BRONZEPOST LIMITED

Register to unlock more data on OkredoRegister

BRONZEPOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06139646

Incorporation date

06/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment G3, Hanover House, 32 Westferry Circus, London E14 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon29/12/2024
Micro company accounts made up to 2024-03-30
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-03-30
dot icon11/07/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 2023-07-11
dot icon24/04/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-03-30
dot icon08/07/2022
Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on 2022-07-08
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Micro company accounts made up to 2021-03-30
dot icon12/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Compulsory strike-off action has been discontinued
dot icon02/06/2021
Micro company accounts made up to 2020-03-30
dot icon02/06/2021
Confirmation statement made on 2021-03-06 with updates
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon05/06/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-30
dot icon27/11/2019
Micro company accounts made up to 2018-03-30
dot icon07/10/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2018
Termination of appointment of Steven Michael Green as a director on 2018-10-10
dot icon25/10/2018
Appointment of Mr Steven Michael Green as a director on 2018-10-10
dot icon23/10/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2018
Termination of appointment of Steven Michael Green as a director on 2018-10-10
dot icon18/10/2018
Appointment of Mr Steven Michael Green as a director on 2018-10-10
dot icon18/09/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon09/02/2018
Statement of capital following an allotment of shares on 2016-06-27
dot icon24/01/2018
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon10/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon14/03/2016
Secretary's details changed for Daniel Skidmore on 2016-03-01
dot icon14/03/2016
Director's details changed for Miss Julie Anne Davey on 2016-03-01
dot icon03/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Daniel Skidmore on 2015-03-06
dot icon09/03/2015
Director's details changed for Miss Julie Anne Davey on 2015-03-06
dot icon24/11/2014
Registered office address changed from , 47 Coldharbour, London, E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 2014-11-24
dot icon28/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/04/2011
Appointment of Daniel Skidmore as a secretary
dot icon11/04/2011
Termination of appointment of William Cheung as a secretary
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/05/2009
Return made up to 06/03/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from, roman house 207-208 moulsham street, chelmsford, essex, CM2 0LG
dot icon09/03/2009
Secretary appointed william cheung
dot icon09/03/2009
Director appointed julie anne davey
dot icon25/11/2008
Appointment terminated secretary michael alexander
dot icon14/11/2008
Appointment terminated director lana alexander
dot icon30/05/2008
Appointment terminated director suhail ali
dot icon30/05/2008
Appointment terminated secretary vishalee patel
dot icon30/05/2008
Registered office changed on 30/05/2008 from, 6 bodley close, new malden, KT3 5QQ
dot icon30/05/2008
Director appointed lana maxine alexander
dot icon30/05/2008
Secretary appointed michael alexander
dot icon30/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2008
Return made up to 06/03/08; full list of members
dot icon29/02/2008
Secretary appointed vishalee anil patel
dot icon21/02/2008
Secretary resigned
dot icon18/04/2007
Registered office changed on 18/04/07 from: 1 mitchell lane, bristol, BS1 6BU
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Secretary resigned
dot icon06/03/2007
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

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.87K
-
0.00
-
-
2022
0
137.01K
-
0.00
-
-
2022
0
137.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

137.01K £Ascended35.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/03/2007 - 22/03/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/03/2007 - 22/03/2007
43699
Alexander, Lana Maxine
Director
21/05/2008 - 11/11/2008
20
Green, Steven Michael
Director
10/10/2018 - 10/10/2018
7
Davey, Julie Anne
Director
03/03/2009 - Present
63

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 BRONZEPOST LIMITED

BRONZEPOST LIMITED is an(a) Active company incorporated on 06/03/2007 with the registered office located at Apartment G3, Hanover House, 32 Westferry Circus, London E14 8RH. There are currently 2 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 BRONZEPOST LIMITED?

toggle

BRONZEPOST LIMITED is currently Active. It was registered on 06/03/2007 .

Where is BRONZEPOST LIMITED located?

toggle

BRONZEPOST LIMITED is registered at Apartment G3, Hanover House, 32 Westferry Circus, London E14 8RH.

What does BRONZEPOST LIMITED do?

toggle

BRONZEPOST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRONZEPOST LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.