General information

Name:

Brailsford Ltd

Office Address:

2 Sovereign Quay Havannah Street CF10 5SF Cardiff

Number: 06827809

Incorporation date: 2009-02-24

Dissolution date: 2020-08-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Brailsford was registered on 2009-02-24 as a private limited company. This firm headquarters was based in Cardiff on 2 Sovereign Quay, Havannah Street. This place postal code is CF10 5SF. The official registration number for Brailsford Limited was 06827809. Brailsford Limited had been active for 11 years up until dissolution date on 2020-08-12.

As suggested by this company's register, there were two directors: Lisa B. and David B..

David B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Lisa B.

Role: Director

Appointed: 20 March 2012

Latest update: 9 August 2023

Lisa B.

Role: Secretary

Appointed: 07 October 2011

Latest update: 9 August 2023

David B.

Role: Director

Appointed: 24 February 2009

Latest update: 9 August 2023

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 10 March 2018
Confirmation statement last made up date 24 February 2017
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 June 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2014

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2015

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2016

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
11
Company Age

Similar companies nearby

Closest companies