General information

Name:

Bravedyne Ltd

Office Address:

10 London Mews W2 1HY London

Number: 02394435

Incorporation date: 1989-06-13

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bravedyne is a company located at W2 1HY London at 10 London Mews. The enterprise has been operating since 1989 and is established under the identification number 02394435. The enterprise has been operating on the British market for thirty five years now and its last known state is active. The enterprise's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. The latest financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-04-27.

Current directors listed by the business include: Michael G. assigned to lead the company on 2013-11-18, Colin G. assigned to lead the company in 1992 and Jennifer G. assigned to lead the company in 1992.

Colin G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 18 November 2013

Latest update: 25 January 2024

Colin G.

Role: Director

Appointed: 13 June 1992

Latest update: 25 January 2024

Jennifer G.

Role: Director

Appointed: 13 June 1992

Latest update: 25 January 2024

People with significant control

Colin G.
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
Hill Street Investments Limited
Address: Level 6 2 Burns Street, Grey Lynn, Auckland, 1021, New Zealand
Legal authority New Zealand
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 1431460
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 December 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

14 The Winery Regents Bridge Gardens

Post code:

SW8 1JR

HQ address,
2013

Address:

14 The Winery Regents Bridge Gardens

Post code:

SW8 1JR

HQ address,
2014

Address:

14 The Winery Regents Bridge Gardens

Post code:

SW8 1JR

HQ address,
2015

Address:

14 The Winery Regents Bridge Gardens

Post code:

SW8 1JR

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
34
Company Age

Closest Companies - by postcode