UKBizDB.co.uk

BRADY TRADING LIMITED

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

This company is commonly known as Brady Trading Limited. The company was founded 12 years ago and was given the registration number 07834364. The firm's registered office is in CAMBRIDGE. You can find them at First Floor, Victory House Vision Park, Histon, Cambridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRADY TRADING LIMITED
Company Number:07834364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:First Floor, Victory House Vision Park, Histon, Cambridge, CB24 9ZR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1300, El Camino Real, Suite 300, Menlo Park, United States,

Director15 July 2022Active
1300, El Camino Real, Suite 300, Menlo Park, United States,

Director15 July 2022Active
1300, El Camino Real, Suite 300, Menlo Park, United States,

Director15 July 2022Active
281, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WE

Secretary03 November 2011Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Secretary01 January 2014Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Secretary19 July 2018Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director13 February 2020Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director12 December 2019Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director30 June 2022Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director19 May 2022Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director21 November 2019Active
2a, Southwark Bridge Road, London, England, SE1 9HA

Director06 December 2016Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director12 December 2019Active
Riverside House, 2a Southwark Bridge Road, London, England, SE1 9HA

Director11 January 2018Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director03 November 2011Active
281, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WE

Director03 November 2011Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director15 June 2020Active
2a, Southwark Bridge Road, London, England, SE1 9HA

Director06 December 2016Active
2a, Southwark Bridge Road, London, England, SE1 9HA

Director06 December 2016Active
First Floor, Victory House, Vision Park, Histon, Cambridge, England, CB24 9ZR

Director01 January 2014Active
First Floor, Victory House, Vision Park, Histon, Cambridge, CB24 9ZR

Director01 February 2021Active

People with Significant Control

Hercules Technologies Bidco Limited
Notified on:15 July 2022
Status:Active
Country of residence:United Kingdom
Address:100, Bishopsgate, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brady Technologies Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Change of name

Certificate change of name company.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-07-27Capital

Capital alter shares subdivision.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Capital

Capital allotment shares.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.