Background WavePink WaveYellow Wave

BRACKEN MIDCO2 LIMITED (10162775)

BRACKEN MIDCO2 LIMITED (10162775) is an active UK company. incorporated on 4 May 2016. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BRACKEN MIDCO2 LIMITED has been registered for 9 years. Current directors include BECKETT, Gary Derek, FLYNN, Michael Christopher, MOSER, Henry Neville and 1 others.

Company Number
10162775
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
Lake View, Cheadle, SK8 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BECKETT, Gary Derek, FLYNN, Michael Christopher, MOSER, Henry Neville, MOSER, Martine Francesca
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRACKEN MIDCO2 LIMITED

BRACKEN MIDCO2 LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BRACKEN MIDCO2 LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10162775

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Lake View Lakeside Cheadle, SK8 3GW,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Jan 17
Director Joined
Jun 19
Director Left
Oct 20
Director Joined
Nov 24
Director Joined
Nov 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BECKETT, Gary Derek

Active
Lakeside, CheadleSK8 3GW
Secretary
Appointed 04 May 2016

BECKETT, Gary Derek

Active
Lakeside, CheadleSK8 3GW
Born January 1969
Director
Appointed 04 May 2016

FLYNN, Michael Christopher

Active
Lakeside, CheadleSK8 3GW
Born January 1981
Director
Appointed 11 Nov 2024

MOSER, Henry Neville

Active
Lakeside, CheadleSK8 3GW
Born September 1949
Director
Appointed 04 May 2016

MOSER, Martine Francesca

Active
Lakeside, CheadleSK8 3GW
Born April 1979
Director
Appointed 11 Nov 2024

LOWE, John

Resigned
Lakeside, CheadleSK8 3GW
Born October 1972
Director
Appointed 10 Jun 2019
Resigned 30 Sept 2020

Persons with significant control

1

Lakeside, CheadleSK8 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Resolution
24 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2016
NEWINCIncorporation