Company NameBravequest Modus Operandi Limited
DirectorsJohn Gerard Ring and Diane Vera Lewin
Company StatusActive
Company Number04460788
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Gerard Ring
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleMarketing Services Consultant
Country of ResidenceEngland
Correspondence Address12 Glencoe Road
Weybridge
Surrey
KT13 8JY
Director NameMs Diane Vera Lewin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Back Lane
Chalfont St. Giles
HP8 4NY
Secretary NameMs Diane Vera Lewin
NationalityBritish
StatusCurrent
Appointed20 August 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glencoe Road
Weybridge
Surrey
KT13 8JY
Director NamePercy George Raison
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleMarketing Director
Correspondence Address136 Clewer Hill Road
Windsor
Berkshire
SL4 4DB
Director NameMrs Elizabeth Rose Wix
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleMarketing Director
Correspondence AddressCrockett House
Tangier Road
Guildford
Surrey
GU1 2DF
Secretary NamePercy George Raison
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleMarketing Director
Correspondence Address136 Clewer Hill Road
Windsor
Berkshire
SL4 4DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Glencoe Road
Weybridge
Surrey
KT13 8JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Bravequest Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,847
Cash£2,930
Current Liabilities£209,450

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

9 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
14 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 November 2019Secretary's details changed for Ms Diane Vera Lewin on 20 November 2019 (1 page)
29 November 2019Director's details changed for Ms Diane Vera Lewin on 20 November 2019 (2 pages)
29 November 2019Secretary's details changed for Ms Diane Vera Lewin on 20 November 2019 (1 page)
9 July 2019Change of details for Ms Diane Vera Lewin as a person with significant control on 18 May 2018 (2 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Secretary's details changed for Ms Diane Vera Lewin on 1 January 2012 (2 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Ms Diane Vera Lewin on 1 January 2012 (2 pages)
29 June 2012Secretary's details changed for Ms Diane Vera Lewin on 1 January 2012 (2 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Ms Diane Vera Lewin on 1 January 2012 (2 pages)
29 June 2012Director's details changed for Ms Diane Vera Lewin on 1 January 2012 (2 pages)
29 June 2012Secretary's details changed for Ms Diane Vera Lewin on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Diane Vera Lewin on 4 January 2012 (2 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages)
28 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
28 July 2011Register inspection address has been changed from C/O Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ United Kingdom (1 page)
28 July 2011Director's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages)
28 July 2011Secretary's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages)
28 July 2011Register inspection address has been changed from C/O Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ United Kingdom (1 page)
28 July 2011Secretary's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages)
28 July 2011Director's details changed for Ms Diane Vera Lewin on 1 January 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 July 2010Director's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages)
26 July 2010Secretary's details changed for Ms Diane Vera Lewin on 1 October 2009 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
25 July 2009Director and secretary's change of particulars / diane lewin / 01/01/2009 (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Director and secretary's change of particulars / diane lewin / 01/01/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT (1 page)
23 June 2009Registered office changed on 23/06/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT (1 page)
16 December 2008Appointment terminated director elizabeth wix (1 page)
16 December 2008Appointment terminated director elizabeth wix (1 page)
19 August 2008Secretary appointed ms diane vera lewin (1 page)
19 August 2008Return made up to 13/06/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Secretary appointed ms diane vera lewin (1 page)
19 August 2008Return made up to 13/06/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from ward williams, 43-45 high street weybridge surrey KT13 8BB (1 page)
19 August 2008Registered office changed on 19/08/2008 from ward williams, 43-45 high street weybridge surrey KT13 8BB (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 May 2008Appointment terminated secretary percy raison (1 page)
27 May 2008Appointment terminated secretary percy raison (1 page)
27 May 2008Appointment terminated director percy raison (1 page)
27 May 2008Appointment terminated director percy raison (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Return made up to 13/06/07; full list of members (3 pages)
13 July 2007Return made up to 13/06/07; full list of members (3 pages)
12 December 2006Return made up to 13/06/06; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o ward williams, 43-45 high street, weybridge surrey KT13 8BB (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o ward williams, 43-45 high street, weybridge surrey KT13 8BB (1 page)
12 December 2006Return made up to 13/06/06; full list of members (3 pages)
12 December 2006Location of register of members (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2004Return made up to 13/06/04; full list of members (8 pages)
28 June 2004Return made up to 13/06/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 December 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
19 December 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
5 July 2003Return made up to 13/06/03; full list of members (8 pages)
5 July 2003Return made up to 13/06/03; full list of members (8 pages)
21 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
21 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
13 June 2002Incorporation (18 pages)
13 June 2002Incorporation (18 pages)