Background WavePink WaveYellow Wave

BRADSHAW INVESTMENTS LIMITED (09144993)

BRADSHAW INVESTMENTS LIMITED (09144993) is an active UK company. incorporated on 23 July 2014. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRADSHAW INVESTMENTS LIMITED has been registered for 11 years. Current directors include ALLEN, Gregory James, HEFFORD, Rhys Brian, MANVELL, Paul Darren.

Company Number
09144993
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Oriel House, Richmond, TW9 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLEN, Gregory James, HEFFORD, Rhys Brian, MANVELL, Paul Darren
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADSHAW INVESTMENTS LIMITED

BRADSHAW INVESTMENTS LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRADSHAW INVESTMENTS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09144993

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
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

Overdue

18 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Oriel House 26 The Quadrant Richmond, TW9 1DL,

Previous Addresses

2 - 6 Boundary Row London SE1 8HP England
From: 11 March 2024To: 31 March 2026
10 York Road London SE1 7nd England
From: 23 February 2021To: 11 March 2024
21 Queen Elizabeth Street London SE1 2PD England
From: 24 June 2016To: 23 February 2021
Manor House 1 the Crescent Leatherhead KT22 8DH
From: 23 July 2014To: 24 June 2016
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Funding Round
May 18
New Owner
Sept 20
New Owner
Sept 20
Capital Reduction
Jun 22
Director Left
Jun 22
Share Buyback
Jun 22
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLEN, Gregory James

Active
26 The Quadrant, RichmondTW9 1DL
Born December 1966
Director
Appointed 20 Aug 2014

HEFFORD, Rhys Brian

Active
26 The Quadrant, RichmondTW9 1DL
Born September 1974
Director
Appointed 23 Jul 2014

MANVELL, Paul Darren

Active
26 The Quadrant, RichmondTW9 1DL
Born April 1974
Director
Appointed 23 Jul 2014

BEARD, Mark Alexander

Resigned
York Road, LondonSE1 7ND
Born March 1974
Director
Appointed 20 Aug 2014
Resigned 10 Jun 2022

BRADSHAW, Jessica Kate

Resigned
Queen Elizabeth Street, LondonSE1 2PD
Born December 1969
Director
Appointed 20 Aug 2014
Resigned 17 Nov 2017

COOPER, Simon

Resigned
Queen Elizabeth Street, LondonSE1 2PD
Born October 1973
Director
Appointed 05 Sept 2014
Resigned 07 Apr 2018

GORMAN, Brian

Resigned
Queen Elizabeth Street, LondonSE1 2PD
Born February 1967
Director
Appointed 20 Aug 2014
Resigned 17 Nov 2017

Persons with significant control

2

Paul Manvell

Active
26 The Quadrant, RichmondTW9 1DL
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018

Mr Rhys Brian Hefford

Active
26 The Quadrant, RichmondTW9 1DL
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
15 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
17 June 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
16 June 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Capital Cancellation Shares
14 June 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Incorporation Company
23 July 2014
NEWINCIncorporation