Company NameBrydon Walk Consultancy Limited
DirectorSophie Skiba
Company StatusActive
Company Number07455708
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sophie Skiba
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox 74 21 Ellis Street
London
SW1X 9AL
Secretary NameMr Andrew Bailey
StatusResigned
Appointed24 January 2012(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressRegent House Mitre Way
Battle
East Sussex
TN33 0BQ

Location

Registered AddressBox 74 21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Sophie Skiba
100.00%
Ordinary

Financials

Year2014
Net Worth-£316
Current Liabilities£16,534

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

30 December 2020Director's details changed for Miss Sophie Skiba on 27 December 2020 (2 pages)
30 December 2020Change of details for Ms Sophie Skiba as a person with significant control on 27 December 2020 (2 pages)
30 December 2020Registered office address changed from 23 Princes Street 1st Floor London W1B 2LX England to Box 74 21 Ellis Street London SW1X 9AL on 30 December 2020 (1 page)
3 September 2020Director's details changed for Miss Sophie Skiba on 31 August 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 July 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 October 2016Registered office address changed from C/O Amicus Recruit Ltd Regent House Mitre Way Battle East Sussex TN33 0BQ to 23 Princes Street 1st Floor London W1B 2LX on 27 October 2016 (1 page)
27 October 2016Registered office address changed from C/O Amicus Recruit Ltd Regent House Mitre Way Battle East Sussex TN33 0BQ to 23 Princes Street 1st Floor London W1B 2LX on 27 October 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 April 2013Termination of appointment of Andrew Bailey as a secretary (1 page)
30 April 2013Termination of appointment of Andrew Bailey as a secretary (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Appointment of Mr Andrew Bailey as a secretary (1 page)
24 January 2012Appointment of Mr Andrew Bailey as a secretary (1 page)
23 January 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
23 January 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
23 January 2012Registered office address changed from 9 Brydon Walk London N1 London N1 0UJ United Kingdom on 23 January 2012 (1 page)
23 January 2012Director's details changed for Miss Sophie Skiba on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 9 Brydon Walk London N1 London N1 0UJ United Kingdom on 23 January 2012 (1 page)
23 January 2012Director's details changed for Miss Sophie Skiba on 23 January 2012 (2 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)