Background WavePink WaveYellow Wave

BRASSHOUND LTD (08803943)

BRASSHOUND LTD (08803943) is an active UK company. incorporated on 5 December 2013. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BRASSHOUND LTD has been registered for 12 years. Current directors include HUBBARD, Timothy Richard.

Company Number
08803943
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
3 Neepsend Lane, Sheffield, S3 8FE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HUBBARD, Timothy Richard
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRASSHOUND LTD

BRASSHOUND LTD is an active company incorporated on 5 December 2013 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BRASSHOUND LTD was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08803943

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

BRITANNIA AHOY LTD
From: 5 December 2013To: 1 April 2022
Contact
Address

3 Neepsend Lane Sheffield, S3 8FE,

Previous Addresses

5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
From: 15 November 2018To: 4 June 2024
33 Chelsea Road Sheffield S11 9BQ
From: 7 August 2014To: 15 November 2018
C/O Sutton Mcgrath Ltd 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
From: 5 December 2013To: 7 August 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Nov 18
New Owner
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Dec 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUBBARD, Timothy Richard

Active
Thornsett Road, SheffieldS7 1NA
Born November 1973
Director
Appointed 05 Dec 2013

BOHAN, Gian-Maria Marcel

Resigned
Sherwood Glen, SheffieldS7 2RB
Born September 1966
Director
Appointed 05 Dec 2013
Resigned 15 Nov 2018

COTTON, Nicholas David

Resigned
Chelsea Road, SheffieldS11 9BQ
Born October 1976
Director
Appointed 05 Dec 2013
Resigned 15 Nov 2018

MORI, Marco

Resigned
Bradway Road, SheffieldS17 4PE
Born November 1959
Director
Appointed 05 Dec 2013
Resigned 15 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Richard Hubbard

Active
Nether Edge, SheffieldS7 1NA
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018

Mr Nicolas David Cotton

Ceased
Sharrowvale Road, SheffieldS11 8YZ
Born October 1976

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
22 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Incorporation Company
5 December 2013
NEWINCIncorporation