Background WavePink WaveYellow Wave

BRAIDLOCK LIMITED (05197584)

BRAIDLOCK LIMITED (05197584) is an active UK company. incorporated on 4 August 2004. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. BRAIDLOCK LIMITED has been registered for 21 years. Current directors include CUNNINGHAM, Barry, LEES MAXWELL, Alastair Gerald.

Company Number
05197584
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Unit 5 Farrell Industrial Estate, Warrington, WA1 2PB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CUNNINGHAM, Barry, LEES MAXWELL, Alastair Gerald
SIC Codes
32500, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIDLOCK LIMITED

BRAIDLOCK LIMITED is an active company incorporated on 4 August 2004 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. BRAIDLOCK LIMITED was registered 21 years ago.(SIC: 32500, 74909)

Status

active

Active since 21 years ago

Company No

05197584

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SULL LIMITED
From: 4 August 2004To: 14 September 2010
Contact
Address

Unit 5 Farrell Industrial Estate Howley Lane Warrington, WA1 2PB,

Previous Addresses

Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ England
From: 3 June 2020To: 30 May 2025
28 Hendrick Avenue London SW12 8TL
From: 4 August 2004To: 3 June 2020
Timeline

30 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Aug 11
Director Left
Dec 12
Funding Round
Jun 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Apr 17
Funding Round
Aug 17
Director Joined
Aug 17
Funding Round
Nov 17
Funding Round
May 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
10
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CUNNINGHAM, Barry

Active
Farrell Industrial Estate, WarringtonWA1 2PB
Born October 1979
Director
Appointed 31 May 2020

LEES MAXWELL, Alastair Gerald

Active
Farrell Industrial Estate, WarringtonWA1 2PB
Born May 1970
Director
Appointed 31 May 2020

HUNTER, Alexander Dounie

Resigned
28 Hendrick Avenue, LondonSW12 8TL
Secretary
Appointed 16 Jul 2007
Resigned 31 May 2020

STRUM, Steven

Resigned
49 Essex Road, LondonE4 6DG
Secretary
Appointed 04 Aug 2004
Resigned 25 Jun 2007

CONNOLD, David John Valentine

Resigned
Willow House St Albans Road, CodicoteSG4 8UU
Born February 1945
Director
Appointed 22 May 2008
Resigned 21 May 2015

HAWLEY, Ross Killer

Resigned
28 Hendrick AvenueSW12 8TL
Born May 1970
Director
Appointed 21 May 2015
Resigned 06 Sept 2018

HUNTER, Alexander Dounie

Resigned
28 Hendrick AvenueSW12 8TL
Born May 1969
Director
Appointed 23 Nov 2009
Resigned 31 May 2020

MOORE, Duncan Charles Mcnaught

Resigned
28 Hendrick AvenueSW12 8TL
Born January 1959
Director
Appointed 20 Dec 2013
Resigned 31 May 2020

RICHMOND, David Muir

Resigned
28 Hendrick AvenueSW12 8TL
Born October 1962
Director
Appointed 06 Jun 2017
Resigned 31 May 2020

SEHGAL, Sanjay Kumar

Resigned
Claymore Hill, Singapore
Born February 1964
Director
Appointed 20 Dec 2013
Resigned 27 Jun 2019

SIMMONS, David Alan

Resigned
27 Ossulton Way, LondonN2 0DT
Born April 1949
Director
Appointed 04 Aug 2004
Resigned 22 Jun 2007

SMITH, Jeffrey

Resigned
28 Hendrick AvenueSW12 8TL
Born April 1948
Director
Appointed 21 May 2015
Resigned 31 May 2020

SPINOZA, Marc Howard

Resigned
20 Tolmers Gardens, Waltham CrossEN6 4JE
Born March 1962
Director
Appointed 04 Aug 2004
Resigned 23 Nov 2009

WARD, Simon Ashley

Resigned
28 Hendrick AvenueSW12 8TL
Born December 1966
Director
Appointed 10 Jul 2011
Resigned 11 Dec 2012

WATSON, Christopher John

Resigned
Chatham House, LondonSW15 3TE
Born April 1952
Director
Appointed 16 Jul 2007
Resigned 31 Dec 2015

Persons with significant control

1

Chesford Grange, WarringtonWA1 4RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2020
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
31 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
3 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Resolution
4 January 2014
RESOLUTIONSResolutions
Resolution
12 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
12 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Memorandum Articles
10 December 2009
MEM/ARTSMEM/ARTS
Resolution
10 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
88(2)R88(2)R
Legacy
9 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
13 August 2007
287Change of Registered Office
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Legacy
31 October 2006
288cChange of Particulars
Legacy
31 October 2006
190190
Legacy
31 October 2006
353353
Legacy
31 October 2006
287Change of Registered Office
Accounts Amended With Made Up Date
31 October 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
88(2)R88(2)R
Legacy
1 July 2005
88(2)R88(2)R
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
88(2)R88(2)R
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Incorporation Company
4 August 2004
NEWINCIncorporation