Dodworth
Barnsley
S75 3TZ
Director Name | Mr Trevor Edward Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Finance Yorkshire Office 1 Capitol Court Dodworth Barnsley S75 3TZ |
Secretary Name | GBAC Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Old Linen Court 83-85 Shambles Street Barnsley S70 2SB |
Director Name | Mr Colin Craigie Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braveheart Investment Group Plc The Cherrybank Cen Cherrybank Gardens Perth PH2 0PF Scotland |
Director Name | Ms Carolyn Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braveheart Investment Group Plc The Cherrybank Cen Cherrybank Gardens Perth PH2 0PF Scotland |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Mr Andrew Thomas Guy Burton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Secretary Name | Mr Colin Craigie Grant |
---|---|
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Braveheart Investment Group Plc The Cherrybank Cen Cherrybank Gardens Perth PH2 0PF Scotland |
Director Name | Mrs Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Aileen Brown |
---|---|
Status | Resigned |
Appointed | 26 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Website | inkopo.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Braveheart Investment Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,116 |
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £15,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (78 pages) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages) |
9 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (77 pages) |
12 February 2019 | Change of details for Braveheart Investment Group Plc as a person with significant control on 7 November 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (57 pages) |
30 April 2018 | Appointment of Gbac Limited as a secretary on 1 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Trevor Edward Brown on 5 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Vivian David Hallam on 5 February 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
11 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page) |
11 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 11 November 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Andrew Thomas Guy Burton as a director on 1 September 2017 (1 page) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
8 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 December 2015 | Director's details changed for Mr Andrew Thomas Guy Burton on 30 June 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Vivian David Hallam on 30 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 30 June 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 30 June 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Vivian David Hallam on 30 June 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Andrew Thomas Guy Burton on 30 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 October 2015 | Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Trevor Edward Brown as a director on 1 October 2015 (2 pages) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Carolyn Smith as a director on 6 May 2015 (1 page) |
21 April 2015 | Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Aileen Brown as a director on 20 April 2015 (1 page) |
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (12 pages) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
6 November 2013 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT United Kingdom on 6 November 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 June 2012 | Company name changed inkopo consulting LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Company name changed inkopo consulting LIMITED\certificate issued on 27/06/12
|
17 February 2012 | Director's details changed for Mr Vivian David Hallam on 19 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Vivian David Hallam on 19 January 2012 (2 pages) |
8 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
8 February 2012 | Appointment of Mrs Aileen Brown as a director (2 pages) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
7 February 2012 | Appointment of Aileen Brown as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a director (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 January 2012 | Termination of appointment of Colin Grant as a secretary (1 page) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
10 February 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (8 pages) |
3 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
3 December 2009 | Current accounting period extended from 30 November 2010 to 31 March 2011 (2 pages) |
6 November 2009 | Incorporation (26 pages) |
6 November 2009 | Incorporation (26 pages) |