Background WavePink WaveYellow Wave

BRONKOTEST LIMITED (06725404)

BRONKOTEST LIMITED (06725404) is an active UK company. incorporated on 16 October 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BRONKOTEST LIMITED has been registered for 17 years. Current directors include KENDLE, Neil.

Company Number
06725404
Status
active
Type
ltd
Incorporated
16 October 2008
Age
17 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KENDLE, Neil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONKOTEST LIMITED

BRONKOTEST LIMITED is an active company incorporated on 16 October 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BRONKOTEST LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06725404

LTD Company

Age

17 Years

Incorporated 16 October 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

36 Park Road Hampton Hill Hampton TW12 1HQ England
From: 4 August 2016To: 30 June 2022
C/O C/O Neil Kendle Healthcare 10 Barley Mow Passage London W4 4PH
From: 21 October 2014To: 4 August 2016
The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB England
From: 5 March 2014To: 21 October 2014
21 Bedford Square London WC1B 3HH
From: 16 October 2008To: 5 March 2014
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Mar 11
Capital Reduction
Feb 19
Share Buyback
Feb 19
New Owner
Oct 19
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KENDLE, Neil

Active
The Brewery, DorchesterDT1 1GX
Born April 1950
Director
Appointed 16 Oct 2008

MARSHALL, Paul

Resigned
Park Road, DunstableLU5 6AB
Secretary
Appointed 05 Mar 2014
Resigned 28 Apr 2015

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 16 Oct 2008
Resigned 05 Mar 2014

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 16 Oct 2008
Resigned 16 Oct 2008

Persons with significant control

2

Prof. Robert Andrew Stockley

Active
Swarthmore Road, BirminghamB29 4JR
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Feb 2018

Mr Neil Kendle

Active
Ballards Lane, LondonN3 1XW
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
12 February 2019
SH06Cancellation of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 February 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Administrative Restoration Company
13 June 2018
RT01RT01
Gazette Dissolved Compulsory
27 March 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
5 March 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Gazette Notice Compulsary
21 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
12 August 2011
AAMDAAMD
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Incorporation Company
16 October 2008
NEWINCIncorporation