Background WavePink WaveYellow Wave

9 BRAYBROOKE TERRACE (HASTINGS) LIMITED (05718964)

9 BRAYBROOKE TERRACE (HASTINGS) LIMITED (05718964) is an active UK company. incorporated on 22 February 2006. with registered office in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 9 BRAYBROOKE TERRACE (HASTINGS) LIMITED has been registered for 20 years. Current directors include CHESTERS, Andrew Kevin, DIBOSA, David, OTHIENO OYENGA, Vincent Peter.

Company Number
05718964
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
9 Braybrooke Terrace, Hastings, TN34 1TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHESTERS, Andrew Kevin, DIBOSA, David, OTHIENO OYENGA, Vincent Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 BRAYBROOKE TERRACE (HASTINGS) LIMITED

9 BRAYBROOKE TERRACE (HASTINGS) LIMITED is an active company incorporated on 22 February 2006 with the registered office located in Hastings. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 9 BRAYBROOKE TERRACE (HASTINGS) LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05718964

LTD Company

Age

20 Years

Incorporated 22 February 2006

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

9 Braybrooke Terrace Hastings, TN34 1TD,

Previous Addresses

Unit 43 Beachways 409-411 Bexhill Road St. Leonards on Sea East Sussex TN38 8AR
From: 22 February 2006To: 5 March 2018
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Apr 10
Director Left
Jan 12
Director Joined
Jan 12
Owner Exit
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Feb 19
New Owner
Mar 19
New Owner
Mar 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHESTERS, Andrew Kevin

Active
9 Braybrooke Terrace, HastingsTN34 1TD
Born December 1963
Director
Appointed 26 Nov 2017

DIBOSA, David

Active
HastingsTN34 1TD
Born August 1968
Director
Appointed 02 Dec 2011

OTHIENO OYENGA, Vincent Peter

Active
9 Braybrooke Terrace, HastingsTN34 1TD
Born December 1964
Director
Appointed 12 Nov 2017

RICHARD, James Bernard

Resigned
409-411 Bexhill Road, St Leonards On SeaTN38 8AR
Secretary
Appointed 22 Feb 2006
Resigned 29 Sept 2017

RICHARD, Debra Suzanne

Resigned
7 Pages Lane, Bexhill On SeaTN39 3RD
Born June 1959
Director
Appointed 22 Feb 2006
Resigned 02 May 2011

RICHARD, James Bernard

Resigned
409-411 Bexhill Road, St Leonards On SeaTN38 8AR
Born June 1959
Director
Appointed 22 Feb 2006
Resigned 29 Sept 2017

Persons with significant control

5

4 Active
1 Ceased

Mr Andrew Kevin Chesters

Active
9 Braybrooke Terrace, HastingsTN34 1TD
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2017

Mrs Daniela Othieno

Active
9 Braybrooke Terrace, HastingsTN34 1TD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017

Mr Vincent Peter Othieno Oyenga

Active
9 Braybrooke Terrace, HastingsTN34 1TD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2017

James Bernard Richard

Ceased
409-411 Bexhill Road, St Leonards On SeaTN38 8AR
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr David Dibosa

Active
HastingsTN34 1TD
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
11 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
20 November 2007
88(2)R88(2)R
Gazette Notice Compulsary
4 September 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 February 2006
NEWINCIncorporation