UKBizDB.co.uk

BRAVE THE SKIES LIMITED

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

This company is commonly known as Brave The Skies Limited. The company was founded 7 years ago and was given the registration number 10479847. The firm's registered office is in YORK. You can find them at 9 Barleycorn Yard, Walmgate, York, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRAVE THE SKIES LIMITED
Company Number:10479847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:9 Barleycorn Yard, Walmgate, York, England, YO1 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director09 May 2022Active
Colony, Jactin House, 24 Hood Street, Manchester, England, M4 6WX

Director09 May 2022Active
11, Colliergate, York, England, YO1 8BP

Director15 November 2016Active
11, Colliergate, York, England, YO1 8BP

Director15 November 2016Active

People with Significant Control

Dark Matter Commerce Limited
Notified on:09 May 2022
Status:Active
Country of residence:England
Address:Colony, 5 Piccadilly Place, Manchester, England, M1 3BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Marc Jarratt
Notified on:15 November 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:2, Shipton Street, York, United Kingdom, YO30 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Steven Atkins
Notified on:15 November 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:9, Barleycorn Yard, York, United Kingdom, YO1 9TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-18Address

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

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Accounts

Change account reference date company previous shortened.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-12Resolution

Resolution.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Address

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

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.