Background WavePink WaveYellow Wave

BRAVE BISON GROUP PLC (08754680)

BRAVE BISON GROUP PLC (08754680) is an active UK company. incorporated on 30 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). BRAVE BISON GROUP PLC has been registered for 12 years. Current directors include BROUGH, Gordon Haig, GREEN, Oliver Charles, GREEN, Theodore Samuel and 2 others.

Company Number
08754680
Status
active
Type
plc
Incorporated
30 October 2013
Age
12 years
Address
2 Stephen Street, London, W1T 1AN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
BROUGH, Gordon Haig, GREEN, Oliver Charles, GREEN, Theodore Samuel, LAW, Matthew John, NORRIDGE, Philippa Kate
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAVE BISON GROUP PLC

BRAVE BISON GROUP PLC is an active company incorporated on 30 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). BRAVE BISON GROUP PLC was registered 12 years ago.(SIC: 59132)

Status

active

Active since 12 years ago

Company No

08754680

PLC Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

RIGHTSTER GROUP PLC
From: 30 October 2013To: 9 May 2016
Contact
Address

2 Stephen Street London, W1T 1AN,

Previous Addresses

The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom
From: 29 September 2021To: 14 December 2023
79-81 Borough Road London SE1 1DN England
From: 1 October 2019To: 29 September 2021
Third Floor 1 Neal Street London WC2H 9QL
From: 1 July 2014To: 1 October 2019
Third Floor 1 Neal Street London WC2H 9QL
From: 27 June 2014To: 1 July 2014
5Th Floor 33 Cavendish Square London W1G 0PW
From: 30 October 2013To: 27 June 2014
Timeline

88 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Nov 13
Funding Round
Nov 13
Share Issue
Dec 13
Funding Round
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Aug 14
Capital Reduction
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Share Buyback
Aug 14
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
May 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
May 16
Director Left
May 16
Funding Round
Aug 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Funding Round
Oct 16
Director Left
Oct 16
Funding Round
Mar 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Mar 19
Director Left
May 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Funding Round
Oct 20
Director Joined
May 21
Loan Secured
Sept 21
Funding Round
Oct 21
Funding Round
Feb 22
Director Joined
Dec 22
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Aug 24
Funding Round
Oct 24
Capital Update
Oct 24
Funding Round
Apr 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Share Issue
Oct 25
47
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

NORRIDGE, Philippa Kate

Active
Stephen Street, LondonW1T 1AN
Secretary
Appointed 04 Sept 2020

BROUGH, Gordon Haig

Active
Stephen Street, LondonW1T 1AN
Born August 1959
Director
Appointed 11 Jul 2022

GREEN, Oliver Charles

Active
Stephen Street, LondonW1T 1AN
Born January 1992
Director
Appointed 20 Dec 2019

GREEN, Theodore Samuel

Active
Stephen Street, LondonW1T 1AN
Born November 1994
Director
Appointed 06 May 2021

LAW, Matthew John

Active
Stephen Street, LondonW1T 1AN
Born October 1976
Director
Appointed 17 Feb 2020

NORRIDGE, Philippa Kate

Active
Stephen Street, LondonW1T 1AN
Born May 1979
Director
Appointed 05 Feb 2020

CRANLEY, Gerard

Resigned
1 Neal Street, LondonWC2H 9QL
Secretary
Appointed 30 Oct 2013
Resigned 09 Sept 2015

DAVIDS, Alex

Resigned
1 Neal Street, LondonWC2H 9QL
Secretary
Appointed 20 May 2016
Resigned 16 Apr 2019

DORE, Niall Martin

Resigned
1 Neal Street, LondonWC2H 9QL
Secretary
Appointed 09 Sept 2015
Resigned 20 May 2016

JASSAL, Vishal

Resigned
Borough Road, LondonSE1 1DN
Secretary
Appointed 29 Apr 2019
Resigned 04 Sept 2020

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 09 Sept 2015
Resigned 29 Oct 2019

BARNETT, John Anthony

Resigned
1 Neal Street, LondonWC2H 9QL
Born February 1964
Director
Appointed 30 Oct 2013
Resigned 21 Sept 2016

BROUGHTON, Michael Charles

Resigned
1 Neal Street, LondonWC2H 9QL
Born August 1978
Director
Appointed 12 Nov 2013
Resigned 16 Nov 2015

BURNS, Kate Maria

Resigned
Borough Road, LondonSE1 1DN
Born May 1973
Director
Appointed 06 Jul 2018
Resigned 11 Jun 2020

CAMPBELL-WHITE, Paul Alexander

Resigned
Borough Road, LondonSE1 1DN
Born March 1973
Director
Appointed 26 Oct 2017
Resigned 04 Feb 2020

CRANMER, Mark

Resigned
1 Neal Street, LondonWC2H 9QL
Born March 1958
Director
Appointed 16 Nov 2015
Resigned 13 Jun 2018

DE BEER, Charl Arno

Resigned
1 Neal Street, LondonWC2H 9QL
Born August 1972
Director
Appointed 30 Oct 2013
Resigned 05 Jan 2015

DEELEY, Kevin

Resigned
1 Neal Street, LondonWC2H 9QL
Born January 1967
Director
Appointed 20 May 2016
Resigned 15 Sept 2017

DORE, Niall Martin

Resigned
1 Neal Street, LondonWC2H 9QL
Born May 1969
Director
Appointed 05 Jan 2015
Resigned 20 May 2016

HUNGATE, Claire Elizabeth

Resigned
1 Neal Street, LondonWC2H 9QL
Born August 1969
Director
Appointed 01 Aug 2017
Resigned 03 Apr 2019

LIEBERMAN, Mark Stephen

Resigned
1 Neal Street, LondonWC2H 9QL
Born June 1959
Director
Appointed 12 Nov 2013
Resigned 16 Nov 2015

MACKENZIE, Ashley Calder

Resigned
1 Neal Street, LondonWC2H 9QL
Born July 1972
Director
Appointed 16 Nov 2015
Resigned 19 Sept 2017

MANSELL, Richard Charles

Resigned
1 Neal Street, LondonWC2H 9QL
Born April 1976
Director
Appointed 16 Nov 2015
Resigned 21 Oct 2016

MARSHALL, Paul Valen

Resigned
Borough Road, LondonSE1 1DN
Born July 1970
Director
Appointed 21 Sept 2016
Resigned 20 Jan 2020

MATHEWSON, David Carr

Resigned
1 Neal Street, LondonWC2H 9QL
Born July 1947
Director
Appointed 12 Nov 2013
Resigned 16 Nov 2015

MILLER, Robin William, Sir

Resigned
Borough Road, LondonSE1 1DN
Born December 1940
Director
Appointed 16 Nov 2015
Resigned 31 Dec 2019

MUIRHEAD, Charles Stacy

Resigned
1 Neal Street, LondonWC2H 9QL
Born May 1975
Director
Appointed 30 Oct 2013
Resigned 07 May 2015

MULCAHY, Miriam Therese

Resigned
Borough Road, LondonSE1 1DN
Born September 1967
Director
Appointed 01 Aug 2019
Resigned 31 Jan 2020

WALKER, Patrick Joseph

Resigned
1 Neal Street, LondonWC2H 9QL
Born August 1967
Director
Appointed 23 Apr 2015
Resigned 15 Jun 2016

Persons with significant control

1

40-44 Clipstone Street, LondonW1W 5DW

Nature of Control

Significant influence or control
Notified 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Legacy
29 October 2025
RP01SH01RP01SH01
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
17 October 2024
CERT18CERT18
Legacy
17 October 2024
OC138OC138
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
20 January 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
6 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2020
PSC09Update to PSC Statements
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Resolution
8 July 2019
RESOLUTIONSResolutions
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
28 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 May 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Resolution
20 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Move Registers To Sail Company With New Address
9 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 September 2015
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
9 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Move Registers To Sail Company With New Address
19 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
1 September 2014
SH06Cancellation of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Resolution
1 September 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 September 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Resolution
25 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 January 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
6 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Resolution
25 November 2013
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 November 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2013
AA01Change of Accounting Reference Date
Legacy
30 October 2013
CERT8ACERT8A
Incorporation Company
30 October 2013
NEWINCIncorporation
Application Trading Certificate
30 October 2013
SH50SH50