Background WavePink WaveYellow Wave

BRANTWOOD INVESTMENTS LTD (03690323)

BRANTWOOD INVESTMENTS LTD (03690323) is an active UK company. incorporated on 30 December 1998. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRANTWOOD INVESTMENTS LTD has been registered for 27 years. Current directors include ROBERTS, Abraham Joseph, ROBERTS, Hannah.

Company Number
03690323
Status
active
Type
ltd
Incorporated
30 December 1998
Age
27 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBERTS, Abraham Joseph, ROBERTS, Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANTWOOD INVESTMENTS LTD

BRANTWOOD INVESTMENTS LTD is an active company incorporated on 30 December 1998 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRANTWOOD INVESTMENTS LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03690323

LTD Company

Age

27 Years

Incorporated 30 December 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

OK-2K COMPUTING LTD
From: 30 December 1998To: 11 May 1999
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

Manchester House 86 Princess Street Manchester M1 6NP
From: 30 December 1998To: 14 November 2013
Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Apr 15
Loan Secured
Nov 19
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROBERTS, Hannah

Active
22 Brantwood Road, SalfordM7 4FL
Secretary
Appointed 11 May 1999

ROBERTS, Abraham Joseph

Active
22 Brantwood Road, SalfordM7 4FL
Born September 1967
Director
Appointed 11 May 1999

ROBERTS, Hannah

Active
Bury New Road, ManchesterM25 0TL
Born October 1970
Director
Appointed 06 Apr 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Dec 1998
Resigned 04 May 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Dec 1998
Resigned 04 May 1999

Persons with significant control

2

Mr Abraham Joseph Roberts

Active
Bury New Road, ManchesterM25 0TL
Born September 1967

Nature of Control

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

Mrs Hannah Roberts

Active
Bury New Road, ManchesterM25 0TL
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 September 2018
AAMDAAMD
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Legacy
18 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
23 May 1999
225Change of Accounting Reference Date
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
287Change of Registered Office
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Certificate Change Of Name Company
10 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 December 1998
NEWINCIncorporation