Background WavePink WaveYellow Wave

BRADBOURNE INVESTMENTS LTD (09840588)

BRADBOURNE INVESTMENTS LTD (09840588) is an active UK company. incorporated on 26 October 2015. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRADBOURNE INVESTMENTS LTD has been registered for 10 years. Current directors include VILLAGE, Alison Helen, VILLAGE, Peter Malcolm.

Company Number
09840588
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
70 Clarkehouse Road, Sheffield, S10 2LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VILLAGE, Alison Helen, VILLAGE, Peter Malcolm
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADBOURNE INVESTMENTS LTD

BRADBOURNE INVESTMENTS LTD is an active company incorporated on 26 October 2015 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRADBOURNE INVESTMENTS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09840588

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BRADBOURNE DEVELOPMENTS LTD
From: 26 October 2015To: 16 July 2016
Contact
Address

70 Clarkehouse Road Sheffield, S10 2LJ,

Previous Addresses

7 Thornton Hill Wimbledon London SW19 4HU United Kingdom
From: 26 October 2015To: 17 November 2022
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Oct 15
Company Founded
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

VILLAGE, Peter

Active
Clarkehouse Road, SheffieldS10 2LJ
Secretary
Appointed 26 Oct 2015

VILLAGE, Alison Helen

Active
Clarkehouse Road, SheffieldS10 2LJ
Born April 1958
Director
Appointed 26 Oct 2015

VILLAGE, Peter Malcolm

Active
Clarkehouse Road, SheffieldS10 2LJ
Born February 1961
Director
Appointed 26 Oct 2015

Persons with significant control

2

Mrs Alison Helen Village

Active
Clarkehouse Road, SheffieldS10 2LJ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Malcolm Village

Active
Clarkehouse Road, SheffieldS10 2LJ
Born February 1961

Nature of Control

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

Filing History

32

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
16 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Incorporation Company
26 October 2015
NEWINCIncorporation