Background WavePink WaveYellow Wave

BAMFORD GORE BROWNE LIMITED (08006774)

BAMFORD GORE BROWNE LIMITED (08006774) is an active UK company. incorporated on 26 March 2012. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAMFORD GORE BROWNE LIMITED has been registered for 14 years. Current directors include BAMFORD, Joseph Cyril Edward, WESTON, Ruth Medina.

Company Number
08006774
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Joseph Cyril Edward, WESTON, Ruth Medina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD GORE BROWNE LIMITED

BAMFORD GORE BROWNE LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAMFORD GORE BROWNE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08006774

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 30/12

Overdue

20 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

VALEBOND CONSULTANTS LIMITED
From: 26 March 2012To: 11 November 2025
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 7 April 2021To: 27 February 2024
Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 30 March 2021To: 7 April 2021
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 30 March 2021
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
From: 4 April 2012To: 9 October 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 March 2012To: 4 April 2012
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Nov 13
Director Joined
Mar 22
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 04 Apr 2012

WESTON, Ruth Medina

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1984
Director
Appointed 10 Nov 2025

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 30 Mar 2022
Resigned 28 Nov 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Mar 2012
Resigned 30 Mar 2012

PRIVETT, Graeme Robert

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1975
Director
Appointed 06 Dec 2024
Resigned 30 May 2025

SEDDON, Ian George

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born January 1960
Director
Appointed 30 Oct 2013
Resigned 13 Aug 2025

Persons with significant control

1

Mr Joseph Cyril Edward Bamford

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977

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

57

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 March 2026
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Move Registers To Sail Company
15 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Incorporation Company
26 March 2012
NEWINCIncorporation