Background WavePink WaveYellow Wave

MYNYDD BROMBIL HOLDINGS LIMITED (08177731)

MYNYDD BROMBIL HOLDINGS LIMITED (08177731) is an active UK company. incorporated on 13 August 2012. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MYNYDD BROMBIL HOLDINGS LIMITED has been registered for 13 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
08177731
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYNYDD BROMBIL HOLDINGS LIMITED

MYNYDD BROMBIL HOLDINGS LIMITED is an active company incorporated on 13 August 2012 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MYNYDD BROMBIL HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08177731

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG MYNYDD BROMBIL HOLDINGS LIMITED
From: 13 August 2012To: 21 January 2016
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
From: 9 April 2020To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 10 April 2019To: 9 April 2020
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 February 2014To: 10 April 2019
Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
From: 13 August 2012To: 27 February 2014
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 12
Director Joined
Jun 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1988
Director
Appointed 20 Feb 2024

BOOTH, Stephen

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 27 Jun 2014
Resigned 21 Dec 2015

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 13 Aug 2012
Resigned 21 Dec 2015

HARRIS, Neil Tracey

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born January 1953
Director
Appointed 13 Aug 2012
Resigned 21 Dec 2015

PARTRIDGE, Matthew Richard

Resigned
Bath Road, StroudGL6 0QL
Born September 1971
Director
Appointed 22 Nov 2012
Resigned 21 Dec 2015

RAFTERY, Peter George, Mr.

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born December 1968
Director
Appointed 21 Dec 2015
Resigned 19 Dec 2018

REID, Charles Desmond Kyle

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born March 1981
Director
Appointed 21 Dec 2015
Resigned 19 Dec 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2025

WANNOP, Simon Thomas

Resigned
Grange Close, ExmouthEX8 5LD
Born May 1979
Director
Appointed 13 Aug 2012
Resigned 21 Dec 2015

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, FetchamKT22 9DS
Born September 1964
Director
Appointed 13 Aug 2012
Resigned 21 Dec 2015

Persons with significant control

1

Throgmorton Avenue, LondonEC2N 2DL

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

55

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Made Up Date
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Made Up Date
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Appoint Person Director Company With Name Date
4 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2012
NEWINCIncorporation