Background WavePink WaveYellow Wave

BROZEN LIMITED (10217259)

BROZEN LIMITED (10217259) is an active UK company. incorporated on 6 June 2016. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BROZEN LIMITED has been registered for 9 years. Current directors include EDGERLEY, Benjamin Stephen John, EDGERLEY, Joseph Julian David.

Company Number
10217259
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
Unit 5 Westpoint Trading Estate Wood Road, Bristol, BS15 8DX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EDGERLEY, Benjamin Stephen John, EDGERLEY, Joseph Julian David
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROZEN LIMITED

BROZEN LIMITED is an active company incorporated on 6 June 2016 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BROZEN LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10217259

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 5 Westpoint Trading Estate Wood Road Kingswood Bristol, BS15 8DX,

Previous Addresses

Unit 5 Wood Road Kingswood Bristol BS15 8DX England
From: 13 May 2022To: 13 May 2022
Ruan Major Farm Ruan Minor Helston Cornwall TR12 7LL United Kingdom
From: 6 June 2016To: 13 May 2022
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 22
Share Issue
Oct 22
Director Left
May 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EDGERLEY, Benjamin Stephen John

Active
Wood Road, BristolBS15 8DX
Born July 1992
Director
Appointed 06 Jun 2016

EDGERLEY, Joseph Julian David

Active
Wood Road, BristolBS15 8DX
Born July 1992
Director
Appointed 06 Jun 2016

EDGERLEY, Thomas James Anthony

Resigned
Earlsthorpe Road, LondonSE26 4PD
Born July 1982
Director
Appointed 20 Oct 2022
Resigned 12 May 2025

Persons with significant control

2

Mr Benjamin Stephen John Edgerley

Active
Wood Road, BristolBS15 8DX
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016

Mr Joseph Julian David Edgerley

Active
Wood Road, BristolBS15 8DX
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
24 October 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Incorporation Company
6 June 2016
NEWINCIncorporation