UKBizDB.co.uk

BRAVOSOLUTION TECHNOLOGIES LTD

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

This company is commonly known as Bravosolution Technologies Ltd. The company was founded 23 years ago and was given the registration number 04141693. The firm's registered office is in LONDON. You can find them at 103 St. John Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRAVOSOLUTION TECHNOLOGIES LTD
Company Number:04141693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:103 St. John Street, London, United Kingdom, EC1M 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, St. John Street, London, United Kingdom, EC1M 4AS

Director10 January 2020Active
103, St. John Street, London, United Kingdom, EC1M 4AS

Director25 October 2020Active
Flat 4 54 Epsom Road, Guildford, GU1 3LF

Secretary13 April 2005Active
43 Pauls Place, Ashtead, KT21 1HN

Secretary09 March 2001Active
Top Floor Flat, 10 Callow Street, London, SW3 6BE

Secretary29 January 2008Active
100, New Bridge Street, London, England, EC4V 6JA

Corporate Secretary26 June 2018Active
22-24, Ely Place, Ely Place, London, EC1N 6TE

Corporate Secretary28 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 2001Active
12 Ditton Reach, Thames Ditton, KT7 0XB

Director23 March 2001Active
3020, Carrington Mill Blvd., Suite 100, Morrisville, United States,

Director17 May 2018Active
103, St. John Street, London, United Kingdom, EC1M 4AS

Director10 January 2020Active
400 Chester Field Parkway, Malvern, Usa,

Director22 July 2005Active
22-24, Ely Place, London, EC1N 6TE

Director03 October 2014Active
1a Park Road, Surbiton, KT5 8PZ

Director23 March 2001Active
3284, Northside Parkway Nw, Suite 475, Atlanta, United States,

Director17 May 2018Active
Flat 4 54 Epsom Road, Guildford, GU1 3LF

Director09 March 2001Active
400 Chester Field Parkway, Malvern, Usa,

Director22 July 2005Active
43 Pauls Place, Ashtead, KT21 1HN

Director09 March 2001Active
Via Marzagalli, 4., Lodi, Italy,

Director29 January 2008Active
Top Floor Flat, 10 Callow Street, London, SW3 6BE

Director29 January 2008Active
39 Foxley Court, Christchurch Park, Sutton, SM2 5UE

Director23 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 2001Active

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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-30Dissolution

Dissolution application strike off company.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type small.

Download
2019-06-12Address

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

Download
2019-04-24Address

Move registers to sail company with new address.

Download
2019-04-24Address

Change sail address company with new address.

Download
2019-04-24Address

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

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download
2018-06-28Officers

Appoint corporate secretary company with name date.

Download
2018-06-28Address

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

Download
2018-06-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.