BRYONY KIMMINGS LTD.

Register to unlock more data on OkredoRegister

BRYONY KIMMINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09163279

Incorporation date

05/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Office 033 Northlight Parade, Nelson, Lancashire BB9 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon04/12/2025
Resignation of a liquidator
dot icon18/10/2024
Termination of appointment of Gemma Margaret Cairney as a director on 2024-10-15
dot icon18/10/2024
Cessation of Gemma Margaret Cairney as a person with significant control on 2024-10-15
dot icon18/10/2024
Termination of appointment of Joanna Clare Crowley as a director on 2024-10-04
dot icon18/10/2024
Termination of appointment of Andrew Thomas Field as a director on 2024-10-14
dot icon18/10/2024
Termination of appointment of Domino Emma Victoria Pateman as a director on 2024-10-14
dot icon18/10/2024
Cessation of Andrew Thomas Field as a person with significant control on 2024-10-14
dot icon18/10/2024
Cessation of Joanna Clare Crowley as a person with significant control on 2024-10-14
dot icon06/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Micro company accounts made up to 2023-03-31
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Registered office address changed from 18 Hastings Road Brighton BN2 3AF England to 71 Queen Victoria Street London EC4V 4BE on 2023-10-04
dot icon04/10/2023
Change of details for Miss Bryony Kimmings as a person with significant control on 2023-10-01
dot icon04/10/2023
Director's details changed for Bryony Kimmings on 2023-10-01
dot icon02/10/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Registered office address changed from 49 South Molton Street London W1K 5LH England to 18 Hastings Road Brighton BN2 3AF on 2021-12-10
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon20/03/2019
Micro company accounts made up to 2018-03-31
dot icon08/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon07/01/2019
Registered office address changed from Hackney Empire 291 Mare Street London E8 1EJ to 49 South Molton Street London W1K 5LH on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-08-05 with no updates
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon06/10/2018
Termination of appointment of Jo Salkilld as a secretary on 2018-06-01
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon07/11/2015
Appointment of Bryony Kimmings as a director on 2015-09-24
dot icon07/11/2015
Appointment of Domino Emma Victoria Pateman as a director on 2015-09-24
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-05 no member list
dot icon21/01/2015
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon20/01/2015
Appointment of Gemma Margaret Cairney as a director on 2014-11-26
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Appointment of Ms Joanna Clare Crowley as a director on 2014-11-26
dot icon17/12/2014
Appointment of Andrew Thomas Field as a director on 2014-11-26
dot icon17/12/2014
Termination of appointment of Jo Salkilld as a director on 2014-11-26
dot icon17/12/2014
Termination of appointment of Bryony Kimmings as a director on 2014-11-26
dot icon17/12/2014
Termination of appointment of Mimi Elizabeth Spencer Poskitt as a director on 2014-11-26
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Statement of company's objects
dot icon05/08/2014
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
31/03/2023
dot iconNext confirmation date
05/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.22K
-
0.00
-
-
2022
0
9.84K
-
0.00
-
-
2022
0
9.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.84K £Descended-81.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimmings, Bryony
Director
24/09/2015 - Present
4
Kimmings, Bryony
Director
05/08/2014 - 26/11/2014
4
Poskitt, Mimi Elizabeth Spencer
Director
05/08/2014 - 26/11/2014
5
Field, Andrew Thomas
Director
26/11/2014 - 14/10/2024
2
Cairney, Gemma Margaret
Director
26/11/2014 - 15/10/2024
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYONY KIMMINGS LTD.

BRYONY KIMMINGS LTD. is an(a) Liquidation company incorporated on 05/08/2014 with the registered office located at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG. 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 BRYONY KIMMINGS LTD.?

toggle

BRYONY KIMMINGS LTD. is currently Liquidation. It was registered on 05/08/2014 .

Where is BRYONY KIMMINGS LTD. located?

toggle

BRYONY KIMMINGS LTD. is registered at Office 033 Northlight Parade, Nelson, Lancashire BB9 5EG.

What does BRYONY KIMMINGS LTD. do?

toggle

BRYONY KIMMINGS LTD. operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BRYONY KIMMINGS LTD.?

toggle

The latest filing was on 04/12/2025: Resignation of a liquidator.