Background WavePink WaveYellow Wave

BRANTON CAPITAL LIMITED (07768072)

BRANTON CAPITAL LIMITED (07768072) is an active UK company. incorporated on 9 September 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BRANTON CAPITAL LIMITED has been registered for 14 years. Current directors include DALWOOD, Anthony Lionel.

Company Number
07768072
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
26 Stanbury Court, London, NW3 4RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DALWOOD, Anthony Lionel
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANTON CAPITAL LIMITED

BRANTON CAPITAL LIMITED is an active company incorporated on 9 September 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BRANTON CAPITAL LIMITED was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07768072

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

26 Stanbury Court 99 Haverstock Hill London, NW3 4RP,

Previous Addresses

1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 9 September 2011To: 11 September 2012
Timeline

3 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Feb 13
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DALWOOD, Anthony Lionel

Active
Stanbury Court, LondonNW3 4RP
Born October 1970
Director
Appointed 09 Sept 2011

CARNEGIE-BROWN, Bruce Neil

Resigned
Stanbury Court, LondonNW3 4RP
Born December 1959
Director
Appointed 09 Sept 2011
Resigned 07 Feb 2013

Persons with significant control

1

Mr Anthony Lionel Dalwood

Active
99 Haverstock HillNW3 4RP
Born October 1970

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

35

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Sail Address Company
26 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Incorporation Company
9 September 2011
NEWINCIncorporation