Company NameBrave UK Limited
Company StatusDissolved
Company Number04772798
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Ward
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressMoreby Lodge Moreby
Escrick
York
North Yorkshire
YO19 6HN
Secretary NameTracy Anne Hurst
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleProject Manager
Correspondence Address1 Talbot Court
Roundhay
Leeds
West Yorkshire
LS8 1LT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed24 June 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2008)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitebraveuk.co.uk
Email address[email protected]
Telephone07 831822221
Telephone regionMobile

Location

Registered AddressMoreby Lodge Moreby
Escrick
York
North Yorkshire
YO19 6HN
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishStillingfleet
WardEscrick

Shareholders

1 at £1Mr Christopher Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,605
Current Liabilities£42,077

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 July 2017Notification of Christopher Ward as a person with significant control on 1 June 2017 (2 pages)
27 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
10 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 August 2010Director's details changed for Christopher Ward on 21 May 2010 (2 pages)
25 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Return made up to 21/05/09; full list of members (3 pages)
4 February 2009Return made up to 21/05/08; full list of members (3 pages)
10 November 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 June 2008Registered office changed on 30/06/2008 from beckside 151 carr bottom road greengates bradford yorkshire BD10 0BH (1 page)
30 June 2008Director's change of particulars / christopher ward / 19/06/2008 (1 page)
14 November 2007Return made up to 21/05/07; no change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 August 2006Return made up to 21/05/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 September 2005Secretary's particulars changed (1 page)
23 August 2005Return made up to 21/05/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
21 July 2004Return made up to 21/05/04; full list of members (6 pages)
23 June 2004Secretary resigned (1 page)
31 May 2003Director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
31 May 2003Secretary resigned (1 page)
21 May 2003Incorporation (16 pages)