Background WavePink WaveYellow Wave

WELBECK AND BRADWELL LIMITED (06413411)

WELBECK AND BRADWELL LIMITED (06413411) is an active UK company. incorporated on 31 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. WELBECK AND BRADWELL LIMITED has been registered for 18 years. Current directors include TALIB, Lutfi Bin Salim.

Company Number
06413411
Status
active
Type
ltd
Incorporated
31 October 2007
Age
18 years
Address
42-44 Bishopsgate, London, EC2N 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TALIB, Lutfi Bin Salim
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK AND BRADWELL LIMITED

WELBECK AND BRADWELL LIMITED is an active company incorporated on 31 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. WELBECK AND BRADWELL LIMITED was registered 18 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 18 years ago

Company No

06413411

LTD Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WELBECK SECRETARIES LIMITED
From: 21 August 2008To: 15 May 2019
MMBH SECRETARIES LIMITED
From: 31 October 2007To: 21 August 2008
Contact
Address

42-44 Bishopsgate London, EC2N 4AH,

Previous Addresses

Basement 42-44 Bishopsgate London EC2N 4AH United Kingdom
From: 25 June 2019To: 12 July 2019
30 Percy Street London W1T 2DB
From: 6 September 2013To: 25 June 2019
31 Harley Street London W1G 9QS
From: 31 October 2007To: 6 September 2013
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 19
Director Left
May 19
New Owner
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Aug 20
Funding Round
Aug 20
Director Left
Oct 20
Director Left
Jul 24
Owner Exit
Aug 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Oct 24
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TALIB, Lutfi Bin Salim

Active
Bishopsgate, LondonEC2N 4AH
Born November 1954
Director
Appointed 01 Sept 2019

BRADLEY HOARE, Jonathan

Resigned
9 Drewsteignton, ShoeburynessSS3 8BA
Secretary
Appointed 31 Oct 2007
Resigned 23 Oct 2020

BRADLEY HOARE, Jonathan

Resigned
Bishopsgate, LondonEC2N 4AH
Born May 1962
Director
Appointed 31 Oct 2007
Resigned 23 Oct 2020

CLARK, Peter Morten

Resigned
192 Wandsworth Bridge Road, LondonSW6 2UF
Born June 1950
Director
Appointed 10 Dec 2008
Resigned 31 May 2019

DEVARASHETTY, Shankar

Resigned
Bishopsgate, LondonEC2N 4AH
Born January 1978
Director
Appointed 01 Jul 2019
Resigned 30 Sept 2024

JANGID, Sukhdeo

Resigned
Bishopsgate, LondonEC2N 4AH
Born September 1986
Director
Appointed 01 Jun 2019
Resigned 31 Aug 2024

MCBRIDE, Peter

Resigned
Percy Street, LondonW1T 2DB
Born January 1951
Director
Appointed 31 Oct 2007
Resigned 31 May 2019

TAYLOR, Mark Reginald

Resigned
9 Prospero Road, LondonN19 3QX
Born March 1960
Director
Appointed 31 Oct 2007
Resigned 10 Dec 2008

VASEY, Philip Richard

Resigned
Bishopsgate, LondonEC2N 4AH
Born November 1947
Director
Appointed 01 Sept 2019
Resigned 30 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Lutfi Bin Salim Talib

Active
Bishopsgate, LondonEC2N 4AH
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2020

Mr Shankar Devarashetty

Ceased
Bishopsgate, LondonEC2N 4AH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019
Ceased 14 Aug 2024

Mr Sukhdeo Jangid

Ceased
Bishopsgate, LondonEC2N 4AH
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2019
Ceased 31 Aug 2024

Mr Jonathan Bradley-Hoare

Ceased
Southend-On-SeaSS3 8BA
Born May 1962

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Resolution
15 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Memorandum Articles
29 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2007
NEWINCIncorporation