Background WavePink WaveYellow Wave

BRAAVOS INVESTMENTS LIMITED (09115674)

BRAAVOS INVESTMENTS LIMITED (09115674) is an active UK company. incorporated on 3 July 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRAAVOS INVESTMENTS LIMITED has been registered for 11 years. Current directors include KHALASTCHI, David Frank, KHALASTCHI, Michael Robert, SMITH, Timothy John.

Company Number
09115674
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
20 York Place, Leeds, LS1 2EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALASTCHI, David Frank, KHALASTCHI, Michael Robert, SMITH, Timothy John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAAVOS INVESTMENTS LIMITED

BRAAVOS INVESTMENTS LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRAAVOS INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09115674

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

20 York Place Leeds, LS1 2EX,

Previous Addresses

6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT
From: 3 July 2014To: 24 August 2016
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Mar 16
Loan Secured
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHEN, Xu Lily

Active
York Place, LeedsLS1 2EX
Secretary
Appointed 15 Feb 2026

KHALASTCHI, David Frank

Active
York Place, LeedsLS1 2EX
Born May 1991
Director
Appointed 03 Jul 2014

KHALASTCHI, Michael Robert

Active
York Place, LeedsLS1 2EX
Born March 1989
Director
Appointed 03 Jul 2014

SMITH, Timothy John

Active
York Place, LeedsLS1 2EX
Born February 1987
Director
Appointed 03 Jul 2014

Persons with significant control

2

York Place, LeedsLS1 2EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Praed Street, LondonW2 1NJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Incorporation Company
3 July 2014
NEWINCIncorporation