Background WavePink WaveYellow Wave

BRAYFORD NUMBERS LIMITED (08969759)

BRAYFORD NUMBERS LIMITED (08969759) is an active UK company. incorporated on 1 April 2014. with registered office in Sutton Coldfield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BRAYFORD NUMBERS LIMITED has been registered for 12 years. Current directors include BUSST, Craig Alyn.

Company Number
08969759
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
4a Little Aston Lane, Sutton Coldfield, B74 3UF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BUSST, Craig Alyn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAYFORD NUMBERS LIMITED

BRAYFORD NUMBERS LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Sutton Coldfield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BRAYFORD NUMBERS LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08969759

LTD Company

Age

12 Years

Incorporated 1 April 2014

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 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

4a Little Aston Lane Little Aston Sutton Coldfield, B74 3UF,

Previous Addresses

27a Barker Road Barker Road Sutton Coldfield B74 2NY England
From: 7 April 2021To: 2 September 2025
12 Tentercroft Street Lincoln LN5 7DB
From: 1 April 2014To: 7 April 2021
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 15
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUSST, Craig Alyn

Active
Little Aston Lane, Sutton ColdfieldB74 3UF
Born January 1976
Director
Appointed 31 Mar 2021

CLARKE, Christine Margaret

Resigned
52 Rectory Square, LondonE1 3NU
Born October 1950
Director
Appointed 01 Apr 2014
Resigned 26 Apr 2015

CLARKE, Emma Jane

Resigned
52 Rectory Square, LondonE1 3NU
Born April 1987
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Global Telecommunications Limited

Active
24-26 Regent Place, BirminghamB1 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021

Miss Emma Jane Clarke

Ceased
LondonE1 3NU
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Sail Address Company With New Address
9 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
1 April 2014
NEWINCIncorporation