Background WavePink WaveYellow Wave

BRAVE BISON PERFORMANCE LIMITED (03314461)

BRAVE BISON PERFORMANCE LIMITED (03314461) is an active UK company. incorporated on 7 February 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BRAVE BISON PERFORMANCE LIMITED has been registered for 29 years. Current directors include GREEN, Oliver Charles, GREEN, Theodore Samuel, NORRIDGE, Philippa Kate.

Company Number
03314461
Status
active
Type
ltd
Incorporated
7 February 1997
Age
29 years
Address
2 Stephen Street, London, W1T 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GREEN, Oliver Charles, GREEN, Theodore Samuel, NORRIDGE, Philippa Kate
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVE BISON PERFORMANCE LIMITED

BRAVE BISON PERFORMANCE LIMITED is an active company incorporated on 7 February 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BRAVE BISON PERFORMANCE LIMITED was registered 29 years ago.(SIC: 73110)

Status

active

Active since 29 years ago

Company No

03314461

LTD Company

Age

29 Years

Incorporated 7 February 1997

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GREENLIGHT DIGITAL LIMITED
From: 28 May 2013To: 9 May 2024
GREENLIGHT MARKETING LIMITED
From: 12 February 2003To: 28 May 2013
GREENLIGHT SEARCHENGINE OPTIMISATION LIMITED
From: 28 February 2002To: 12 February 2003
MILLENNIUM CELEBRATIONS LIMITED
From: 7 February 1997To: 28 February 2002
Contact
Address

2 Stephen Street London, W1T 1AN,

Previous Addresses

The Varnish Works 3 Bravingtons Walk London N1 9AJ
From: 24 February 2014To: 14 December 2023
Level 14 Broadgate Tower London EC2A 2EW England
From: 10 March 2010To: 24 February 2014
101 Moorgate London EC2M 6SL England
From: 7 February 1997To: 10 March 2010
Timeline

31 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Oct 15
Share Buyback
Oct 15
Capital Reduction
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Left
May 16
Loan Cleared
Sept 16
Director Left
Feb 20
Director Left
May 20
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Funding Round
Oct 21
Owner Exit
Jan 22
7
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GREEN, Oliver Charles

Active
Borough Road, LondonSE1 1DN
Born January 1992
Director
Appointed 01 Sept 2021

GREEN, Theodore Samuel

Active
Borough Road, LondonSE1 1DN
Born November 1994
Director
Appointed 01 Sept 2021

NORRIDGE, Philippa Kate

Active
Borough Road, LondonSE1 1DN
Born May 1979
Director
Appointed 01 Sept 2021

COWAN, Alicia Nadine

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Secretary
Appointed 12 Jan 2003
Resigned 03 Feb 2016

ACCESS REGISTRARS LIMITED

Resigned
St. Nicholas Close, BorehamwoodWD6 3EW
Corporate secretary
Appointed 14 Jun 2017
Resigned 13 Jun 2020

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 07 Feb 1997
Resigned 07 Mar 2003

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 03 Feb 2016
Resigned 14 Jun 2017

BUNN, Adam Jonathan

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born October 1981
Director
Appointed 03 Feb 2016
Resigned 07 May 2020

COWAN, Alicia Nadine

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born May 1975
Director
Appointed 16 Nov 2004
Resigned 01 Sept 2021

COWAN, Warren James

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born March 1977
Director
Appointed 13 Jan 2003
Resigned 01 Sept 2021

KIMUYU, Hannah Joy

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born November 1978
Director
Appointed 03 Feb 2016
Resigned 01 Sept 2021

KINGSHOTT, Graeme Paul

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born August 1970
Director
Appointed 03 Feb 2016
Resigned 11 May 2016

NEWBERT, Warren Karl

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born January 1974
Director
Appointed 28 Feb 2013
Resigned 03 Feb 2016

POUROS, Andreas

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born April 1979
Director
Appointed 20 Nov 2004
Resigned 01 Sept 2021

WHITEWAY, Matthew

Resigned
3 Bravingtons Walk, LondonN1 9AJ
Born March 1979
Director
Appointed 03 Feb 2016
Resigned 20 Feb 2020

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 07 Feb 1997
Resigned 07 Mar 2003

Persons with significant control

4

1 Active
3 Ceased
Bravingtons Walk, LondonN1 9AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Borough Road, LondonSE1 1DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 07 Jan 2022

Mr Andreas Pouros

Ceased
3 Bravingtons Walk, LondonN1 9AJ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021

Mr Warren James Cowan

Ceased
3 Bravingtons Walk, LondonN1 9AJ
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 January 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 February 2016
AP04Appointment of Corporate Secretary
Legacy
26 February 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Legacy
8 February 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Capital Cancellation Shares
5 November 2015
SH06Cancellation of Shares
Resolution
12 October 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 October 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
24 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Medium
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
27 February 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
27 November 2007
88(3)88(3)
Legacy
27 November 2007
88(2)R88(2)R
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Memorandum Articles
25 June 2007
MEM/ARTSMEM/ARTS
Legacy
15 June 2007
122122
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
25 April 2005
363sAnnual Return (shuttle)
Resolution
20 January 2005
RESOLUTIONSResolutions
Legacy
20 January 2005
88(2)R88(2)R
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
123Notice of Increase in Nominal Capital
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
17 November 2003
363aAnnual Return
Legacy
17 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
17 November 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1998
AAAnnual Accounts
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Incorporation Company
7 February 1997
NEWINCIncorporation