Background WavePink WaveYellow Wave

BRAVESPIRIT LIMITED (07815354)

BRAVESPIRIT LIMITED (07815354) is an active UK company. incorporated on 19 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRAVESPIRIT LIMITED has been registered for 14 years. Current directors include LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED.

Company Number
07815354
Status
active
Type
ltd
Incorporated
19 October 2011
Age
14 years
Address
Aubaine, London, W1U 4EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVESPIRIT LIMITED

BRAVESPIRIT LIMITED is an active company incorporated on 19 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRAVESPIRIT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07815354

LTD Company

Age

14 Years

Incorporated 19 October 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Aubaine 7 Moxon St London, W1U 4EP,

Previous Addresses

, 37-39 Kensington High Street, London, W8 5ED, United Kingdom
From: 13 February 2020To: 23 October 2020
, 2nd Floor 243 Knightsbridge, London, SW7 1DN, United Kingdom
From: 7 November 2018To: 13 February 2020
, 4th Floor, 243 Knightsbridge, London, SW7 1DN
From: 19 October 2011To: 7 November 2018
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Aug 16
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LINDEN, Michael David

Active
7 Moxon St, LondonW1U 4EP
Born July 1975
Director
Appointed 22 Oct 2025

MANKARIOUS, Nabil Aiad Gerges

Active
7 Moxon St, LondonW1U 4EP
Born March 1967
Director
Appointed 08 Aug 2024

ZNAS LIMITED

Active
Finchley Road, LondonNW3 5JS
Corporate director
Appointed 08 Aug 2024

ZEIN, Bilal

Resigned
Floor, LondonSW7 1DN
Secretary
Appointed 19 Oct 2011
Resigned 08 Aug 2024

NAKKACH, Hani Bassam

Resigned
Floor, LondonSW7 1DN
Born November 1971
Director
Appointed 19 Oct 2011
Resigned 04 Nov 2025

ZEIN, Bilal

Resigned
Floor, LondonSW7 1DN
Born January 1968
Director
Appointed 19 Oct 2011
Resigned 08 Aug 2024

Persons with significant control

1

Kensington High Street, LondonW8 5ED

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

56

Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 October 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Liquidation Voluntary Arrangement Completion
9 July 2024
CVA4CVA4
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 January 2024
CVA3CVA3
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 August 2023
CVA1CVA1
Liquidation Miscellaneous
29 August 2023
LIQ MISCLIQ MISC
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 January 2023
CVA3CVA3
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 January 2022
CVA3CVA3
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
3 December 2020
CVA1CVA1
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
20 October 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Move Registers To Sail Company
6 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2011
NEWINCIncorporation