Background WavePink WaveYellow Wave

MICHAEL BRADBROOK CONSULTANTS LIMITED (01851858)

MICHAEL BRADBROOK CONSULTANTS LIMITED (01851858) is an active UK company. incorporated on 1 October 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MICHAEL BRADBROOK CONSULTANTS LIMITED has been registered for 41 years.

Company Number
01851858
Status
active
Type
ltd
Incorporated
1 October 1984
Age
41 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL BRADBROOK CONSULTANTS LIMITED

MICHAEL BRADBROOK CONSULTANTS LIMITED is an active company incorporated on 1 October 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MICHAEL BRADBROOK CONSULTANTS LIMITED was registered 41 years ago.(SIC: 71129)

Status

active

Active since 41 years ago

Company No

01851858

LTD Company

Age

41 Years

Incorporated 1 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SHELFCO (NO.30) LIMITED
From: 1 October 1984To: 14 November 1984
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

C/O Hdr Consulting Limited, 240 Blackfriars Road C/O Hdr Consulting Limited 240 Blackfriars Road London SE1 8NW United Kingdom
From: 4 February 2022To: 11 January 2024
240 C/O Hdr Consulting Limited Blackfriars Road London SE1 8NW England
From: 4 February 2022To: 4 February 2022
C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW England
From: 28 January 2020To: 4 February 2022
4th Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW United Kingdom
From: 26 March 2018To: 28 January 2020
Neville House 55 Eden Street 1st Floor Kingston upon Thames Surrey KT1 1BW
From: 16 April 2014To: 26 March 2018
, 9 st. Marys Road, Surbiton, Surrey, KT6 4JG
From: 27 July 2010To: 16 April 2014
, Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT
From: 1 October 1984To: 27 July 2010
Timeline

22 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Jun 15
Director Left
Sept 16
Loan Cleared
Oct 16
Director Joined
Mar 19
Loan Secured
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Director Left
Oct 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Funding Round
Mar 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Resolution
5 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Resolution
5 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
4 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
1 May 2020
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
9 February 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Move Registers To Sail Company With New Address
23 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 February 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288cChange of Particulars
Legacy
27 February 2007
288cChange of Particulars
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
155(6)a155(6)a
Resolution
31 March 2004
RESOLUTIONSResolutions
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
11 May 1990
287Change of Registered Office
Legacy
11 May 1990
288288
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
14 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1984
NEWINCIncorporation