BRUNO'S LIMITED

Register to unlock more data on OkredoRegister

BRUNO'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01018291

Incorporation date

21/07/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jackson House 95a Station Road, Chingford, London E4 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon26/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon30/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Confirmation statement made on 2022-01-25 with updates
dot icon11/04/2022
Cessation of Linda Vassallo as a person with significant control on 2021-07-12
dot icon11/04/2022
Cessation of Bruno Vassallo as a person with significant control on 2021-07-12
dot icon11/04/2022
Notification of The Trustees of Bruno's Limited Capital Trust as a person with significant control on 2021-07-12
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon03/12/2020
Satisfaction of charge 1 in full
dot icon03/12/2020
Satisfaction of charge 2 in full
dot icon21/09/2020
Director's details changed for Miss Nicola Vassallo on 2020-09-21
dot icon21/09/2020
Director's details changed for Mrs Linda Vassallo on 2020-09-21
dot icon21/09/2020
Director's details changed for Mr Bruno Vassallo on 2020-09-21
dot icon21/09/2020
Director's details changed for Miss Angie Judge on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Mrs Linda Vassallo on 2020-09-21
dot icon21/09/2020
Change of details for Mrs Linda Vassallo as a person with significant control on 2020-09-21
dot icon21/09/2020
Change of details for Mr Bruno Vassallo as a person with significant control on 2020-09-21
dot icon21/09/2020
Registered office address changed from 73 Mayflower Way Ongar Essex CM5 9BB to Jackson House 95a Station Road Chingford London E4 7BU on 2020-09-21
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon14/01/2019
Director's details changed for Miss Angela Vassallo on 2018-11-23
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/01/2017
Second filing of Confirmation Statement dated 16/10/2016
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2016
Director's details changed for Miss Nicola Vassallo on 2010-01-31
dot icon28/12/2016
Director's details changed for Mrs Angela Vassallo on 2012-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon14/12/2015
Director's details changed for Mrs Angela Vassallo on 2015-12-11
dot icon14/12/2015
Director's details changed for Mr Bruno Vassallo on 2015-12-11
dot icon12/12/2015
Director's details changed for Mrs Linda Vassallo on 2015-12-11
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/02/2014
Director's details changed for Nichola Vassallo on 2014-02-02
dot icon17/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mrs Angela Wheeler on 2013-11-30
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Linda Vassallo on 2012-12-15
dot icon12/02/2013
Director's details changed for Angela Vassallo on 2012-12-15
dot icon11/02/2013
Director's details changed for Nichola Vassallo on 2012-12-15
dot icon11/02/2013
Director's details changed for Mr Bruno Vassallo on 2012-12-15
dot icon24/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2011-12-15
dot icon02/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2011
Registered office address changed from 121a Bethnal Green Road London E2 7DG on 2011-10-19
dot icon15/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/03/2011
Director's details changed for Nichola Vassallo on 2010-01-15
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Director appointed angela vassallo
dot icon11/05/2009
Director appointed nichola vassallo
dot icon06/01/2009
Return made up to 15/12/08; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 31/10/07; full list of members
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon01/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/10/2004
Return made up to 31/10/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon22/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon25/01/2003
Return made up to 31/10/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/03/2002
Return made up to 31/10/01; full list of members
dot icon07/03/2002
Registered office changed on 07/03/02 from: 48 portland place london W1N 4AJ
dot icon21/12/2001
Delivery ext'd 3 mth 31/03/01
dot icon03/05/2001
Accounts for a small company made up to 2000-03-30
dot icon09/01/2001
Return made up to 31/10/00; full list of members
dot icon11/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon30/03/2000
Accounts for a small company made up to 1999-03-31
dot icon21/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon29/12/1999
Return made up to 31/10/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-03-31
dot icon16/12/1998
Delivery ext'd 3 mth 31/03/98
dot icon09/12/1998
Return made up to 31/10/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-03-31
dot icon24/03/1998
Location of register of members
dot icon24/03/1998
Return made up to 31/10/97; full list of members
dot icon03/02/1998
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon02/06/1997
Full accounts made up to 1996-07-31
dot icon06/02/1997
Return made up to 31/10/96; full list of members
dot icon31/05/1996
Full accounts made up to 1995-07-31
dot icon13/05/1996
Registered office changed on 13/05/96 from: 121 bethnal green road london, E2 7DG
dot icon06/11/1995
Return made up to 31/10/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon15/05/1995
Return made up to 31/10/94; full list of members
dot icon30/11/1993
Accounts for a small company made up to 1993-07-31
dot icon30/11/1993
Return made up to 31/10/93; full list of members
dot icon19/01/1993
Return made up to 31/10/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-07-31
dot icon28/11/1991
Accounts for a small company made up to 1991-07-31
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon30/09/1991
Certificate of change of name
dot icon13/05/1991
Return made up to 31/10/90; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-07-31
dot icon03/04/1990
Return made up to 31/10/89; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-07-31
dot icon16/03/1989
Accounts for a small company made up to 1988-07-31
dot icon04/01/1989
Return made up to 31/10/88; full list of members
dot icon04/01/1989
Registered office changed on 04/01/89 from: 121 bethnal green road london E2 7DG
dot icon10/03/1988
Accounts for a small company made up to 1987-07-31
dot icon10/03/1988
Registered office changed on 10/03/88 from: 71-73 digby road london E9
dot icon10/03/1988
Return made up to 31/07/87; full list of members
dot icon11/06/1987
Accounts for a small company made up to 1986-07-31
dot icon21/04/1987
Particulars of mortgage/charge
dot icon12/09/1986
Accounting reference date shortened from 31/07 to 31/07
dot icon27/08/1986
Return made up to 23/07/86; full list of members
dot icon06/05/1986
Registered office changed on 06/05/86 from: 27-31 blandford street london W1H 3AD
dot icon06/05/1986
Secretary resigned;new secretary appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
4.31M
-
0.00
224.43K
-
2022
4
4.37M
-
0.00
336.17K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judge, Angie
Director
01/04/2009 - Present
6
Vassallo, Nicola
Director
01/04/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRUNO'S LIMITED

BRUNO'S LIMITED is an(a) Active company incorporated on 21/07/1971 with the registered office located at Jackson House 95a Station Road, Chingford, London E4 7BU. 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 BRUNO'S LIMITED?

toggle

BRUNO'S LIMITED is currently Active. It was registered on 21/07/1971 .

Where is BRUNO'S LIMITED located?

toggle

BRUNO'S LIMITED is registered at Jackson House 95a Station Road, Chingford, London E4 7BU.

What does BRUNO'S LIMITED do?

toggle

BRUNO'S LIMITED operates in the Manufacture of leather clothes (14.11 - SIC 2007) sector.

What is the latest filing for BRUNO'S LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-25 with no updates.