Background WavePink WaveYellow Wave

BRABCO 1601 LIMITED (10147813)

BRABCO 1601 LIMITED (10147813) is an active UK company. incorporated on 26 April 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. BRABCO 1601 LIMITED has been registered for 9 years. Current directors include COULTER, Tomas, RUNDELL, Stephen, TWENTY 20 CAPITAL LIMITED.

Company Number
10147813
Status
active
Type
ltd
Incorporated
26 April 2016
Age
9 years
Address
4 Webster Court, Carina Park, Warrington, WA5 8WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COULTER, Tomas, RUNDELL, Stephen, TWENTY 20 CAPITAL LIMITED
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRABCO 1601 LIMITED

BRABCO 1601 LIMITED is an active company incorporated on 26 April 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. BRABCO 1601 LIMITED was registered 9 years ago.(SIC: 70100, 74990)

Status

active

Active since 9 years ago

Company No

10147813

LTD Company

Age

9 Years

Incorporated 26 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

4 Webster Court, Carina Park Westbrook Warrington, WA5 8WD,

Previous Addresses

103 Mere Grange Leaside St Helens Merseyside WA9 5GG United Kingdom
From: 4 July 2019To: 26 November 2019
103 Mere Grange Leaside Road St. Helens Merseyside WA9 5GG United Kingdom
From: 29 June 2016To: 4 July 2019
3rd Floor, Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 26 April 2016To: 29 June 2016
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
May 16
Funding Round
May 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Sept 22
Capital Update
Sept 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
May 25
Director Left
May 25
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COULTER, Tomas

Active
Webster Court, Carina Park, WarringtonWA5 8WD
Born July 1986
Director
Appointed 29 Apr 2016

RUNDELL, Stephen

Active
Webster Court, Carina Park, WarringtonWA5 8WD
Born August 1979
Director
Appointed 29 Apr 2016

TWENTY 20 CAPITAL LIMITED

Active
LondonW1D 3QU
Corporate director
Appointed 06 May 2025

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 27 Jun 2016
Resigned 16 Mar 2023

GILL, Rupert Edward Samuel

Resigned
Exchange Flags, LiverpoolL2 3YL
Born November 1972
Director
Appointed 26 Apr 2016
Resigned 29 Apr 2016

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 26 Apr 2016
Resigned 29 Apr 2016

RAMUS, Tristan Nicholas

Resigned
Webster Court, Carina Park, WarringtonWA5 8WD
Born September 1972
Director
Appointed 03 May 2016
Resigned 06 May 2025

Persons with significant control

4

2 Active
2 Ceased
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2021

Mr Stephen Rundell

Ceased
Webster Court, Carina Park, WarringtonWA5 8WD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2016
Ceased 29 Mar 2021

Mr Tomas Coulter

Ceased
Webster Court, Carina Park, WarringtonWA5 8WD
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2016
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 March 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
24 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 September 2022
SH19Statement of Capital
Legacy
16 September 2022
SH20SH20
Legacy
16 September 2022
CAP-SSCAP-SS
Resolution
16 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Resolution
27 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Incorporation Company
26 April 2016
NEWINCIncorporation