Background WavePink WaveYellow Wave

BRYN EITHIN (2019) LIMITED (11844898)

BRYN EITHIN (2019) LIMITED (11844898) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRYN EITHIN (2019) LIMITED has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, FALCONER, Thomas Neil Michael.

Company Number
11844898
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAFFERN, Andrew Stewart James, FALCONER, Thomas Neil Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYN EITHIN (2019) LIMITED

BRYN EITHIN (2019) LIMITED is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRYN EITHIN (2019) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11844898

LTD Company

Age

7 Years

Incorporated 25 February 2019

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 1 October 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 11 January 2023To: 21 May 2024
Beaufort House, 51 New North Road Exeter EX4 4EP United Kingdom
From: 19 June 2020To: 11 January 2023
Glynfelin House Longford Road Dyffryn Neath SA10 7AX Wales
From: 17 June 2019To: 19 June 2020
Chestnut House Tawe Business Village Swansea Enterprise Zone Swansea SA7 9LA United Kingdom
From: 25 February 2019To: 17 June 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Funding Round
Jan 21
Capital Update
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 11 Jun 2020

DAFFERN, Andrew Stewart James

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1966
Director
Appointed 15 Aug 2025

FALCONER, Thomas Neil Michael

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1981
Director
Appointed 05 Oct 2023

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 11 Jun 2020
Resigned 04 Oct 2023

FAHEY, Claire Louise

Resigned
29 Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 30 Apr 2021
Resigned 15 Aug 2025

LOPEZ, Stuart Rylan

Resigned
New North Road, ExeterEX4 4EP
Born November 1968
Director
Appointed 25 Feb 2019
Resigned 11 Jun 2020

THAMMANNA, Subbash Chandra

Resigned
New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 11 Jun 2020
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2019
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
SH20SH20
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
5 October 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Incorporation Company
25 February 2019
NEWINCIncorporation