Company NameBramble Hub Limited
Company StatusActive
Company Number04136381
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Previous NameBramble.Cc Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Archer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr Ian Derek Budden
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(13 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr Neil John Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(18 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr Matthew Laurence Bell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RolePartnerships & Alliances Director
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP
Secretary NameMr Geoffrey John Couling
StatusCurrent
Appointed21 September 2023(22 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr Geoffrey John Couling
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(23 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMichael Robert Parsons
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressMaytrees
17 Blandford Road
Reigate
Surrey
RH2 7DP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMichael Robert Parsons
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence AddressMaytrees
17 Blandford Road
Reigate
Surrey
RH2 7DP
Director NameMr Peter Roy Stephen Kibby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2009)
RoleCompany Director
Correspondence Address22 Victoria Street
Brighton
BN1 3FP
Secretary NameMrs Svetlana Archer
StatusResigned
Appointed20 November 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2016)
RoleCompany Director
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr Christian Albert John Brice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2013)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr James David Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2013)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP
Director NameMr Roland Philip Edward Cunningham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 2019)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address9e Albert Embankment
London
SE1 7SP

Contact

Websitebramblehub.co.uk

Location

Registered Address9e Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.2k at £0.1Bramble Effect LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£112,804
Cash£231,119
Current Liabilities£2,700,265

