Background WavePink WaveYellow Wave

BRAATHENS LTD (06936964)

BRAATHENS LTD (06936964) is an active UK company. incorporated on 17 June 2009. with registered office in Godalming. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. BRAATHENS LTD has been registered for 16 years. Current directors include BRAATHEN, Per Georg.

Company Number
06936964
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BRAATHEN, Per Georg
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAATHENS LTD

BRAATHENS LTD is an active company incorporated on 17 June 2009 with the registered office located in Godalming. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. BRAATHENS LTD was registered 16 years ago.(SIC: 79110)

Status

active

Active since 16 years ago

Company No

06936964

LTD Company

Age

16 Years

Incorporated 17 June 2009

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 16 May 2025 (11 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

21 Fullwell Avenue Barkingside Ilford IG6 2HA Uk
From: 17 June 2009To: 16 May 2011
Timeline

2 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRAATHEN, Per Georg

Active
Woolsack Way, GodalmingGU7 1LQ
Born November 1960
Director
Appointed 17 Jun 2009

ROSEN, Ellis David

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 17 Jun 2009
Resigned 06 May 2011

ROFFE SWAYNE SECRETARIES LIMITED

Resigned
Woolsack Way, GodalmingGU7 1LQ
Corporate secretary
Appointed 06 May 2011
Resigned 03 Feb 2021

Persons with significant control

1

Per Georg Braathen

Active
Woolsack Way, GodalmingGU7 1LQ
Born November 1960

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

49

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
12 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2010
CH03Change of Secretary Details
Incorporation Company
17 June 2009
NEWINCIncorporation