Background WavePink WaveYellow Wave

BRADFORD SECURITIES LIMITED (00602143)

BRADFORD SECURITIES LIMITED (00602143) is an active UK company. incorporated on 3 April 1958. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRADFORD SECURITIES LIMITED has been registered for 67 years. Current directors include MATHIAS, Owen John, RYDE, Alison Laraine, RYDE, Benjamin Samuel and 4 others.

Company Number
00602143
Status
active
Type
ltd
Incorporated
3 April 1958
Age
67 years
Address
5 Wolvercote Green, Oxford, OX2 8BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATHIAS, Owen John, RYDE, Alison Laraine, RYDE, Benjamin Samuel, RYDE, Jacob Daniel, RYDE, Jessica Louise, RYDE, Joshua Seth, RYDE, Simon Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD SECURITIES LIMITED

BRADFORD SECURITIES LIMITED is an active company incorporated on 3 April 1958 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRADFORD SECURITIES LIMITED was registered 67 years ago.(SIC: 68100)

Status

active

Active since 67 years ago

Company No

00602143

LTD Company

Age

67 Years

Incorporated 3 April 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

5 Wolvercote Green Oxford, OX2 8BD,

Previous Addresses

30 St Giles Oxford Oxfordshire OX1 3LE
From: 3 April 1958To: 15 February 2012
Timeline

21 key events • 1958 - 2024

Funding Officers Ownership
Company Founded
Apr 58
Director Joined
Dec 09
Director Left
Dec 15
Loan Cleared
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Cleared
Feb 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
New Owner
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

RYDE, Simon Alan

Active
5 Wolvercote Green, OxfordOX2 8BD
Secretary
Appointed N/A

MATHIAS, Owen John

Active
Main Street, NewarkNG23 5TE
Born June 1962
Director
Appointed 01 May 1999

RYDE, Alison Laraine

Active
5 Wolvercote Green, OxfordOX2 8BD
Born January 1961
Director
Appointed N/A

RYDE, Benjamin Samuel

Active
Wolvercote Green, OxfordOX2 8BD
Born June 1993
Director
Appointed 29 Sept 2020

RYDE, Jacob Daniel

Active
Wolvercote Green, OxfordOX2 8BD
Born March 1998
Director
Appointed 29 Sept 2020

RYDE, Jessica Louise

Active
Wolvercote Green, OxfordOX2 8BD
Born March 1990
Director
Appointed 01 Dec 2009

RYDE, Joshua Seth

Active
Wolvercote Green, OxfordOX2 8BD
Born March 1998
Director
Appointed 29 Sept 2020

RYDE, Simon Alan

Active
5 Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed N/A

MELLOR, Michael Edward

Resigned
3 Moor Park Road, NorthwoodHA6 2DL
Born April 1938
Director
Appointed 08 Nov 1996
Resigned 20 Oct 2004

MORRIS, Leslie

Resigned
Kings Court, LeedsLS1 2HL
Born February 1933
Director
Appointed N/A
Resigned 25 Feb 1993

MORRIS, Sonia Sarah

Resigned
11 Sheringham, Queensmead, LondonNW8 6RH
Born November 1923
Director
Appointed N/A
Resigned 08 Nov 1996

RYDE, Lisa Francine

Resigned
3 Alma Square, LondonNW8 9QD
Born May 1966
Director
Appointed 13 Apr 2007
Resigned 09 Dec 2015

Persons with significant control

2

Mr Simon Alan Ryde

Active
Wolvercote Green, OxfordOX2 8BD
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2024

Mrs Alison Laraine Ryde

Active
Wolvercote Green, OxfordOX2 8BD
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 March 2022
AAMDAAMD
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Small
25 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Small
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
18 October 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
7 April 2008
169169
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
22 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
287Change of Registered Office
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
169169
Legacy
24 October 2003
403aParticulars of Charge Subject to s859A
Legacy
24 October 2003
403aParticulars of Charge Subject to s859A
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
27 August 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1997
AUDAUD
Legacy
10 December 1997
287Change of Registered Office
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
22 January 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1995
395Particulars of Mortgage or Charge
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 November 1994
403aParticulars of Charge Subject to s859A
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
363sAnnual Return (shuttle)
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
23 October 1990
287Change of Registered Office
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
19 March 1990
363363
Accounts With Accounts Type Full Group
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
288288
Legacy
30 August 1989
403aParticulars of Charge Subject to s859A
Legacy
25 August 1989
288288
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 October 1988
288288
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Incorporation Company
3 April 1958
NEWINCIncorporation