BRUCE WAYNE LIMITED

Register to unlock more data on OkredoRegister

BRUCE WAYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06891505

Incorporation date

29/04/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Causton Road, Beggarwood, Basingstoke RG22 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2009)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon22/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon18/03/2025
Registered office address changed from 80 Green Wrythe Lane Carshalton Surrey SM5 2DP to 4 Causton Road Beggarwood Basingstoke RG22 4QQ on 2025-03-18
dot icon18/03/2025
Registered office address changed from 4 Causton Road Beggarwood Basingstoke RG22 4QQ England to 4 4 Causton Road Beggarwood Basingstoke RG22 4QQ on 2025-03-18
dot icon18/03/2025
Registered office address changed from 4 4 Causton Road Beggarwood Basingstoke RG22 4QQ England to 4 Causton Road Beggarwood Basingstoke RG22 4QQ on 2025-03-18
dot icon24/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-04-30
dot icon14/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon14/10/2016
Micro company accounts made up to 2016-04-30
dot icon23/07/2016
Termination of appointment of Pranab Naik as a secretary on 2016-07-23
dot icon01/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon16/11/2015
Micro company accounts made up to 2015-04-30
dot icon04/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon15/01/2015
Micro company accounts made up to 2014-04-30
dot icon21/07/2014
Appointment of Pranab Naik as a secretary on 2014-07-18
dot icon30/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon08/01/2014
Registered office address changed from 80 Green Wrythe Lane Carshalton SM5 2DP United Kingdom on 2014-01-08
dot icon08/01/2014
Registered office address changed from 1 Blenheim Court Wellesley Road Sutton SM2 5BW United Kingdom on 2014-01-08
dot icon29/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon10/02/2013
Registered office address changed from 1 Blenheim Court Wellesley Road London SM2 5BW United Kingdom on 2013-02-10
dot icon02/02/2013
Registered office address changed from Flat a 75 Pathfield Road London SW16 5PA United Kingdom on 2013-02-02
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/06/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 75 a Pathfield Road London SW16 5PA United Kingdom on 2011-02-08
dot icon08/02/2011
Registered office address changed from 31 Colville Road London E176EL United Kingdom on 2011-02-08
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Pranab Kumar Naik on 2009-11-06
dot icon25/10/2009
Registered office address changed from 18 Kingsley Court 51 Park Avenue London NW2 5TN United Kingdom on 2009-10-25
dot icon29/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
545.44K
-
0.00
-
-
2022
0
567.52K
-
0.00
-
-
2023
0
558.58K
-
0.00
-
-
2023
0
558.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

558.58K £Descended-1.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naik, Pranab Kumar
Director
29/04/2009 - Present
-

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 BRUCE WAYNE LIMITED

BRUCE WAYNE LIMITED is an(a) Active company incorporated on 29/04/2009 with the registered office located at 4 Causton Road, Beggarwood, Basingstoke RG22 4QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE WAYNE LIMITED?

toggle

BRUCE WAYNE LIMITED is currently Active. It was registered on 29/04/2009 .

Where is BRUCE WAYNE LIMITED located?

toggle

BRUCE WAYNE LIMITED is registered at 4 Causton Road, Beggarwood, Basingstoke RG22 4QQ.

What does BRUCE WAYNE LIMITED do?

toggle

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

What is the latest filing for BRUCE WAYNE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.