Background WavePink WaveYellow Wave

31 BRANKSOME ROAD LIMITED (06382783)

31 BRANKSOME ROAD LIMITED (06382783) is an active UK company. incorporated on 26 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 31 BRANKSOME ROAD LIMITED has been registered for 18 years. Current directors include ATHERTON, Tom, CURTIS, Simon Jeffrey, PRICHARD, Paige Robin.

Company Number
06382783
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
31 Branksome Road, London, SW2 5JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATHERTON, Tom, CURTIS, Simon Jeffrey, PRICHARD, Paige Robin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 BRANKSOME ROAD LIMITED

31 BRANKSOME ROAD LIMITED is an active company incorporated on 26 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 31 BRANKSOME ROAD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06382783

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

31 Branksome Road London, SW2 5JH,

Previous Addresses

31 Branksome Road London SW2 5TH
From: 26 September 2007To: 20 October 2014
Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 09
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Jun 13
Owner Exit
Jun 22
New Owner
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CURTIS, Simon Jeffrey

Active
31c Branksome Road, LondonSW2 5JH
Secretary
Appointed 26 Sept 2007

ATHERTON, Tom

Active
Branksome Road, LondonSW2 5JH
Born June 1981
Director
Appointed 25 Sept 2011

CURTIS, Simon Jeffrey

Active
31c Branksome Road, LondonSW2 5JH
Born May 1981
Director
Appointed 26 Sept 2007

PRICHARD, Paige Robin

Active
Branksome Road, LondonSW2 5JH
Born November 1995
Director
Appointed 20 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2007
Resigned 26 Sept 2007

ATHERTON, Tom

Resigned
Branksome Road, LondonSW2 5JH
Born June 1981
Director
Appointed 01 Dec 2009
Resigned 22 Oct 2012

BISHOP, Julian Guy

Resigned
31a Branksome Road, LondonSW2 5JH
Born February 1975
Director
Appointed 26 Sept 2007
Resigned 25 Sept 2011

CALVI, Nuala Rosamund

Resigned
31b Branksome Road, LondonSW2 5JH
Born May 1979
Director
Appointed 26 Sept 2007
Resigned 17 Jun 2013

ROTHWELL, Selina Ann

Resigned
31a Branksome Road, LondonSW2 5JH
Born August 1981
Director
Appointed 26 Sept 2007
Resigned 25 Sept 2011

YEOMANS, Kirsty Louise

Resigned
31b Branksome Road, LondonSW2 5JH
Born October 1983
Director
Appointed 17 Jun 2013
Resigned 20 Jun 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Sept 2007
Resigned 26 Sept 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Sept 2007
Resigned 26 Sept 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Tom Atherton

Active
Branksome Road, LondonSW2 5JH
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2022

Mrs Kirsty Louise Yeomans

Ceased
Branksome Road, LondonSW2 5JH
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation