Background WavePink WaveYellow Wave

BRIFORD LIMITED (02797879)

BRIFORD LIMITED (02797879) is an active UK company. incorporated on 10 March 1993. with registered office in Stansted. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIFORD LIMITED has been registered for 33 years. Current directors include HAMMOND, Simon John, MUMFORD, Garry Peter.

Company Number
02797879
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Insight House Riverside Business, Stansted, CM24 8PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMMOND, Simon John, MUMFORD, Garry Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIFORD LIMITED

BRIFORD LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Stansted. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIFORD LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02797879

LTD Company

Age

33 Years

Incorporated 10 March 1993

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 15 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Insight House Riverside Business Park, Stoney Common Road Stansted, CM24 8PL,

Timeline

3 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Sept 16
Director Joined
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INSIGHT NOMINEES LTD

Active
Riverside Business Park, StanstedCM24 8PL
Corporate secretary
Appointed 25 Jun 2021

HAMMOND, Simon John

Active
Insight House Riverside Business, StanstedCM24 8PL
Born April 1982
Director
Appointed 25 Jun 2021

MUMFORD, Garry Peter

Active
Insight House Riverside Business, StanstedCM24 8PL
Born September 1959
Director
Appointed 10 Mar 1993

MUMFORD, Garry Peter

Resigned
Insight House Riverside Business, StanstedCM24 8PL
Secretary
Appointed 15 Jan 2001
Resigned 25 Jun 2021

MUMFORD, Garry Peter

Resigned
10 Steeple Way, BrentwoodCM15 0NN
Secretary
Appointed 10 Mar 1993
Resigned 01 May 1995

MUMFORD, Thelma Jill

Resigned
10 Steeple Way, BrentwoodCM15 0NN
Secretary
Appointed 01 May 1995
Resigned 15 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1993

BRIGHT, Ann

Resigned
1 Pump Lane, ElyCB6 3LA
Born December 1964
Director
Appointed 10 Mar 1993
Resigned 01 May 1995

LEDAIN, Sheila Emily

Resigned
Flat 6 The Cedars, StanstedCM24 8HA
Born November 1957
Director
Appointed 15 Jan 2001
Resigned 30 Apr 2006

INSIGHT NOMINEES LIMITED

Resigned
Riverside Business Park, Stanstead MountfitchetCM24 8PL
Corporate director
Appointed 30 Apr 2006
Resigned 13 Sept 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Mar 1993
Resigned 10 Mar 1993

Persons with significant control

1

Mr Garry Peter Mumford

Active
Insight House Riverside Business, StanstedCM24 8PL
Born September 1959

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

96

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 June 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Corporate Director Company With Change Date
2 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Resolution
22 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
22 December 2009
CC04CC04
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
3 October 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
88(2)R88(2)R
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1999
AAAnnual Accounts
Legacy
13 October 1998
287Change of Registered Office
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
22 April 1997
363b363b
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
4 April 1996
363b363b
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
27 April 1993
224224
Legacy
13 April 1993
288288
Resolution
13 April 1993
RESOLUTIONSResolutions
Incorporation Company
10 March 1993
NEWINCIncorporation