UKBizDB.co.uk

BRONTI SYSTEMS LIMITED

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

This company is commonly known as Bronti Systems Limited. The company was founded 14 years ago and was given the registration number 07241137. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRONTI SYSTEMS LIMITED
Company Number:07241137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:54 Portland Place, London, United Kingdom, W1B 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th, Floor, Lawford House Albert Place, London, United Kingdom, N3 1RL

Corporate Secretary04 May 2010Active
2nd Floor, Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Corporate Secretary28 May 2010Active
3, Erin Lane, Ballahane Meadow, Port Erin, IM9 6FE

Director28 May 2010Active
Malwood House 64 Le Clos Vaze, St. Johns Road, St. Helier, Jersey, JE2 3BD

Director19 August 2010Active
36, Arbory Street, Castletown, Isle Of Man, IM9 1LN

Director28 February 2015Active
36, Arbory Street, Castletown, Isle Of Man,

Director28 May 2010Active
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT

Director12 November 2019Active
2nd Floor, Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director07 July 2021Active
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT

Director26 March 2018Active
2nd Floor, Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN

Director01 November 2021Active
48, Selbourne Drive, Douglas, IM2 3NH

Director28 May 2010Active
4th, Floor, Lawford House Albert Place, London, United Kingdom, N3 1RL

Director04 May 2010Active
12-14, Finch Road, Douglas, Isle Of Man, IM1 2PT

Director04 May 2020Active
4th, Floor, Lawford House Albert Place, London, United Kingdom, N3 1RL

Corporate Director04 May 2010Active

People with Significant Control

Mr Patrick Joseph Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Ireland
Address:Ashlar House, 8, Main Street, Maynooth, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change corporate secretary company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.