Background WavePink WaveYellow Wave

BROSAF HOLDINGS LIMITED (03686863)

BROSAF HOLDINGS LIMITED (03686863) is an active UK company. incorporated on 22 December 1998. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROSAF HOLDINGS LIMITED has been registered for 27 years. Current directors include SHERIDAN, Kim Louise, SHERIDAN, Spencer Howard.

Company Number
03686863
Status
active
Type
ltd
Incorporated
22 December 1998
Age
27 years
Address
1st Floor, Finchley, N3 2LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHERIDAN, Kim Louise, SHERIDAN, Spencer Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROSAF HOLDINGS LIMITED

BROSAF HOLDINGS LIMITED is an active company incorporated on 22 December 1998 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROSAF HOLDINGS LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03686863

LTD Company

Age

27 Years

Incorporated 22 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

DISCDEAL LIMITED
From: 22 December 1998To: 10 June 2005
Contact
Address

1st Floor 314 Regents Park Road Finchley, N3 2LT,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Dec 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SHERIDAN, Kim Louise

Active
314 Regents Park Road, LondonN3 2LT
Secretary
Appointed 06 Jan 1999

SHERIDAN, Kim Louise

Active
314 Regents Park Road, LondonN3 2LT
Born April 1971
Director
Appointed 06 Jun 2005

SHERIDAN, Spencer Howard

Active
314 Regents Park Road, LondonN3 2LT
Born September 1968
Director
Appointed 06 Jan 1999

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Dec 1998
Resigned 06 Jan 1999

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Dec 1998
Resigned 06 Jan 1999

Persons with significant control

2

Mr Spencer Howard Sheridan

Active
314 Regents Park Road, FinchleyN3 2LT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kim Louise Sheridan

Active
314 Regents Park Road, FinchleyN3 2LT
Born April 1971

Nature of Control

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

Filing History

74

Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
287Change of Registered Office
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363aAnnual Return
Legacy
25 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288cChange of Particulars
Legacy
16 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
287Change of Registered Office
Legacy
14 January 1999
287Change of Registered Office
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Resolution
14 January 1999
RESOLUTIONSResolutions
Incorporation Company
22 December 1998
NEWINCIncorporation