UKBizDB.co.uk

BRADBURY PHILLIPS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradbury Phillips International Limited. The company was founded 27 years ago and was given the registration number 03313955. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRADBURY PHILLIPS INTERNATIONAL LIMITED
Company Number:03313955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director29 March 2018Active
36a, Woodside Avenue, London, United Kingdom, N12 8AX

Secretary06 February 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 February 1997Active
29 Aubert Park, London, N5 1TP

Director06 February 1997Active
120 East Road, London, N1 6AA

Nominee Director06 February 1997Active
36a, Woodside Avenue, London, United Kingdom, N12 8AX

Director27 February 1997Active

People with Significant Control

Knk Software Uk Ltd
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Anne Katherine Phillips
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Alison Paisley Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:American
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-06-11Officers

Change person director company with change date.

Download
2018-04-02Address

Change registered office address company with date old address new address.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-04-02Officers

Appoint person director company with name date.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-04-02Persons with significant control

Notification of a person with significant control.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Officers

Termination secretary company with name termination date.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.