Warning: file_put_contents(c/93e5dcb30223f63a60e58bfd4e80dd79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bryxdene Consultants Limited, E11 2AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRYXDENE CONSULTANTS LIMITED

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

This company is commonly known as Bryxdene Consultants Limited. The company was founded 10 years ago and was given the registration number 08887129. The firm's registered office is in WANSTED. You can find them at 12 High Street, , Wansted, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BRYXDENE CONSULTANTS LIMITED
Company Number:08887129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 High Street, Wansted, London, United Kingdom, E11 2AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Globe Industrial Estate, Rectory Road, Grays, United Kingdom, RM17 6SU

Director04 October 2023Active
Unit 4a, Globe Industrial Estate, Rectory Road, Grays, United Kingdom, RM17 6SU

Director01 May 2022Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 February 2014Active
12, High Street, Wanstead, London, United Kingdom, E11 2AJ

Director06 May 2020Active

People with Significant Control

Mr Yonko Antonov
Notified on:04 October 2023
Status:Active
Date of birth:February 2003
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Unit 4a, Globe Industrial Estate, Grays, United Kingdom, RM17 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michal Jan Czeszewski
Notified on:01 May 2022
Status:Active
Date of birth:February 1983
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 4a, Globe Industrial Estate, Grays, United Kingdom, RM17 6SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paresh Patel
Notified on:06 May 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:12, High Street, London, United Kingdom, E11 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (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
2024-04-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Change account reference date company previous extended.

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.