Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAVEDYNE LIMITED
Company Information for

BRAVEDYNE LIMITED

10 London Mews, London, W2 1HY,
Company Registration Number
02394435
Private Limited Company
Active

Company Overview

About Bravedyne Ltd
BRAVEDYNE LIMITED was founded on 1989-06-13 and has its registered office in London. The organisation's status is listed as "Active". Bravedyne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAVEDYNE LIMITED
 
Legal Registered Office
10 London Mews
London
W2 1HY
Other companies in SW8
 
Filing Information
Company Number 02394435
Company ID Number 02394435
Date formed 1989-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-04-27
Return next due 2024-05-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657120154  
Last Datalog update: 2024-05-25 00:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAVEDYNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAVEDYNE LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN GILTRAP
Director 1992-06-13
JENNIFER ANN GILTRAP
Director 1992-06-13
MICHAEL JAMES GILTRAP
Director 2013-11-18
DENNIS GEORGE TAPPER
Director 1992-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN QUINN
Company Secretary 2001-06-12 2009-12-31
CHT SECRETARIES LIMITED
Company Secretary 1998-09-30 2001-06-12
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-07-26 1998-09-30
ERNEST SIDNEY THOMAS
Company Secretary 1992-06-13 1996-07-26
JONATHAN NORTH
Director 1992-06-13 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS GEORGE TAPPER G I ROX LIMITED Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2015-06-09
DENNIS GEORGE TAPPER DECA MOTORS INTERNATIONAL LIMITED Director 2003-08-28 CURRENT 2003-08-28 Active - Proposal to Strike off
DENNIS GEORGE TAPPER HAZDEN LIMITED Director 1991-08-22 CURRENT 1991-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 12 Shorncliffe House Encombe Sandgate Kent CT20 3TU England
2023-09-28APPOINTMENT TERMINATED, DIRECTOR DENNIS GEORGE TAPPER
2023-05-31CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-24CH01Director's details changed for Colin John Giltrap on 2022-05-01
2022-05-24PSC04Change of details for Mr Colin John Giltrap as a person with significant control on 2022-05-01
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 14 the Winery Regents Bridge Gardens London SW8 1JR
2021-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN GILTRAP
2021-06-22PSC07CESSATION OF HILL STREET INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-27PSC02Notification of Hill Street Investments Limited as a person with significant control on 2016-04-06
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30AR0113/06/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0113/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-09-29AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES GILTRAP
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0113/06/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0113/06/12 ANNUAL RETURN FULL LIST
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0113/06/11 ANNUAL RETURN FULL LIST
2010-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0113/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN GILTRAP / 01/10/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GILTRAP / 01/10/2009
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID QUINN
2009-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-15AUDAUDITOR'S RESIGNATION
2008-02-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11AUDAUDITOR'S RESIGNATION
2007-06-18363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-20363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/02
2002-06-27363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-28244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bSECRETARY RESIGNED
2001-07-17363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1R 7FB
2001-01-23AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-06-26363aRETURN MADE UP TO 13/06/00; NO CHANGE OF MEMBERS
2000-05-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-16244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-08363sRETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS
1998-12-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-14AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-06288aNEW SECRETARY APPOINTED
1998-10-06288bSECRETARY RESIGNED
1998-07-27363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-27363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1997-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-28363sRETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS
1996-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-08-11288SECRETARY RESIGNED
1996-08-11287REGISTERED OFFICE CHANGED ON 11/08/96 FROM: 90 TOTTENHAM COURT ROAD LONDON W1P 0AA
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRAVEDYNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAVEDYNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-12-22 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 1995-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL CHARGE OVER SHARES 1992-10-16 Satisfied DERRICK ANTHONY NATHANEAL BRADSHAW
CHARGE OVER SHARES 1992-04-03 Satisfied D.A.N. BRADSHAW AND N.C.A. BRADSHAW
CHARGE 1989-10-06 Satisfied D. A. N. AND N. C. A. BRADSHAW
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,811,557
Creditors Due Within One Year 2011-12-31 £ 1,781,493

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAVEDYNE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 159,793
Cash Bank In Hand 2011-12-31 £ 157,791
Current Assets 2012-12-31 £ 1,978,466
Current Assets 2011-12-31 £ 1,810,078
Debtors 2012-12-31 £ 1,515,577
Debtors 2011-12-31 £ 1,347,367
Fixed Assets 2012-12-31 £ 2,064,266
Fixed Assets 2011-12-31 £ 2,064,266
Shareholder Funds 2012-12-31 £ 2,231,175
Shareholder Funds 2011-12-31 £ 2,092,851
Tangible Fixed Assets 2012-12-31 £ 1,970,001
Tangible Fixed Assets 2011-12-31 £ 1,970,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAVEDYNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAVEDYNE LIMITED
Trademarks
We have not found any records of BRAVEDYNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAVEDYNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BRAVEDYNE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BRAVEDYNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAVEDYNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAVEDYNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.