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

12 March 2024Appointment of Mr Geoffrey John Couling as a director on 7 March 2024 (2 pages)
6 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
26 September 2023Appointment of Mr Geoffrey John Couling as a secretary on 21 September 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 July 2022 (20 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
26 August 2022Appointment of Mr Matthew Laurence Bell as a director on 25 August 2022 (2 pages)
16 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 September 2019Director's details changed for Mr Richard Archer on 6 September 2019 (2 pages)
9 September 2019Change of details for Mr Richard Archer as a person with significant control on 6 September 2019 (2 pages)
31 July 2019Termination of appointment of Roland Philip Edward Cunningham as a director on 30 July 2019 (1 page)
7 March 2019Director's details changed for Mr Ian Derek Budden on 7 March 2019 (2 pages)
30 January 2019Appointment of Mr Neil John Simpson as a director on 30 January 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 July 2017 (22 pages)
21 April 2017Full accounts made up to 31 July 2016 (22 pages)
21 April 2017Full accounts made up to 31 July 2016 (22 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Termination of appointment of Svetlana Archer as a secretary on 23 December 2016 (1 page)
6 January 2017Termination of appointment of Svetlana Archer as a secretary on 23 December 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,020
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,020
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,020
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,020
(4 pages)
14 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,020
(4 pages)
13 June 2014Appointment of Mr Ian Derek Budden as a director (2 pages)
13 June 2014Appointment of Mr Ian Derek Budden as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Change of share class name or designation (2 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 February 2014Company name changed bramble.cc LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Company name changed bramble.cc LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,020
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,020
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,020
(5 pages)
23 December 2013Termination of appointment of James Graham as a director (1 page)
23 December 2013Termination of appointment of James Graham as a director (1 page)
21 November 2013Termination of appointment of Christian Brice as a director (1 page)
21 November 2013Termination of appointment of Christian Brice as a director (1 page)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
1 February 2012Director's details changed for Richard Archer on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
1 February 2012Secretary's details changed for Mrs Svetlana Archer on 1 January 2012 (1 page)
1 February 2012Secretary's details changed for Mrs Svetlana Archer on 1 January 2012 (1 page)
1 February 2012Director's details changed for Richard Archer on 1 January 2012 (2 pages)
1 February 2012Director's details changed for Richard Archer on 1 January 2012 (2 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
1 February 2012Secretary's details changed for Mrs Svetlana Archer on 1 January 2012 (1 page)
15 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
15 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 September 2011Change of share class name or designation (3 pages)
26 September 2011Particulars of variation of rights attached to shares (3 pages)
26 September 2011Change of share class name or designation (3 pages)
26 September 2011Particulars of variation of rights attached to shares (3 pages)
19 September 2011Appointment of Mr Roland Philip Edward Cunningham as a director (2 pages)
19 September 2011Appointment of Mr Roland Philip Edward Cunningham as a director (2 pages)
19 September 2011Appointment of Mr Christian Albert John Brice as a director (2 pages)
19 September 2011Appointment of Mr James David Graham as a director (2 pages)
19 September 2011Appointment of Mr James David Graham as a director (2 pages)
19 September 2011Appointment of Mr Christian Albert John Brice as a director (2 pages)
11 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
11 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Appointment of Mrs Svetlana Archer as a secretary (1 page)
30 November 2009Appointment of Mrs Svetlana Archer as a secretary (1 page)
20 November 2009Termination of appointment of Michael Parsons as a secretary (1 page)
20 November 2009Termination of appointment of Michael Parsons as a director (1 page)
20 November 2009Termination of appointment of Michael Parsons as a secretary (1 page)
20 November 2009Termination of appointment of Michael Parsons as a director (1 page)
19 February 2009Appointment terminated director peter kibby (1 page)
19 February 2009Appointment terminated director peter kibby (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 05/01/09; full list of members (6 pages)
22 January 2009Return made up to 05/01/09; full list of members (6 pages)
16 May 2008Director appointed mr peter roy stephen kibby (1 page)
16 May 2008Director appointed mr peter roy stephen kibby (1 page)
23 April 2008Registered office changed on 23/04/2008 from 1 brook court blakeney road beckenham BR3 1HG (1 page)
23 April 2008Registered office changed on 23/04/2008 from 1 brook court blakeney road beckenham BR3 1HG (1 page)
28 January 2008Return made up to 05/01/08; full list of members (4 pages)
28 January 2008Return made up to 05/01/08; full list of members (4 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 05/01/07; full list of members (4 pages)
10 January 2007Return made up to 05/01/07; full list of members (4 pages)
10 January 2007Location of register of members (non legible) (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Location of register of members (non legible) (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2006Return made up to 05/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2005Ad 01/10/04--------- £ si [email protected]=109 £ ic 911/1020 (2 pages)
1 February 2005Ad 01/10/04--------- £ si [email protected]=109 £ ic 911/1020 (2 pages)
1 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 2004Registered office changed on 30/12/04 from: bramble cottage the avenue south nutfield surrey RH1 5RY (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Secretary's particulars changed;director's particulars changed (1 page)
30 December 2004Registered office changed on 30/12/04 from: bramble cottage the avenue south nutfield surrey RH1 5RY (1 page)
30 July 2004Ad 01/03/04--------- £ si [email protected]=800 £ ic 111/911 (2 pages)
30 July 2004Ad 01/03/04--------- £ si [email protected]=800 £ ic 111/911 (2 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 January 2004Return made up to 05/01/04; full list of members (8 pages)
30 January 2004Return made up to 05/01/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2003Conve 16/07/02 (1 page)
27 January 2003Conve 16/07/02 (1 page)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002S-div 16/07/02 (1 page)
11 October 2002Ad 17/07/02--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
11 October 2002Ad 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002S-div 16/07/02 (1 page)
11 October 2002£ nc 1000000/1999900 16/07/02 (1 page)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2002Nc inc already adjusted 16/07/02 (2 pages)
30 September 2002Nc inc already adjusted 16/07/02 (2 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Ad 29/01/01--------- £ si 99@1 (2 pages)
21 February 2002Ad 29/01/01--------- £ si 99@1 (2 pages)
30 January 2002Return made up to 05/01/02; full list of members (6 pages)
30 January 2002Return made up to 05/01/02; full list of members (6 pages)
22 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 January 2001Registered office changed on 12/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
5 January 2001Incorporation (18 pages)
5 January 2001Incorporation (18 pages)