London
SE1 7SP
Director Name | Mr Ian Derek Budden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Mr Neil John Simpson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(18 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Mr Matthew Laurence Bell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Partnerships & Alliances Director |
Country of Residence | England |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Secretary Name | Mr Geoffrey John Couling |
---|---|
Status | Current |
Appointed | 21 September 2023(22 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Mr Geoffrey John Couling |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(23 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Robert Parsons |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | Maytrees 17 Blandford Road Reigate Surrey RH2 7DP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Michael Robert Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | Maytrees 17 Blandford Road Reigate Surrey RH2 7DP |
Director Name | Mr Peter Roy Stephen Kibby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 22 Victoria Street Brighton BN1 3FP |
Secretary Name | Mrs Svetlana Archer |
---|---|
Status | Resigned |
Appointed | 20 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2016) |
Role | Company Director |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Mr Christian Albert John Brice |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2013) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Mr James David Graham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2013) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Director Name | Mr Roland Philip Edward Cunningham |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 July 2019) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 9e Albert Embankment London SE1 7SP |
Website | bramblehub.co.uk |
---|
Registered Address | 9e Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.2k at £0.1 | Bramble Effect LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £112,804 |
Cash | £231,119 |
Current Liabilities | £2,700,265 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
12 March 2024 | Appointment of Mr Geoffrey John Couling as a director on 7 March 2024 (2 pages) |
---|---|
6 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
26 September 2023 | Appointment of Mr Geoffrey John Couling as a secretary on 21 September 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (20 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
26 August 2022 | Appointment of Mr Matthew Laurence Bell as a director on 25 August 2022 (2 pages) |
16 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
7 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
9 September 2019 | Director's details changed for Mr Richard Archer on 6 September 2019 (2 pages) |
9 September 2019 | Change of details for Mr Richard Archer as a person with significant control on 6 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Roland Philip Edward Cunningham as a director on 30 July 2019 (1 page) |
7 March 2019 | Director's details changed for Mr Ian Derek Budden on 7 March 2019 (2 pages) |
30 January 2019 | Appointment of Mr Neil John Simpson as a director on 30 January 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 July 2017 (22 pages) |
21 April 2017 | Full accounts made up to 31 July 2016 (22 pages) |
21 April 2017 | Full accounts made up to 31 July 2016 (22 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Termination of appointment of Svetlana Archer as a secretary on 23 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Svetlana Archer as a secretary on 23 December 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 June 2014 | Appointment of Mr Ian Derek Budden as a director (2 pages) |
13 June 2014 | Appointment of Mr Ian Derek Budden as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
21 February 2014 | Company name changed bramble.cc LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed bramble.cc LIMITED\certificate issued on 21/02/14
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Termination of appointment of James Graham as a director (1 page) |
23 December 2013 | Termination of appointment of James Graham as a director (1 page) |
21 November 2013 | Termination of appointment of Christian Brice as a director (1 page) |
21 November 2013 | Termination of appointment of Christian Brice as a director (1 page) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Director's details changed for Richard Archer on 1 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Secretary's details changed for Mrs Svetlana Archer on 1 January 2012 (1 page) |
1 February 2012 | Secretary's details changed for Mrs Svetlana Archer on 1 January 2012 (1 page) |
1 February 2012 | Director's details changed for Richard Archer on 1 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Richard Archer on 1 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Secretary's details changed for Mrs Svetlana Archer on 1 January 2012 (1 page) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
15 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
26 September 2011 | Change of share class name or designation (3 pages) |
26 September 2011 | Particulars of variation of rights attached to shares (3 pages) |
26 September 2011 | Change of share class name or designation (3 pages) |
26 September 2011 | Particulars of variation of rights attached to shares (3 pages) |
19 September 2011 | Appointment of Mr Roland Philip Edward Cunningham as a director (2 pages) |
19 September 2011 | Appointment of Mr Roland Philip Edward Cunningham as a director (2 pages) |
19 September 2011 | Appointment of Mr Christian Albert John Brice as a director (2 pages) |
19 September 2011 | Appointment of Mr James David Graham as a director (2 pages) |
19 September 2011 | Appointment of Mr James David Graham as a director (2 pages) |
19 September 2011 | Appointment of Mr Christian Albert John Brice as a director (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Appointment of Mrs Svetlana Archer as a secretary (1 page) |
30 November 2009 | Appointment of Mrs Svetlana Archer as a secretary (1 page) |
20 November 2009 | Termination of appointment of Michael Parsons as a secretary (1 page) |
20 November 2009 | Termination of appointment of Michael Parsons as a director (1 page) |
20 November 2009 | Termination of appointment of Michael Parsons as a secretary (1 page) |
20 November 2009 | Termination of appointment of Michael Parsons as a director (1 page) |
19 February 2009 | Appointment terminated director peter kibby (1 page) |
19 February 2009 | Appointment terminated director peter kibby (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
22 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
16 May 2008 | Director appointed mr peter roy stephen kibby (1 page) |
16 May 2008 | Director appointed mr peter roy stephen kibby (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 1 brook court blakeney road beckenham BR3 1HG (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 1 brook court blakeney road beckenham BR3 1HG (1 page) |
28 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
10 January 2007 | Location of register of members (non legible) (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Location of register of members (non legible) (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members
|
11 January 2006 | Return made up to 05/01/06; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members
|
1 February 2005 | Ad 01/10/04--------- £ si [email protected]=109 £ ic 911/1020 (2 pages) |
1 February 2005 | Ad 01/10/04--------- £ si [email protected]=109 £ ic 911/1020 (2 pages) |
1 February 2005 | Return made up to 05/01/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: bramble cottage the avenue south nutfield surrey RH1 5RY (1 page) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: bramble cottage the avenue south nutfield surrey RH1 5RY (1 page) |
30 July 2004 | Ad 01/03/04--------- £ si [email protected]=800 £ ic 111/911 (2 pages) |
30 July 2004 | Ad 01/03/04--------- £ si [email protected]=800 £ ic 111/911 (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
30 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2003 | Conve 16/07/02 (1 page) |
27 January 2003 | Conve 16/07/02 (1 page) |
16 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | S-div 16/07/02 (1 page) |
11 October 2002 | Ad 17/07/02--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
11 October 2002 | Ad 17/07/02--------- £ si [email protected]=20 £ ic 100/120 (2 pages) |
11 October 2002 | £ nc 1000000/1999900 16/07/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | S-div 16/07/02 (1 page) |
11 October 2002 | £ nc 1000000/1999900 16/07/02 (1 page) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
30 September 2002 | Nc inc already adjusted 16/07/02 (2 pages) |
30 September 2002 | Nc inc already adjusted 16/07/02 (2 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Ad 29/01/01--------- £ si 99@1 (2 pages) |
21 February 2002 | Ad 29/01/01--------- £ si 99@1 (2 pages) |
30 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
22 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
5 January 2001 | Incorporation (18 pages) |
5 January 2001 | Incorporation (18 pages) |