Background WavePink WaveYellow Wave

BRONSON HOLDINGS LIMITED (09771991)

BRONSON HOLDINGS LIMITED (09771991) is an active UK company. incorporated on 10 September 2015. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRONSON HOLDINGS LIMITED has been registered for 10 years. Current directors include MOUSTAFA, Kareem, WALKER, Richard.

Company Number
09771991
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MOUSTAFA, Kareem, WALKER, Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONSON HOLDINGS LIMITED

BRONSON HOLDINGS LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRONSON HOLDINGS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09771991

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Previous Addresses

Manchester Business Park 3500 Aviator Way Manchester M22 5TG United Kingdom
From: 10 September 2015To: 14 October 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Jan 17
Capital Update
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 31 Dec 2022

WALKER, Richard

Active
3500 Aviator Way, ManchesterM22 5TG
Born March 1976
Director
Appointed 13 Sept 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Sept 2015
Resigned 10 Sept 2015

CORNWELL, Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born May 1979
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 10 Sept 2015
Resigned 10 Sept 2015

LANG, Jonathan David

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born April 1974
Director
Appointed 10 Sept 2015
Resigned 31 Dec 2017

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 01 Jun 2020
Resigned 13 Sept 2024

PLANT, Simon Paul

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1969
Director
Appointed 10 Sept 2015
Resigned 31 May 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 10 Sept 2015
Resigned 10 Sept 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 10 Sept 2015
Resigned 10 Sept 2015

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

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
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
9 February 2024
PARENT_ACCPARENT_ACC
Legacy
9 February 2024
AGREEMENT2AGREEMENT2
Legacy
9 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2021
AAAnnual Accounts
Legacy
1 June 2021
PARENT_ACCPARENT_ACC
Legacy
1 June 2021
AGREEMENT2AGREEMENT2
Legacy
1 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2020
AAAnnual Accounts
Legacy
4 August 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Legacy
18 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Legacy
12 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2017
SH19Statement of Capital
Legacy
12 December 2017
CAP-SSCAP-SS
Resolution
12 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 July 2017
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 September 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Incorporation Company
10 September 2015
NEWINCIncorporation