Background WavePink WaveYellow Wave

BRADDA CAPITAL LTD (11495470)

BRADDA CAPITAL LTD (11495470) is an active UK company. incorporated on 1 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRADDA CAPITAL LTD has been registered for 7 years. Current directors include COWARD, Peter John, LARGE, Jonathan, MACLEOD, John Cabot Reid and 1 others.

Company Number
11495470
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Patman House 23-27 Electric Parade, London, E18 2LS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COWARD, Peter John, LARGE, Jonathan, MACLEOD, John Cabot Reid, PHILLIPS, David Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADDA CAPITAL LTD

BRADDA CAPITAL LTD is an active company incorporated on 1 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRADDA CAPITAL LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11495470

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months 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

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Patman House 23-27 Electric Parade George Lane London, E18 2LS,

Previous Addresses

Patman House Electric Parade George Lane London E18 2LS England
From: 22 August 2018To: 30 November 2018
Richard Pearlman Llp Patman House, 23-27 George Lane Electric Parade London E18 0LS United Kingdom
From: 1 August 2018To: 22 August 2018
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Funding Round
Dec 18
Director Joined
Jul 19
Loan Secured
Oct 21
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Left
Nov 22
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COWARD, Peter John

Active
23-27 Electric Parade, LondonE18 2LS
Born April 1956
Director
Appointed 03 Jul 2019

LARGE, Jonathan

Active
23-27 Electric Parade, LondonE18 2LS
Born November 1965
Director
Appointed 01 Aug 2018

MACLEOD, John Cabot Reid

Active
23-27 Electric Parade, LondonE18 2LS
Born December 1981
Director
Appointed 01 Aug 2018

PHILLIPS, David Christopher

Active
23-27 Electric Parade, LondonE18 2LS
Born July 1959
Director
Appointed 01 Aug 2018

WARNER, Michelle

Resigned
23-27 Electric Parade, LondonE18 2LS
Secretary
Appointed 16 Aug 2018
Resigned 29 Nov 2022

WARNER, Michelle Elaine

Resigned
23-27 Electric Parade, LondonE18 2LS
Born September 1966
Director
Appointed 16 Aug 2018
Resigned 29 Nov 2022

Persons with significant control

3

Mr Jonathan Large

Active
23-27 Electric Parade, LondonE18 2LS
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2018

Mr John Cabot Reid Macleod

Active
23-27 Electric Parade, LondonE18 2LS
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018

Mr David Christopher Phillips

Active
23-27 Electric Parade, LondonE18 2LS
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Incorporation Company
1 August 2018
NEWINCIncorporation