Background WavePink WaveYellow Wave

BRAWDIA LIMITED (06501649)

BRAWDIA LIMITED (06501649) is an active UK company. incorporated on 12 February 2008. with registered office in London Heathrow. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BRAWDIA LIMITED has been registered for 18 years. Current directors include BARMBY, Philip John, BROWN, Gary, ROBINETTE, Natalie Jane and 1 others.

Company Number
06501649
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
World Business Centre, London Heathrow, TW6 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BARMBY, Philip John, BROWN, Gary, ROBINETTE, Natalie Jane, SMART, Graham
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAWDIA LIMITED

BRAWDIA LIMITED is an active company incorporated on 12 February 2008 with the registered office located in London Heathrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BRAWDIA LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06501649

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

AGRICAL HOLDINGS LIMITED
From: 12 February 2008To: 3 December 2020
Contact
Address

World Business Centre 1 Newall Road London Heathrow, TW6 2AS,

Previous Addresses

, Ground Floor Offices Old Deanery Court, Wells, Somerset, BA5 2UQ, England
From: 6 July 2010To: 30 July 2013
, 35a Southover, Wells, Somerset, BA5 1UH
From: 12 February 2008To: 6 July 2010
Timeline

30 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Share Issue
Oct 11
Share Issue
Nov 12
Loan Cleared
Jun 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Capital Update
Mar 17
Director Left
Feb 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jan 22
Loan Secured
Jun 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TUBB, Elizabeth Janet Mary

Active
Newall Road, HounslowTW6 2AS
Secretary
Appointed 19 Dec 2018

BARMBY, Philip John

Active
1 Newall Road, London HeathrowTW6 2AS
Born March 1972
Director
Appointed 03 Dec 2020

BROWN, Gary

Active
Calabasas Road, Calabasas
Born April 1966
Director
Appointed 19 Dec 2018

ROBINETTE, Natalie Jane

Active
1 Newall Road, London HeathrowTW6 2AS
Born February 1960
Director
Appointed 04 Mar 2021

SMART, Graham

Active
Minories, LondonEC3N 1DY
Born August 1970
Director
Appointed 04 Mar 2014

COLLINSON, John Nigel

Resigned
7 Battenhall Road, WorcesterWR5 2BJ
Secretary
Appointed 12 Feb 2008
Resigned 24 Mar 2010

PRICE, Jeremy Michael

Resigned
Old Deanery Court, WellsBA5 2UQ
Secretary
Appointed 24 Mar 2010
Resigned 04 Jul 2013

SKELTON, Toby

Resigned
Triangle Parkway, NorcrossGA 30092
Secretary
Appointed 04 Jul 2013
Resigned 31 Mar 2018

CHALFANT, Vernon

Resigned
Triangle Parkway, NorcrossGA 30092
Born April 1958
Director
Appointed 04 Jul 2013
Resigned 19 Dec 2018

COLLINS, David Michael

Resigned
15 Holt Close, LeedsLS16 8DJ
Born March 1961
Director
Appointed 12 Feb 2008
Resigned 26 Feb 2018

COLLINSON, John Nigel

Resigned
7 Battenhall Road, WorcesterWR5 2BJ
Born December 1968
Director
Appointed 12 Feb 2008
Resigned 02 Jan 2014

HARE, John Robert Hemmingway

Resigned
Rosemary Cottage Wedmans Lane, BasingstokeRG27 9BN
Born May 1955
Director
Appointed 19 Mar 2008
Resigned 04 Jul 2013

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Calabasas
Born September 1962
Director
Appointed 19 Dec 2018
Resigned 04 Mar 2021

LATIMER, Trevor

Resigned
42-47 Minories, LondonEC3N 1DY
Born October 1953
Director
Appointed 04 Jul 2013
Resigned 03 Oct 2013

PRICE, Jeremy Michael

Resigned
48 Morgan Way, BathBA2 8TT
Born December 1970
Director
Appointed 19 Mar 2008
Resigned 04 Jul 2013

SKELTON, Toby Matthew

Resigned
Triangle Parkway, NorcrossGA 30092
Born March 1975
Director
Appointed 04 Jul 2013
Resigned 31 Mar 2018

Persons with significant control

1

Myi Ltd

Active
Lime Street, LondonEC3M 7AN

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
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Resolution
3 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Legacy
14 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2017
SH19Statement of Capital
Legacy
14 March 2017
CAP-SSCAP-SS
Resolution
14 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 September 2014
RP04RP04
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Resolution
22 July 2013
RESOLUTIONSResolutions
Resolution
22 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
17 July 2013
RP04RP04
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
9 November 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 October 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
8 April 2008
SASA
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
29 March 2008
123Notice of Increase in Nominal Capital
Resolution
29 March 2008
RESOLUTIONSResolutions
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
12 February 2008
NEWINCIncorporation