Background WavePink WaveYellow Wave

BRACKENWOOD POLO LIMITED (05492595)

BRACKENWOOD POLO LIMITED (05492595) is an active UK company. incorporated on 27 June 2005. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRACKENWOOD POLO LIMITED has been registered for 20 years. Current directors include CLARKE, Nicholas Antony, JUDGE, David.

Company Number
05492595
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Nicholas Antony, JUDGE, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKENWOOD POLO LIMITED

BRACKENWOOD POLO LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRACKENWOOD POLO LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05492595

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 5/5

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 11 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 27 June 2005To: 14 June 2023
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jun 17
Owner Exit
Apr 18
Director Left
May 21
Funding Round
Nov 22
Share Issue
Nov 22
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 27 Jun 2005

JUDGE, David

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1961
Director
Appointed 20 Jun 2025

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 27 Jun 2005
Resigned 09 Nov 2021

DAVIS, Nicholas Mark

Resigned
Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 20 Jun 2025

HURVENES-CLARKE, Joanna Alexandra

Resigned
Fernden Lane, SurreyGU27 3BT
Born May 1991
Director
Appointed 02 May 2017
Resigned 04 May 2021

Persons with significant control

2

1 Active
1 Ceased
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2017
5-7 Cranwood Street, LondonEC1V 9EE

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
Ceased 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Resolution
15 November 2022
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Account Reference Date Company Previous Extended
23 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Administrative Restoration Company
11 May 2012
RT01RT01
Gazette Dissolved Compulsary
24 April 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Legacy
7 July 2009
363aAnnual Return
Legacy
19 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
13 September 2006
363aAnnual Return
Incorporation Company
27 June 2005
NEWINCIncorporation