UKBizDB.co.uk

BRONYAUR COMPUTING LTD

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

This company is commonly known as Bronyaur Computing Ltd. The company was founded 24 years ago and was given the registration number 03841889. The firm's registered office is in LONDON. You can find them at Fifth Floor, 11 Leadenhall Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BRONYAUR COMPUTING LTD
Company Number:03841889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Bannockburn Road, Stirling, Scotland, FK7 0EW

Secretary01 May 2001Active
156, Bannockburn Road, Stirling, Stirlingshire, Scotland, FK7 0EW

Director15 September 1999Active
Claymore House, Tame Valley Ind Est, Wilnecote, Tamworth, B77 5DQ

Corporate Nominee Secretary15 September 1999Active
Sir Robert Peel Mill, Mill Lane Fazeley, Tamworth, B78 3QD

Director15 September 1999Active

People with Significant Control

Mr Alan Rutherford Hunter
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Scotland
Address:156 Bannockburn Road, Stirling, Scotland, FK7 0EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Rutherford Hunter
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Scotland
Address:156 Bannockburn Road, Stirling, Scotland, FK7 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Patricia Hunter
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:Scotland
Address:156, Bannockburn Road, Stirling, Scotland, FK7 0EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Address

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

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Accounts

Change account reference date company current extended.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.