General information

Name:

The Brogue Trader Limited

Office Address:

1 Windsor House Castle Court West Gate Street CF10 1DG Cardiff

Number: 08505324

Incorporation date: 2013-04-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Brogue Trader Ltd is categorised as Private Limited Company, based in 1 Windsor House Castle Court, West Gate Street, Cardiff. The head office's zip code is CF10 1DG. The enterprise was formed in 2013. The company's Companies House Registration Number is 08505324. This firm's SIC code is 47721, that means Retail sale of footwear in specialised stores. The company's most recent annual accounts were submitted for the period up to 31st July 2022 and the most recent annual confirmation statement was filed on 25th April 2023.

Because of this enterprise's constant expansion, it was necessary to acquire additional directors, namely: Stacey M., Daniel M., Keiron M. who have been supporting each other since May 2018 to promote the success of the company.

The companies with significant control over this firm include: Christian James (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Westgate Street, CF10 1DG and was registered as a PSC under the reg no 12017343.

Financial data based on annual reports

Company staff

Stacey M.

Role: Director

Appointed: 03 May 2018

Latest update: 19 December 2023

Daniel M.

Role: Director

Appointed: 03 May 2018

Latest update: 19 December 2023

Keiron M.

Role: Director

Appointed: 06 May 2014

Latest update: 19 December 2023

Christian M.

Role: Director

Appointed: 14 May 2013

Latest update: 19 December 2023

Joanne M.

Role: Director

Appointed: 25 April 2013

Latest update: 19 December 2023

People with significant control

Christian James (Holdings) Limited
Address: 1 Windsor House, Castle Court Westgate Street, Cardiff, CF10 1DG, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 12017343
Notified on 30 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christian M.
Notified on 1 July 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne M.
Notified on 1 July 2016
Ceased on 30 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2013-04-25
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 July 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 25th April 2023 (CS01)
filed on: 2nd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Fairway House Links Business Park St Mellons

Post code:

CF3 0LT

City / Town:

Cardiff

HQ address,
2016

Address:

Fairway House Links Business Park St Mellons

Post code:

CF3 0LT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
11
Company Age

Similar companies nearby

Closest companies