Background WavePink WaveYellow Wave

BRACON INTERNATIONAL LTD (09725204)

BRACON INTERNATIONAL LTD (09725204) is an active UK company. incorporated on 10 August 2015. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRACON INTERNATIONAL LTD has been registered for 10 years. Current directors include EHL, Johannes Theodor.

Company Number
09725204
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EHL, Johannes Theodor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACON INTERNATIONAL LTD

BRACON INTERNATIONAL LTD is an active company incorporated on 10 August 2015 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRACON INTERNATIONAL LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09725204

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BRA CONSULTING LIMITED
From: 10 August 2015To: 16 July 2021
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 7 January 2023To: 23 September 2024
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 5 May 2017To: 7 January 2023
29 Tyrone Road London E6 6DT United Kingdom
From: 10 August 2015To: 5 May 2017
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Dec 17
Director Left
Nov 20
Owner Exit
Nov 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EHL, Johannes Theodor

Active
Old School Mews, AshfordTN24 9ES
Born April 1970
Director
Appointed 11 Sept 2017

SCHMID, Joachim Helmut

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born August 1951
Director
Appointed 01 Nov 2017
Resigned 16 Sept 2019

SCHMID, Joachim Helmut

Resigned
Tyrone Road, LondonE6 6DT
Born August 1951
Director
Appointed 10 Aug 2015
Resigned 01 Mar 2017

SCHNEIDER, Wolfram

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1968
Director
Appointed 01 Mar 2017
Resigned 11 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Old School Mews, AshfordTN24 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2022

Mr Johannes Theodor Ehl

Ceased
Smiles Place, LondonSE13 7PU
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2017
Ceased 30 Sept 2022

Mr Wolfram Schneider

Ceased
Drinkwater House, LondonSE5 7PL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2017
Ceased 11 Sept 2017

Mr Joachim Helmut Schmid

Ceased
Tyrone Road, LondonE6 6DT
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Resolution
16 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Incorporation Company
10 August 2015
NEWINCIncorporation