Background WavePink WaveYellow Wave

BRAMBLES INVESTMENT LTD. (05963795)

BRAMBLES INVESTMENT LTD. (05963795) is an active UK company. incorporated on 11 October 2006. with registered office in Addlestone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAMBLES INVESTMENT LTD. has been registered for 19 years. Current directors include BLACK, Alice Hannah, BRUFORD, Peter Jonathon Caisley, WARREN, Rafe Anthony.

Company Number
05963795
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
2nd Floor, 400 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACK, Alice Hannah, BRUFORD, Peter Jonathon Caisley, WARREN, Rafe Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLES INVESTMENT LTD.

BRAMBLES INVESTMENT LTD. is an active company incorporated on 11 October 2006 with the registered office located in Addlestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAMBLES INVESTMENT LTD. was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05963795

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 9 January 2026 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (3 months ago)
Submitted on 10 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BRAMBLES INVESTMENT UNLIMITED
From: 11 October 2006To: 7 July 2010
Contact
Address

2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP
From: 11 October 2006To: 4 June 2018
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Oct 12
Capital Update
Dec 17
Director Left
Dec 20
Funding Round
May 21
Owner Exit
Mar 22
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLACK, Alice Hannah

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born January 1983
Director
Appointed 01 Aug 2025

BRUFORD, Peter Jonathon Caisley

Active
Borough House, SalisburySP5 3LX
Born February 1964
Director
Appointed 11 Oct 2006

WARREN, Rafe Anthony

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born December 1959
Director
Appointed 11 Oct 2006

WARREN, Rafe Anthony

Resigned
7 Yarrow Close, RushdenNN10 0XL
Secretary
Appointed 11 Oct 2006
Resigned 02 Apr 2008

BRAMBLES OFFICERS LIMITED

Resigned
Weybridge Business Park, AddlestoneKT15 2UP
Corporate secretary
Appointed 02 Apr 2008
Resigned 10 Jun 2017

BERRY, Daniel Robert

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born July 1973
Director
Appointed 30 Sept 2024
Resigned 01 Aug 2025

HARRIS, Richard John

Resigned
82 Broad Oaks Road, SolihullB91 1HZ
Born December 1952
Director
Appointed 22 Nov 2006
Resigned 25 Jun 2007

HUART, Pascal

Resigned
Avenue Capitaine Piret 22, 1150 Woluwe St PierreB1150
Born August 1963
Director
Appointed 11 Oct 2006
Resigned 18 Dec 2020

Persons with significant control

1

0 Active
1 Ceased
Weybridge Business Park, AddlestoneKT15 2UP

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 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 March 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Memorandum Articles
30 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Resolution
17 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Legacy
7 December 2017
SH20SH20
Legacy
7 December 2017
CAP-SSCAP-SS
Resolution
7 December 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 October 2012
RP04RP04
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Capital Allotment Shares
9 March 2011
SH01Allotment of Shares
Resolution
28 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Statement Of Companys Objects
8 July 2010
CC04CC04
Certificate Re Registration Unlimited To Limited
7 July 2010
CERT1CERT1
Re Registration Memorandum Articles
7 July 2010
MARMAR
Resolution
7 July 2010
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
7 July 2010
RR06RR06
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
11 June 2008
AAMDAAMD
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
12 November 2007
363aAnnual Return
Legacy
22 July 2007
288bResignation of Director or Secretary
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
225Change of Accounting Reference Date
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
12 December 2006
287Change of Registered Office
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Statement Of Affairs
12 December 2006
SASA
Miscellaneous
12 December 2006
MISCMISC
Legacy
12 December 2006
288aAppointment of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation