Background WavePink WaveYellow Wave

THE BRADGATE GROUP LTD (07186080)

THE BRADGATE GROUP LTD (07186080) is an active UK company. incorporated on 11 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE BRADGATE GROUP LTD has been registered for 16 years. Current directors include EGGLESTON, Andrew Keith.

Company Number
07186080
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
20 Anchor Terrace, London, SE1 9HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EGGLESTON, Andrew Keith
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRADGATE GROUP LTD

THE BRADGATE GROUP LTD is an active company incorporated on 11 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE BRADGATE GROUP LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07186080

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

AKE INVESTMENTS LIMITED
From: 18 October 2010To: 15 August 2018
QUALITY ACCOUNTING & BOOKKEEPING LIMITED
From: 11 March 2010To: 18 October 2010
Contact
Address

20 Anchor Terrace 3-13 Southwark Bridge Road London, SE1 9HQ,

Previous Addresses

1-3 Floor 124 Baker Street London W1U 6TY England
From: 11 March 2010To: 5 July 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Jan 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EGGLESTON, Andrew Keith

Active
3-13 Southwark Bridge Road, LondonSE1 9HQ
Born January 1980
Director
Appointed 02 Jul 2010

CODDAN SECRETARY SERVICE LTD

Resigned
Baker St, LondonW1U 6TY
Corporate secretary
Appointed 11 Mar 2010
Resigned 02 Jul 2010

OSTAPCHUK, Ekaterina

Resigned
Baker St, LondonW1U 6TY
Born February 1982
Director
Appointed 11 Mar 2010
Resigned 02 Jul 2010

Persons with significant control

1

Mr Andrew Keith Eggleston

Active
3-13 Southwark Bridge Road, LondonSE1 9HQ
Born January 1980

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

46

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 April 2011
AA01Change of Accounting Reference Date
Legacy
27 January 2011
MG01MG01
Certificate Change Of Name Company
18 October 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Incorporation Company
11 March 2010
NEWINCIncorporation