Company NameBrailsford Consultancy Services (UK) Limited
DirectorsJayne Elizabeth Brailsford and Andrew William Brailsford
Company StatusActive
Company Number08133056
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMrs Jayne Elizabeth Brailsford
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn Kennethmont
Huntly
AB54 4QR
Scotland
Director NameMr Andrew William Brailsford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrooklyn Kennethmont
Huntly
AB54 4QR
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressCarwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jayne Elizabeth Brailsford
100.00%
Ordinary

Financials

Year2014
Net Worth£43,542
Current Liabilities£24,470

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
10 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
7 July 2017Statement of capital following an allotment of shares on 8 August 2016
  • GBP 2
(3 pages)
7 July 2017Change of details for Miss Jayne Brailsford as a person with significant control on 8 August 2016 (2 pages)
7 July 2017Notification of Andrew William Brailsford as a person with significant control on 8 August 2016 (2 pages)
7 July 2017Statement of capital following an allotment of shares on 8 August 2016
  • GBP 2
(3 pages)
7 July 2017Change of details for Miss Jayne Brailsford as a person with significant control on 8 August 2016 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
7 July 2017Notification of Andrew William Brailsford as a person with significant control on 8 August 2016 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Director's details changed for Mrs Jayne Elizabeth Brailsford on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mrs Jayne Elizabeth Brailsford on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Hemswell 4 Chestnut Court Parc Menai, Bangor Gwynedd LL57 4FH to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Hemswell 4 Chestnut Court Parc Menai, Bangor Gwynedd LL57 4FH to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 19 April 2017 (1 page)
23 August 2016Appointment of Mr Andrew William Brailsford as a director on 8 August 2016 (2 pages)
23 August 2016Appointment of Mr Andrew William Brailsford as a director on 8 August 2016 (2 pages)
12 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 September 2015Micro company accounts made up to 31 July 2015 (5 pages)
15 September 2015Micro company accounts made up to 31 July 2015 (5 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
15 January 2015Micro company accounts made up to 31 July 2014 (5 pages)
15 January 2015Micro company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Jayne Elizabeth Gattouchi on 1 September 2012 (2 pages)
8 July 2013Director's details changed for Jayne Elizabeth Gattouchi on 1 September 2012 (2 pages)
8 July 2013Director's details changed for Jayne Elizabeth Gattouchi on 1 September 2012 (2 pages)
19 July 2012Appointment of Jayne Elizabeth Gattouchi as a director (2 pages)
19 July 2012Appointment of Jayne Elizabeth Gattouchi as a director (2 pages)
6 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
6 July 2012Incorporation (20 pages)
6 July 2012Incorporation (20 pages)
6 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)