Background WavePink WaveYellow Wave

THE BRUTON GROUP LIMITED (03881289)

THE BRUTON GROUP LIMITED (03881289) is an active UK company. incorporated on 22 November 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 1 other business activities. THE BRUTON GROUP LIMITED has been registered for 26 years. Current directors include SIMON, Mark.

Company Number
03881289
Status
active
Type
ltd
Incorporated
22 November 1999
Age
26 years
Address
Lawford House, London, N3 1QA
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
SIMON, Mark
SIC Codes
82302, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRUTON GROUP LIMITED

THE BRUTON GROUP LIMITED is an active company incorporated on 22 November 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 1 other business activity. THE BRUTON GROUP LIMITED was registered 26 years ago.(SIC: 82302, 82990)

Status

active

Active since 26 years ago

Company No

03881289

LTD Company

Age

26 Years

Incorporated 22 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

ENTREPRENEUR BOOTCAMP LIMITED
From: 22 November 1999To: 8 April 2025
Contact
Address

Lawford House Albert Place London, N3 1QA,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 6 May 2022To: 9 November 2022
Palladium House 1-4 Argyll Street London W1F 7LD
From: 22 November 1999To: 6 May 2022
Timeline

2 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SIMON, Karen

Active
Albert Place, LondonN3 1QA
Secretary
Appointed 31 Dec 2020

SIMON, Mark

Active
Albert Place, LondonN3 1QA
Born June 1963
Director
Appointed 22 Nov 1999

SIMON, Mark

Resigned
34 Heath Hurst Road, LondonNW3 2RX
Secretary
Appointed 04 Sept 2000
Resigned 30 Sept 2003

HF SECRETARIAL SERVICES LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 30 Sept 2003
Resigned 31 Dec 2020

PAILEX CORPORATE SERVICES LIMITED

Resigned
First Floor 1 Bouverie House, LondonEC4A 2JD
Corporate secretary
Appointed 22 Nov 1999
Resigned 04 Sept 2000

ALEXANDER-ABT, Rhonda J

Resigned
6 Norfolk Road, LondonNW8 6HE
Born February 1966
Director
Appointed 19 Jan 2000
Resigned 30 Sept 2003

ROITER, Warren

Resigned
Regent House, LondonNW6 3QX
Born April 1951
Director
Appointed 04 Sept 2000
Resigned 01 Oct 2003

Persons with significant control

1

Mr Mark Simon

Active
Albert Place, LondonN3 1QA
Born June 1963

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

81

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 June 2013
CC04CC04
Resolution
10 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Resolution
3 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
29 May 2002
287Change of Registered Office
Legacy
28 December 2001
363aAnnual Return
Legacy
4 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
21 August 2001
287Change of Registered Office
Legacy
9 August 2001
225Change of Accounting Reference Date
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
88(2)R88(2)R
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
225Change of Accounting Reference Date
Incorporation Company
22 November 1999
NEWINCIncorporation