Background WavePink WaveYellow Wave

BRYAN LLOYD LIMITED (08422355)

BRYAN LLOYD LIMITED (08422355) is an active UK company. incorporated on 27 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRYAN LLOYD LIMITED has been registered for 13 years. Current directors include KREEGER, Duncan Lloyd, WASSERMAN, Stephen Bryan.

Company Number
08422355
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KREEGER, Duncan Lloyd, WASSERMAN, Stephen Bryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYAN LLOYD LIMITED

BRYAN LLOYD LIMITED is an active company incorporated on 27 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRYAN LLOYD LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08422355

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 31 December 2024 - 30 June 2025(7 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HS 598 LIMITED
From: 27 February 2013To: 30 April 2013
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

, 64 New Cavendish Street, London, W1G 8TB, England
From: 18 September 2018To: 3 April 2023
, 23 Holbrook Gardens, Aldenham, Watford, WD25 8AB, England
From: 8 January 2018To: 18 September 2018
, C/O Duncan Kreeger, 1 Middle Down Middle Down, Aldenham, Watford, WD25 8BW, England
From: 19 April 2015To: 8 January 2018
, 5th Floor Freetrade Exchange, 37 Peter Street, Manchester, M2 5GB
From: 27 February 2013To: 19 April 2015
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Mar 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Feb 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Nov 18
Funding Round
Feb 19
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Sept 24
Director Left
Sept 24
New Owner
Dec 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KREEGER, Duncan Lloyd

Active
New Cavendish Street, LondonW1W 6XH
Born December 1983
Director
Appointed 26 Apr 2013

WASSERMAN, Stephen Bryan

Active
New Cavendish Street, LondonW1W 6XH
Born April 1984
Director
Appointed 26 Apr 2013

HEATONS SECRETARIES LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 27 Feb 2013
Resigned 26 Apr 2013

ATHERSYCH, Thomas Edward

Resigned
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 11 Jan 2022
Resigned 04 Sept 2024

LEHRER, Kobi Simon

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1978
Director
Appointed 08 Oct 2021
Resigned 04 Sept 2024

TILLER, Gary Steven

Resigned
Middle Down, WatfordWD25 8BW
Born February 1987
Director
Appointed 31 Mar 2015
Resigned 01 Feb 2016

TRUSCOTT, James Christy

Resigned
Freetrade Exchange, ManchesterM2 5GB
Born January 1972
Director
Appointed 27 Feb 2013
Resigned 26 Apr 2013

HEATONS DIRECTORS LIMITED

Resigned
Freetrade Exchange, ManchesterM2 5GB
Corporate director
Appointed 27 Feb 2013
Resigned 26 Apr 2013

Persons with significant control

2

Mr Stephen Wasserman

Active
New Cavendish Street, LondonW1W 6XH
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Dec 2024

Mr Duncan Kreeger

Active
New Cavendish Street, LondonW1W 6XH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 April 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2013
TM01Termination of Director
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
27 February 2013
NEWINCIncorporation