Background WavePink WaveYellow Wave

DOUBLE BRACE LTD (08597130)

DOUBLE BRACE LTD (08597130) is an active UK company. incorporated on 4 July 2013. with registered office in Bridgwater. The company operates in the Information and Communication sector, engaged in business and domestic software development. DOUBLE BRACE LTD has been registered for 12 years. Current directors include SMITH, Eric Christopher.

Company Number
08597130
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
4 King Square, Bridgwater, TA6 3YF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SMITH, Eric Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLE BRACE LTD

DOUBLE BRACE LTD is an active company incorporated on 4 July 2013 with the registered office located in Bridgwater. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DOUBLE BRACE LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08597130

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

EXLEY AND SMITH LTD
From: 4 July 2013To: 19 April 2018
Contact
Address

4 King Square Bridgwater, TA6 3YF,

Previous Addresses

Office 10 Unit 3 East Quay Bridgwater Somerset TA6 4DB England
From: 1 October 2013To: 18 February 2014
Unit 1E Polden Business Park Bristol Road Bridgwater Somerset TA6 4AW United Kingdom
From: 4 July 2013To: 1 October 2013
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 18
Director Left
May 21
Director Left
Aug 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Owner Exit
Oct 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Eric Christopher

Active
BridgwaterTA6 3YF
Born August 1983
Director
Appointed 04 Jul 2013

EXLEY, Oliver John

Resigned
BridgwaterTA6 3YF
Born December 1987
Director
Appointed 04 Jul 2013
Resigned 20 Feb 2015

FOTHERGILL, Luke Adrian

Resigned
BridgwaterTA6 3YF
Born August 1986
Director
Appointed 01 Jan 2016
Resigned 10 Aug 2023

FOTHERGILL, Rebecca Jane

Resigned
BridgwaterTA6 3YF
Born November 1985
Director
Appointed 01 Jan 2016
Resigned 15 Mar 2021

SMITH, Claire Louise

Resigned
BridgwaterTA6 3YF
Born March 1986
Director
Appointed 01 Jan 2016
Resigned 25 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Luke Adrian Fothergill

Ceased
King Square, BridgwaterTA6 3YF
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Ceased 10 Aug 2023

Mr Eric Christopher Smith

Active
King Square, BridgwaterTA6 3YF
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
25 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2016
SH10Notice of Particulars of Variation
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Incorporation Company
4 July 2013
NEWINCIncorporation