Company NameBryenna Limited
DirectorPhilip Bradley Roberts
Company StatusActive - Proposal to Strike off
Company Number08676288
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Philip Bradley Roberts
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Cutler Heights Lane
Bradford
West Yorkshire
BD4 9HZ
Director NameMr Ivan Veskov Guentchev
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address630 Cranbrook Road
Ilford
Essex
IG6 1HJ

Location

Registered AddressEuroway House Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Philip Bradley Roberts
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

9 February 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 December 2023Voluntary strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
10 November 2023Application to strike the company off the register (1 page)
4 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
20 June 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
20 June 2022Withdraw the company strike off application (1 page)
10 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
29 September 2021Application to strike the company off the register (1 page)
2 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 August 2019Cessation of Ivan Veskov Guentchev as a person with significant control on 7 August 2019 (1 page)
7 August 2019Termination of appointment of Ivan Veskov Guentchev as a director on 7 August 2019 (1 page)
3 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Registered office address changed from 244 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ to Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 244 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ to Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 27 June 2017 (1 page)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
4 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
22 January 2016Appointment of Mr Ivan Guentchev as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr Ivan Guentchev as a director on 21 January 2016 (2 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
30 July 2015Director's details changed for Mr Philip Goodison on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Philip Goodison on 30 July 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
9 October 2014Director's details changed for Mr Philip Goodison on 1 September 2014 (2 pages)
9 October 2014Registered office address changed from 21 Kent Avenue Litherland Liverpool L21 7QJ United Kingdom to 244 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 21 Kent Avenue Litherland Liverpool L21 7QJ United Kingdom to 244 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Philip Goodison on 1 September 2014 (2 pages)
9 October 2014Registered office address changed from 21 Kent Avenue Litherland Liverpool L21 7QJ United Kingdom to 244 Cutler Heights Lane Bradford West Yorkshire BD4 9HZ on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mr Philip Goodison on 1 September 2014 (2 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(22 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(22 pages)