Company NameBribeam Limited
Company StatusDissolved
Company Number04960016
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 4 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Andrew England
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(3 days after company formation)
Appointment Duration15 years, 5 months (closed 23 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Meadow
Langford
Bedfordshire
SG18 9UR
Secretary NameJanice Anne England
NationalityBritish
StatusClosed
Appointed14 November 2003(3 days after company formation)
Appointment Duration15 years, 5 months (closed 23 April 2019)
RoleAssistant
Correspondence Address10 Mill Meadow
Langford
Biggleswade
Bedfordshire
SG18 9UR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Janice Anne England
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,490
Cash£907
Current Liabilities£4,916

Accounts

Latest Accounts30 November 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 November 2009Director's details changed for Mr David Andrew England on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Mr David Andrew England on 1 October 2009 (2 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 November 2008Return made up to 11/11/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 November 2006Return made up to 11/11/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 November 2005Return made up to 11/11/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 November 2004Return made up to 11/11/04; full list of members (6 pages)
28 September 2004Registered office changed on 28/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003Registered office changed on 28/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 November 2003Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
11 November 2003Incorporation (15 pages)