Background WavePink WaveYellow Wave

BAD BROWNIE LTD (09215452)

BAD BROWNIE LTD (09215452) is an active UK company. incorporated on 12 September 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). BAD BROWNIE LTD has been registered for 11 years. Current directors include EKANGER, Morag Mackenzie, SARMAH, Paran.

Company Number
09215452
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
EKANGER, Morag Mackenzie, SARMAH, Paran
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAD BROWNIE LTD

BAD BROWNIE LTD is an active company incorporated on 12 September 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). BAD BROWNIE LTD was registered 11 years ago.(SIC: 47240)

Status

active

Active since 11 years ago

Company No

09215452

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 13 May 2024To: 17 September 2025
315 Wightman Road Wightman Road London N8 0NA England
From: 18 September 2023To: 13 May 2024
315 Wightman Road Wightman Road London N8 0NA England
From: 18 September 2023To: 18 September 2023
Unit 9 Silverdale Road Industrial Estate Silverdale Road Hayes UB3 3BL England
From: 19 April 2022To: 18 September 2023
3, Forest Hill Business Centre 2 Clyde Vale London SE23 3JF England
From: 26 July 2017To: 19 April 2022
16 Shipman Road London SE23 2DY
From: 11 February 2015To: 26 July 2017
158a Leighton Road London NW5 2RE United Kingdom
From: 12 September 2014To: 11 February 2015
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
May 15
Funding Round
Mar 16
Director Joined
Feb 17
Director Left
Jun 20
Share Buyback
Aug 20
Capital Reduction
Sept 20
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EKANGER, Morag Mackenzie

Active
The Coade, LondonSE11 5EL
Born January 1975
Director
Appointed 12 Sept 2014

SARMAH, Paran

Active
The Coade, LondonSE11 5EL
Born September 1982
Director
Appointed 12 Sept 2014

SULEYMAN, Touker

Resigned
85 Frampton Street, LondonNW8 8NQ
Born August 1953
Director
Appointed 03 Feb 2016
Resigned 05 Jun 2020

Persons with significant control

2

Ms Morag Mackenzie Ekanger

Active
The Coade, LondonSE11 5EL
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016

Mr Paran Sarmah

Active
The Coade, LondonSE11 5EL
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Capital Cancellation Shares
16 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2016
AA01Change of Accounting Reference Date
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
4 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Incorporation Company
12 September 2014
NEWINCIncorporation