Background WavePink WaveYellow Wave

BRISTLEKARN LIMITED (01437991)

BRISTLEKARN LIMITED (01437991) is an active UK company. incorporated on 18 July 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRISTLEKARN LIMITED has been registered for 46 years. Current directors include ORTON, Richard, SCOTT, Clare Ellen.

Company Number
01437991
Status
active
Type
ltd
Incorporated
18 July 1979
Age
46 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ORTON, Richard, SCOTT, Clare Ellen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTLEKARN LIMITED

BRISTLEKARN LIMITED is an active company incorporated on 18 July 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRISTLEKARN LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01437991

LTD Company

Age

46 Years

Incorporated 18 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

7 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jul 79
Capital Update
Oct 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
New Owner
Jan 26
New Owner
Jan 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BENTINCK SECRETARIES LIMITED

Active
Floor, LondonSW1Y 6AW
Corporate secretary
Appointed 21 Nov 2011

ORTON, Richard

Active
5th Floor, LondonSW1Y 6AW
Born August 1972
Director
Appointed 07 Dec 2012

SCOTT, Clare Ellen

Active
5th Floor, LondonSW1Y 6AW
Born April 1977
Director
Appointed 07 Dec 2012

HODGES, Rodney Simon

Resigned
41 Princedale Road, LondonW11 4NP
Secretary
Appointed 03 Feb 1994
Resigned 25 Feb 1998

NELSON, Byron Bernard

Resigned
Les Marais Route Du Marais, St Ouen
Secretary
Appointed 15 Dec 1992
Resigned 03 Feb 1994

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Secretary
Appointed 25 Feb 1998
Resigned 30 Aug 2007

WELLS, Caroline Elizabeth

Resigned
14 Hemstal Road, LondonNW6 2AN
Secretary
Appointed N/A
Resigned 15 Dec 1992

SCEPTRE CONSULTANTS LIMITED

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 30 Aug 2007
Resigned 21 Nov 2011

BARONI, Andrea Maria

Resigned
Flat 6 39 Elm Park Gardens, LondonSW10 9QF
Born April 1968
Director
Appointed 25 Feb 1998
Resigned 06 Oct 2000

BRADSHAW, Jamie Nicholas

Resigned
1 Angus Close, ChessingtonKT9 2BW
Born May 1976
Director
Appointed 02 Jul 2002
Resigned 30 Aug 2007

BROTZMAN, Ian James

Resigned
24 Burwood Court, ChelmsfordCM2 0TW
Born June 1966
Director
Appointed 27 Aug 1997
Resigned 11 Mar 1998

DI FILIPPO, Paolo

Resigned
35 Hollycroft Avenue, LondonNW3 7QJ
Born May 1965
Director
Appointed 06 Oct 2000
Resigned 02 Jul 2002

HAWES, William Robert

Resigned
5th Floor, LondonSW1Y 6AW
Born January 1945
Director
Appointed 25 Mar 2009
Resigned 07 Dec 2012

HODGES, Rodney Simon

Resigned
41 Princedale Road, LondonW11 4NP
Director
Appointed N/A
Resigned 27 Aug 1997

HOLLINGSWORTH, Alan Peter

Resigned
118 Cronk Liauyr, DouglasIM2 5LL
Born July 1963
Director
Appointed N/A
Resigned 27 Aug 1997

LAVIN, Dennis Francis

Resigned
51 Dunbar Wharf, LondonE14 8BB
Born May 1955
Director
Appointed N/A
Resigned 27 Aug 1997

MELLEGARD, Clas Fredrik

Resigned
119 Hare Lane, ClaygateKT10 0QY
Born January 1938
Director
Appointed 04 Dec 2007
Resigned 26 Mar 2009

SAFA, Bijan Akhavan

Resigned
Lanercost, WelwynAL6 0RN
Born October 1944
Director
Appointed N/A
Resigned 04 Dec 2007

WHELAN, Colette

Resigned
29 Bothar Mhaolbuille Glasnevin, Dublin 11IRISH
Born September 1964
Director
Appointed N/A
Resigned 02 Apr 1996

Persons with significant control

3

Mr Robert O'Connor Little

Active
5th Floor, LondonSW1Y 6AW
Born September 1969

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Edward Arthur Woiteshek

Active
5th Floor, LondonSW1Y 6AW
Born June 1980

Nature of Control

Significant influence or control
Notified 31 Dec 2025
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

155

Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
25 October 2011
SH19Statement of Capital
Legacy
25 October 2011
SH20SH20
Legacy
25 October 2011
CAP-SSCAP-SS
Resolution
25 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Legacy
3 August 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
14 October 2005
244244
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2003
AAAnnual Accounts
Legacy
8 September 2003
287Change of Registered Office
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2001
AAAnnual Accounts
Legacy
19 September 2001
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288cChange of Particulars
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
7 October 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
23 September 1999
AAAnnual Accounts
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
363sAnnual Return (shuttle)
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
1 October 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
13 August 1996
363sAnnual Return (shuttle)
Resolution
9 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Legacy
3 May 1996
288288
Legacy
31 August 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Resolution
2 November 1994
RESOLUTIONSResolutions
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
12 March 1994
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
7 September 1992
363x363x
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
29 May 1992
288288
Legacy
13 May 1992
288288
Legacy
16 March 1992
288288
Legacy
29 November 1991
288288
Legacy
29 November 1991
288288
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
18 May 1990
288288
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Auditors Resignation Company
28 April 1989
AUDAUD
Legacy
10 November 1988
225(1)225(1)
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
26 October 1987
288288
Legacy
23 October 1987
225(2)225(2)
Accounts With Accounts Type Full
16 May 1987
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Incorporation Company
18 July 1979
NEWINCIncorporation
Miscellaneous
18 July 1979
MISCMISC