Background WavePink WaveYellow Wave

BRAMBLE GROUP LTD (10275773)

BRAMBLE GROUP LTD (10275773) is an active UK company. incorporated on 13 July 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRAMBLE GROUP LTD has been registered for 9 years. Current directors include FULLER, Margaret Susan, REID, Edward Philip.

Company Number
10275773
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Marshall's Mill, Leeds, LS11 9YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FULLER, Margaret Susan, REID, Edward Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLE GROUP LTD

BRAMBLE GROUP LTD is an active company incorporated on 13 July 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRAMBLE GROUP LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10275773

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

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

Marshall's Mill Marshall Street Leeds, LS11 9YJ,

Previous Addresses

2 the Limes South Milford LS25 5NH England
From: 13 July 2016To: 30 October 2025
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Feb 17
Funding Round
Apr 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Jul 25
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FULLER, Margaret Susan

Active
Newsham Hill Lane, BridlingtonYO15 1HL
Born October 1968
Director
Appointed 13 Jul 2016

REID, Edward Philip

Active
The Limes, South MilfordLS25 5NH
Born July 1973
Director
Appointed 13 Jul 2016

Persons with significant control

3

Mr Edward Philip Reid

Active
Marshall Street, LeedsLS11 9YJ
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 15 Feb 2017

Mr Mark Anthony Fuller

Active
Marshall Street, LeedsLS11 9YJ
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 15 Feb 2017

Mrs Margaret Susan Fuller

Active
Marshall Street, LeedsLS11 9YJ
Born October 1968

Nature of Control

Significant influence or control as trust
Notified 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Resolution
6 April 2017
RESOLUTIONSResolutions
Resolution
16 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Incorporation Company
13 July 2016
NEWINCIncorporation