BROVANTURE LIMITED

Register to unlock more data on OkredoRegister

BROVANTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582633

Incorporation date

04/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, 2 Meadrow, Godalming, Surrey GU7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon20/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon03/10/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon22/07/2025
Termination of appointment of Joanna Mary Brock as a secretary on 2025-07-11
dot icon17/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/02/2024
Director's details changed for Mark Van Kan on 2024-02-28
dot icon28/02/2024
Change of details for Mr Marc Van Kan as a person with significant control on 2024-02-28
dot icon01/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/04/2020
Change of details for Mr Malcolm James Brock as a person with significant control on 2020-04-28
dot icon29/04/2020
Director's details changed for Malcolm James Brock on 2020-04-28
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/03/2019
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HW to The White House 2 Meadrow Godalming Surrey GU7 3HN on 2019-03-12
dot icon28/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/02/2018
Termination of appointment of Martin Jon Skelly as a director on 2017-11-03
dot icon09/02/2018
Director's details changed for Mark Van Kan on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Martin Jon Skelly on 2018-02-08
dot icon08/02/2018
Change of details for Mr Marc Van Kan as a person with significant control on 2018-02-08
dot icon08/02/2018
Secretary's details changed for Joanna Mary Brock on 2018-02-08
dot icon08/02/2018
Director's details changed for Malcolm James Brock on 2018-02-08
dot icon08/02/2018
Change of details for Mr Malcolm James Brock as a person with significant control on 2018-02-08
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Cancellation of shares. Statement of capital on 2016-06-01
dot icon10/01/2017
Cancellation of shares. Statement of capital on 2016-06-01
dot icon04/01/2017
Confirmation statement made on 2016-11-02 with updates
dot icon02/12/2016
Purchase of own shares.
dot icon02/12/2016
Purchase of own shares.
dot icon15/08/2016
Appointment of Mr Guillaume Patrick Slee as a director on 2016-07-18
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Sarah Dow as a director on 2015-09-30
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon03/07/2013
Appointment of Ms Sarah Dow as a director
dot icon03/07/2013
Appointment of Mr Martin Jon Skelly as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon06/07/2011
Second filing of SH01 previously delivered to Companies House
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-04-04
dot icon08/06/2011
Particulars of variation of rights attached to shares
dot icon08/06/2011
Change of share class name or designation
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mark Van Kan on 2010-10-30
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mark Van Kan on 2009-11-11
dot icon11/11/2009
Director's details changed for Malcolm James Brock on 2009-11-11
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/11/2008
Director's change of particulars / mark vaw kaw / 06/11/2008
dot icon06/11/2008
Return made up to 02/11/08; full list of members
dot icon10/10/2008
Certificate of change of name
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/05/2008
Accounting reference date shortened from 31/10/2007 to 30/09/2007
dot icon09/04/2008
Director appointed mark vaw kaw
dot icon26/11/2007
Return made up to 02/11/07; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/11/2006
Return made up to 02/11/06; full list of members
dot icon23/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: 268 bath road slough berkshire SL1 4DX
dot icon04/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
29
488.34K
-
0.00
466.04K
-
2022
30
244.75K
-
0.00
428.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brock, Malcolm James
Director
04/10/2005 - Present
-
Brock, Joanna Mary
Secretary
30/04/2006 - 11/07/2025
-
Slee, Guillaume Patrick
Director
18/07/2016 - Present
-
Van Kan, Mark
Director
10/02/2008 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BROVANTURE LIMITED

BROVANTURE LIMITED is an(a) Active company incorporated on 04/10/2005 with the registered office located at The White House, 2 Meadrow, Godalming, Surrey GU7 3HN. There are currently 3 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 BROVANTURE LIMITED?

toggle

BROVANTURE LIMITED is currently Active. It was registered on 04/10/2005 .

Where is BROVANTURE LIMITED located?

toggle

BROVANTURE LIMITED is registered at The White House, 2 Meadrow, Godalming, Surrey GU7 3HN.

What does BROVANTURE LIMITED do?

toggle

BROVANTURE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BROVANTURE LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-12-31.