General information

Name:

The-bricolage Limited

Office Address:

Hillside Park Lane Upper Swanmore SO32 2QQ Southampton

Number: 07382120

Incorporation date: 2010-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The-bricolage began its operations in the year 2010 as a Private Limited Company with reg. no. 07382120. This business has operated for fourteen years and it's currently active. The company's headquarters is registered in Southampton at Hillside Park Lane. You could also find the firm using the postal code of SO32 2QQ. The firm registered name transformation from Brand Spectrum to The-bricolage Ltd took place on 2013-10-15. This enterprise's principal business activity number is 70229 - Management consultancy activities other than financial management. The most recent accounts describe the period up to 30th September 2022 and the most recent confirmation statement was submitted on 21st September 2023.

As stated, this specific limited company was founded in 2010-09-21 and has been supervised by two directors.

Alexandra A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • The-bricolage Ltd 2013-10-15
  • Brand Spectrum Limited 2010-09-21

Financial data based on annual reports

Company staff

Donald G.

Role: Director

Appointed: 31 May 2011

Latest update: 7 March 2024

Alexandra A.

Role: Director

Appointed: 21 September 2010

Latest update: 7 March 2024

People with significant control

Alexandra A.
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 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 16 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates September 21, 2023 (CS01)
filed on: 28th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

S C Miller Ltd

Address:

Clock Offices High Street Bishops Waltham

Post code:

SO32 1AA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies