Background WavePink WaveYellow Wave

BRAMBLETREE WHARF LTD (11163877)

BRAMBLETREE WHARF LTD (11163877) is an active UK company. incorporated on 22 January 2018. with registered office in Dartford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BRAMBLETREE WHARF LTD has been registered for 8 years. Current directors include BALL, Chris.

Company Number
11163877
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
117 Dartford Road, Dartford, DA1 3EN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BALL, Chris
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLETREE WHARF LTD

BRAMBLETREE WHARF LTD is an active company incorporated on 22 January 2018 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BRAMBLETREE WHARF LTD was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11163877

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

J D S TRANSPORT LIMITED
From: 22 January 2018To: 22 August 2025
Contact
Address

117 Dartford Road Dartford, DA1 3EN,

Previous Addresses

, Imperial Works Coalpit Hill, Talke, Stoke-on-Trent, ST7 1PN, England
From: 17 December 2024To: 8 November 2025
, 64 Derwent Close Rugby, Warwickshire, CV21 1JX, England
From: 22 January 2018To: 17 December 2024
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
May 25
New Owner
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
New Owner
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BALL, Chris

Active
Dartford Road, DartfordDA1 3EN
Born April 1976
Director
Appointed 01 Aug 2025

SMITH, John

Resigned
KingswinfordDY6 8SH
Born April 1966
Director
Appointed 22 Jan 2018
Resigned 01 Dec 2024

SOMERVILLE, Paul

Resigned
Coalpit Hill, Stoke-On-TrentST7 1PN
Born February 1966
Director
Appointed 01 Dec 2024
Resigned 15 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Chris Ball

Active
Dartford Road, DartfordDA1 3EN
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2025

Mr Paul Somerville

Ceased
Coalpit Hill, Stoke-On-TrentST7 1PN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2024
Ceased 15 Sept 2025

John Smith

Ceased
KingswinfordDY6 8SH
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2018
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Incorporation Company
22 January 2018
NEWINCIncorporation