Background WavePink WaveYellow Wave

BRAMAH SECURITY CENTRES LIMITED (00957165)

BRAMAH SECURITY CENTRES LIMITED (00957165) is an active UK company. incorporated on 28 June 1969. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25720) and 1 other business activities. BRAMAH SECURITY CENTRES LIMITED has been registered for 56 years. Current directors include BRAMAH, Jeremy Laurence.

Company Number
00957165
Status
active
Type
ltd
Incorporated
28 June 1969
Age
56 years
Address
7 Goodge Place, London, W1T 4SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
BRAMAH, Jeremy Laurence
SIC Codes
25720, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMAH SECURITY CENTRES LIMITED

BRAMAH SECURITY CENTRES LIMITED is an active company incorporated on 28 June 1969 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720) and 1 other business activity. BRAMAH SECURITY CENTRES LIMITED was registered 56 years ago.(SIC: 25720, 96090)

Status

active

Active since 56 years ago

Company No

00957165

LTD Company

Age

56 Years

Incorporated 28 June 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

ROLA LIMITED
From: 9 October 1986To: 1 January 1993
LOCKS LIMITED
From: 28 June 1969To: 9 October 1986
Contact
Address

7 Goodge Place Fitzrovia London, W1T 4SF,

Previous Addresses

30/31 Oldbury Place London W1U 5PT
From: 28 June 1969To: 30 October 2014
Timeline

No significant events found

Capital Table
People

Officers

3

1 Active
2 Resigned

BRAMAH, Jeremy Laurence

Active
Goodge Place, LondonW1T 4SF
Born February 1959
Director
Appointed N/A

KERR, Michael David

Resigned
Meadow Road, LondonSW8 1QB
Secretary
Appointed N/A
Resigned 03 Feb 2003

PROVESTYLE LIMITED

Resigned
173 Cleveland Street, LondonW1T 6QR
Corporate secretary
Appointed 03 Feb 2003
Resigned 22 May 2015

Persons with significant control

1

Goodge Place, LondonW1T 4SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Sail Address Company With Old Address
28 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2003
AAAnnual Accounts
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 December 1992
MEM/ARTSMEM/ARTS
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Auditors Resignation Company
6 August 1991
AUDAUD
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Resolution
21 December 1990
RESOLUTIONSResolutions
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
21 December 1990
363aAnnual Return
Legacy
18 January 1990
363363
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Legacy
11 December 1987
363363
Resolution
11 December 1987
RESOLUTIONSResolutions
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
1 May 1987
288288
Legacy
16 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
9 October 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363