Background WavePink WaveYellow Wave

BRODIE AND SONS LIMITED (07077768)

BRODIE AND SONS LIMITED (07077768) is an active UK company. incorporated on 16 November 2009. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRODIE AND SONS LIMITED has been registered for 16 years. Current directors include BRODIE, Edward Gordon, BRODIE, Helen Claire, BRODIE, Paul Royston and 1 others.

Company Number
07077768
Status
active
Type
ltd
Incorporated
16 November 2009
Age
16 years
Address
Heath House Blackheath Lane, Guildford, GU4 8RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRODIE, Edward Gordon, BRODIE, Helen Claire, BRODIE, Paul Royston, BRODIE, William Royston
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODIE AND SONS LIMITED

BRODIE AND SONS LIMITED is an active company incorporated on 16 November 2009 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRODIE AND SONS LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07077768

LTD Company

Age

16 Years

Incorporated 16 November 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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Heath House Blackheath Lane Blackheath Guildford, GU4 8RB,

Previous Addresses

Rosemary Hill Blackheath Guildford Surrey GU4 8RB United Kingdom
From: 16 November 2009To: 26 September 2011
Timeline

7 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jul 17
Director Joined
Jan 18
Funding Round
Jul 18
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

BRODIE, Paul Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Secretary
Appointed 16 Nov 2009

BRODIE, Edward Gordon

Active
Blackheath Lane, GuildfordGU4 8RB
Born January 1987
Director
Appointed 06 Jul 2017

BRODIE, Helen Claire

Active
Blackheath Lane, GuildfordGU4 8RB
Born November 1957
Director
Appointed 16 Nov 2009

BRODIE, Paul Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955
Director
Appointed 16 Nov 2009

BRODIE, William Royston

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1984
Director
Appointed 01 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Royston Brodie

Active
Blackheath Lane, GuildfordGU4 8RB
Born October 1955

Nature of Control

Significant influence or control
Notified 16 Nov 2016

Mrs Helen Claire Brodie

Ceased
Blackheath Lane, GuildfordGU4 8RB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018

Mr Edward Brodie

Ceased
Blackheath, GuildfordGU4 8RB
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018

Mr Henry Brodie

Ceased
Blackheath, GuildfordGU4 8RB
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Unaudited Abridged
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 October 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 September 2023
DS01DS01
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
15 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Incorporation Company
16 November 2009
NEWINCIncorporation