Background WavePink WaveYellow Wave

BRAVO LIMITED (00722462)

BRAVO LIMITED (00722462) is an active UK company. incorporated on 27 April 1962. with registered office in Barnet. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. BRAVO LIMITED has been registered for 63 years. Current directors include KUPERARD, Daniel, KUPERARD, Joshua.

Company Number
00722462
Status
active
Type
ltd
Incorporated
27 April 1962
Age
63 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KUPERARD, Daniel, KUPERARD, Joshua
SIC Codes
58110, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVO LIMITED

BRAVO LIMITED is an active company incorporated on 27 April 1962 with the registered office located in Barnet. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. BRAVO LIMITED was registered 63 years ago.(SIC: 58110, 58190)

Status

active

Active since 63 years ago

Company No

00722462

LTD Company

Age

63 Years

Incorporated 27 April 1962

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

BAILEY & SWINFEN EXPORTS LIMITED
From: 27 April 1962To: 15 November 1996
Contact
Address

1 Beauchamp Court Victors Way Barnet, EN5 5TZ,

Timeline

3 key events • 1962 - 2021

Funding Officers Ownership
Company Founded
Apr 62
Loan Cleared
Oct 19
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KUPERARD, Daniel

Active
10 Victors Way, BarnetEN5 5TZ
Born December 1987
Director
Appointed 15 Mar 2021

KUPERARD, Joshua

Active
Hutton GroveN12 8DS
Born December 1954
Director
Appointed 01 Mar 1999

BECKWITH, David Martin

Resigned
10 Victors Way, BarnetEN5 5TZ
Secretary
Appointed 03 Oct 2020
Resigned 26 Nov 2025

HALPERIN, Victoria Raie

Resigned
Old Bell Pottery, LechladeGL7 3AD
Secretary
Appointed 20 Aug 2002
Resigned 01 Aug 2008

KUPERARD, Joshua

Resigned
9 Holyoake Walk, LondonN2 0JX
Secretary
Appointed 16 Aug 2000
Resigned 20 Aug 2002

MORRIS, Theresa Anne

Resigned
Upper Otterpool, AshfordTN25 6DD
Secretary
Appointed N/A
Resigned 18 Jul 1994

QUINN, Darran William

Resigned
Townland Green Front Road, AshfordTN26 3SD
Secretary
Appointed 15 Aug 1994
Resigned 16 Aug 2000

SHAH, Dilip

Resigned
Sandringham Gardens, LondonN12 0NX
Secretary
Appointed 01 Aug 2008
Resigned 03 Oct 2020

MORRIS, Theresa Anne

Resigned
Upper Otterpool, AshfordTN25 6DD
Born September 1950
Director
Appointed N/A
Resigned 18 Jul 1994

MORTIMORE, Robin Philip

Resigned
Palm Tree House, Lyminge FolkestoneCT18 8EW
Born June 1949
Director
Appointed N/A
Resigned 20 Aug 2002

Persons with significant control

1

Mr Joshua Kuperard

Active
FinchleyN12 8DS
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
6 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Legacy
16 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
3 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
11 June 1998
88(2)R88(2)R
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
13 February 1998
287Change of Registered Office
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Legacy
22 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1995
AAAnnual Accounts
Resolution
14 November 1995
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 1995
AUDAUD
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
30 September 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Legacy
16 August 1991
287Change of Registered Office
Legacy
14 June 1991
288288
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
15 August 1990
288288
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
27 April 1962
NEWINCIncorporation
Miscellaneous
27 April 1962
MISCMISC
Miscellaneous
27 April 1962
MISCMISC