Background WavePink WaveYellow Wave

LASER BRISTOL TRADECO LIMITED (06111591)

LASER BRISTOL TRADECO LIMITED (06111591) is an active UK company. incorporated on 16 February 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LASER BRISTOL TRADECO LIMITED has been registered for 19 years. Current directors include GUDKA, Manish Mansukhlal, GUDKA, Mansukh.

Company Number
06111591
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
1st Floor, 88 Baker Street, London, W1U 6TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUDKA, Manish Mansukhlal, GUDKA, Mansukh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER BRISTOL TRADECO LIMITED

LASER BRISTOL TRADECO LIMITED is an active company incorporated on 16 February 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LASER BRISTOL TRADECO LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06111591

LTD Company

Age

19 Years

Incorporated 16 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MREF BRISTOL TRADECO LIMITED
From: 28 March 2007To: 15 August 2015
PRECIS (2676) LIMITED
From: 16 February 2007To: 28 March 2007
Contact
Address

1st Floor, 88 Baker Street London, W1U 6TQ,

Previous Addresses

4th Floor 22 Baker Street London W1U 3BW England
From: 26 March 2020To: 3 September 2024
20 Balderton Street London W1K 6TL England
From: 31 May 2017To: 26 March 2020
C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF England
From: 6 May 2015To: 31 May 2017
Nightingale House 65 Curzon Street London W1J 8PE
From: 16 February 2007To: 6 May 2015
Timeline

35 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
May 17
Loan Secured
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GUDKA, Manish Mansukhlal

Active
Baker Street, LondonW1U 6TQ
Born July 1970
Director
Appointed 19 May 2017

GUDKA, Mansukh

Active
Baker Street, LondonW1U 6TQ
Born January 1941
Director
Appointed 03 Sept 2021

MORAR, Neal

Resigned
Balderton Street, LondonW1K 6TL
Secretary
Appointed 06 May 2015
Resigned 19 May 2017

SANDERSON, Timothy Robin Llewelyn

Resigned
65 Curzon Street, LondonW1J 8PE
Secretary
Appointed 27 Mar 2007
Resigned 10 Sept 2012

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 16 Feb 2007
Resigned 27 Mar 2007

BRENNAN, John

Resigned
Pembroke Road, Ballsbridge
Born March 1962
Director
Appointed 27 Jul 2016
Resigned 19 May 2017

EDWARDS, Nicholas William John

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FERGUSON DAVIE, Charles John

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1978
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

FIGGE, Heiko

Resigned
65 Curzon Street, LondonW1J 8PE
Born March 1960
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

GILBARD, Marc Edward Charles

Resigned
65 Curzon Street, LondonW1J 8PE
Born May 1962
Director
Appointed 27 Mar 2007
Resigned 06 May 2015

GRAY, Robert Edward

Resigned
Balderton Street, LondonW1K 6TL
Born June 1977
Director
Appointed 06 May 2015
Resigned 19 May 2017

GUY, Darren

Resigned
Pembroke Road, Ballsbridge
Born January 1978
Director
Appointed 27 Jul 2016
Resigned 19 May 2017

HALL, Steven

Resigned
65 Curzon Street, LondonW1J 8PE
Born June 1977
Director
Appointed 13 Dec 2013
Resigned 06 May 2015

JONES, Gareth

Resigned
22 Baker Street, LondonW1U 3BW
Born November 1973
Director
Appointed 19 May 2017
Resigned 03 Sept 2021

MORAR, Neal

Resigned
Balderton Street, LondonW1K 6TL
Born May 1970
Director
Appointed 06 May 2015
Resigned 19 May 2017

SIDWELL, Graham Robert

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1953
Director
Appointed 27 Mar 2007
Resigned 13 Dec 2013

STANLEY, Graham Bryan

Resigned
65 Curzon Street, LondonW1J 8PE
Born May 1963
Director
Appointed 27 Mar 2007
Resigned 13 Dec 2013

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 16 Feb 2007
Resigned 27 Mar 2007

Persons with significant control

1

22 Baker Street, LondonW1U 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

118

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Resolution
13 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Resolution
10 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Auditors Resignation Company
3 December 2009
AUDAUD
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
22 April 2008
287Change of Registered Office
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
287Change of Registered Office
Legacy
2 April 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 February 2007
NEWINCIncorporation