED located?

toggle

BRONZEMARCH LIMITED is registered at 286 Upper Richmond Road, London SW15 6TH.

What does BRONZEMARCH LIMITED do?

toggle

BRONZEMARCH LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BRONZEMARCH LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-16.