Background WavePink WaveYellow Wave

JON BRADLEY PHOTOGRAPHY LIMITED (04945152)

JON BRADLEY PHOTOGRAPHY LIMITED (04945152) is an active UK company. incorporated on 28 October 2003. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. JON BRADLEY PHOTOGRAPHY LIMITED has been registered for 22 years. Current directors include BRADLEY, Jonathan Mark, BRADLEY, Rachel.

Company Number
04945152
Status
active
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
244 Reading Road, Wokingham, RG41 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
BRADLEY, Jonathan Mark, BRADLEY, Rachel
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JON BRADLEY PHOTOGRAPHY LIMITED

JON BRADLEY PHOTOGRAPHY LIMITED is an active company incorporated on 28 October 2003 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. JON BRADLEY PHOTOGRAPHY LIMITED was registered 22 years ago.(SIC: 74201)

Status

active

Active since 22 years ago

Company No

04945152

LTD Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ZIGZAG IMAGES LIMITED
From: 28 October 2003To: 13 August 2008
Contact
Address

244 Reading Road Winnersh Wokingham, RG41 5AA,

Previous Addresses

8 Waldens Close Bourne End Buckinghamshire SL8 5RT
From: 7 November 2012To: 1 March 2024
8 Winmarleigh Street Warrington Cheshire WA1 1JW
From: 28 October 2003To: 7 November 2012
Timeline

3 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
Mar 22
Director Joined
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRADLEY, Jonathan Mark

Active
Reading Road, WokinghamRG41 5AA
Born February 1965
Director
Appointed 28 Oct 2003

BRADLEY, Rachel

Active
Waldens Close, Bourne EndSL8 5RT
Born September 1972
Director
Appointed 12 Oct 2022

BRADLEY, Rachel

Resigned
Reading Road, WokinghamRG41 5AA
Secretary
Appointed 28 Oct 2003
Resigned 31 Mar 2022

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Oct 2003
Resigned 28 Oct 2003

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Oct 2003
Resigned 28 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Bradley

Ceased
Waldens Close, Bourne EndSL8 5RT
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2022

Mr Jonathan Mark Bradley

Active
Reading Road, WokinghamRG41 5AA
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
287Change of Registered Office
Legacy
12 December 2003
88(2)R88(2)R
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Incorporation Company
28 October 2003
NEWINCIncorporation