BRONZESKY LIMITED

Register to unlock more data on OkredoRegister

BRONZESKY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05372348

Incorporation date

22/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 35 Newhall Street, Birmingham, West Midlands B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon18/03/2026
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to Ground Floor 35 Newhall Street Birmingham West Midlands B3 3PU on 2026-03-18
dot icon13/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon02/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/07/2021
Termination of appointment of William Kenneth Twemlow as a director on 2021-07-23
dot icon08/07/2021
Satisfaction of charge 053723480007 in full
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/05/2018
Director's details changed for Mr William Twemlow on 2018-04-30
dot icon11/04/2018
Appointment of Mr Trevor Payton as a secretary on 2018-03-31
dot icon10/04/2018
Termination of appointment of Paul Cole as a secretary on 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon06/03/2018
Change of details for Mr Nicholas Megyesi-Schwartz as a person with significant control on 2018-02-20
dot icon06/03/2018
Cessation of Paul Robert White as a person with significant control on 2018-02-20
dot icon05/03/2018
Director's details changed for Mr William Twemlow on 2018-02-25
dot icon05/03/2018
Director's details changed for Mr Nicholas Francis Megyesi-Schwartz on 2018-02-25
dot icon05/03/2018
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 2018-03-05
dot icon01/11/2017
Appointment of Mr Paul Cole as a secretary on 2017-10-30
dot icon01/11/2017
Termination of appointment of Abacus Secretaries Limited as a secretary on 2017-10-30
dot icon26/10/2017
Termination of appointment of Samantha Eves as a director on 2017-10-06
dot icon26/10/2017
Termination of appointment of Stewart Henderson Fleming as a director on 2017-10-06
dot icon25/10/2017
Appointment of Mr William Twemlow as a director on 2017-10-06
dot icon25/10/2017
Director's details changed for Mr Nicholas Megyesi-Schwartz on 2017-10-06
dot icon25/10/2017
Termination of appointment of Emer Dowling as a director on 2017-10-06
dot icon25/10/2017
Appointment of Mr Nicholas Megyesi-Schwartz as a director on 2017-10-06
dot icon27/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/09/2017
Change of details for Mr Paul Robert White as a person with significant control on 2017-09-25
dot icon02/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/11/2016
Appointment of Mrs Samantha Eves as a director on 2016-03-14
dot icon23/03/2016
Satisfaction of charge 5 in full
dot icon23/03/2016
Satisfaction of charge 053723480006 in full
dot icon23/03/2016
Satisfaction of charge 4 in full
dot icon21/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon11/03/2016
Registration of charge 053723480007, created on 2016-03-04
dot icon29/02/2016
Resolutions
dot icon04/01/2016
Registration of charge 053723480006, created on 2015-12-21
dot icon09/12/2015
Termination of appointment of Therese Ann Ryan as a director on 2015-12-08
dot icon03/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/05/2015
Termination of appointment of Peter Anthony Crompton as a director on 2015-05-08
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/03/2014
Director's details changed for Emer Dowling on 2014-02-24
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon24/02/2014
Director's details changed for Miss Therese Ann Ryan on 2013-12-02
dot icon24/02/2014
Director's details changed for Emer Dowling on 2013-12-02
dot icon24/02/2014
Director's details changed for Mr Stewart Henderson Fleming on 2013-12-02
dot icon24/02/2014
Director's details changed for Mr Peter Anthony Crompton on 2013-12-02
dot icon24/02/2014
Secretary's details changed for Abacus Secretaries Limited on 2013-12-02
dot icon08/11/2013
Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 2013-11-08
dot icon14/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2011
Appointment of Miss Therese Ann Ryan as a director
dot icon02/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/11/2010
Resolutions
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Abacus Secretaries Limited on 2010-02-22
dot icon24/02/2010
Appointment of Mr Stewart Henderson Fleming as a director
dot icon23/02/2010
Termination of appointment of Craig Brown as a director
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/11/2009
Director's details changed for Mr Peter Anthony Crompton on 2009-10-01
dot icon07/11/2009
Director's details changed for Mr Craig Brown on 2009-10-01
dot icon07/11/2009
Director's details changed for Emer Dowling on 2009-10-01
dot icon17/03/2009
Return made up to 22/02/09; full list of members
dot icon26/02/2009
Appointment terminated director stewart fleming
dot icon26/02/2009
Director appointed craig brown
dot icon30/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Return made up to 22/02/08; full list of members
dot icon20/03/2008
Director's change of particulars / stewart fleming / 01/03/2008
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/01/2008
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon16/03/2007
Return made up to 22/02/07; full list of members
dot icon24/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon03/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon17/01/2006
New director appointed
dot icon03/01/2006
Particulars of mortgage/charge
dot icon10/11/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon02/09/2005
Particulars of mortgage/charge
dot icon01/09/2005
Resolutions
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed
dot icon13/04/2005
Ad 14/03/05--------- £ si 1@1
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon22/02/2005
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
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
2.00
-
0.00
-
-
2022
1
2.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL DIRECTORS LIMITED
Corporate Director
21/02/2005 - 13/03/2005
212
Ryan, Therese Ann
Director
13/10/2011 - 07/12/2015
20
Fleming, Stewart Henderson
Director
13/03/2005 - 05/10/2017
67
Payton, Trevor
Secretary
31/03/2018 - Present
-
Cole, Paul
Secretary
29/10/2017 - 30/03/2018
-

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 BRONZESKY LIMITED

BRONZESKY LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at Ground Floor, 35 Newhall Street, Birmingham, West Midlands B3 3PU. 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 BRONZESKY LIMITED?

toggle

BRONZESKY LIMITED is currently Active. It was registered on 22/02/2005 .

Where is BRONZESKY LIMITED located?

toggle

BRONZESKY LIMITED is registered at Ground Floor, 35 Newhall Street, Birmingham, West Midlands B3 3PU.

What does BRONZESKY LIMITED do?

toggle

BRONZESKY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRONZESKY LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to Ground Floor 35 Newhall Street Birmingham West Midlands B3 3PU on 2026-03-18.