Background WavePink WaveYellow Wave

BRAMBLING HOLDINGS LIMITED (11961180)

BRAMBLING HOLDINGS LIMITED (11961180) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRAMBLING HOLDINGS LIMITED has been registered for 6 years. Current directors include CHAMBERLAIN, Julius Fergus, CHAMBERLAIN, Robert Hugo, MELLOR, David Charles.

Company Number
11961180
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAMBERLAIN, Julius Fergus, CHAMBERLAIN, Robert Hugo, MELLOR, David Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMBLING HOLDINGS LIMITED

BRAMBLING HOLDINGS LIMITED is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRAMBLING HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

11961180

LTD Company

Age

6 Years

Incorporated 24 April 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 29 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

Providence House 141-145 Princes Street Ipswich IP1 1QJ England
From: 30 July 2020To: 27 November 2023
Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 24 April 2019To: 30 July 2020
Timeline

23 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Jul 19
Owner Exit
Aug 19
Director Left
Sept 19
New Owner
May 20
New Owner
May 20
New Owner
May 20
New Owner
May 20
Director Left
Apr 22
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
May 24
Owner Exit
May 24
1
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHAMBERLAIN, Julius Fergus

Active
Chancery Lane, LondonWC2A 1LS
Born October 1982
Director
Appointed 11 Jul 2019

CHAMBERLAIN, Robert Hugo

Active
Chancery Lane, LondonWC2A 1LS
Born August 1984
Director
Appointed 11 Jul 2019

MELLOR, David Charles

Active
Chancery Lane, LondonWC2A 1LS
Born April 1970
Director
Appointed 24 Nov 2023

BOSCAWEN, Charles Richard

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born October 1958
Director
Appointed 11 Jul 2019
Resigned 24 Nov 2023

CHAMBERLAIN, Arthur Detmar

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born December 1979
Director
Appointed 11 Jul 2019
Resigned 13 Aug 2019

CHAMBERLAIN, Benedicta

Resigned
141-145 Princes Street, IpswichIP1 1QJ
Born February 1944
Director
Appointed 11 Jul 2019
Resigned 13 Apr 2022

GORDON, Peter Grant

Resigned
20 Primrose Street, LondonEC2A 2EW
Born February 1959
Director
Appointed 07 May 2019
Resigned 11 Jul 2019

HENDERSON, Ewan John

Resigned
20 Primrose Street, LondonEC2A 2EW
Born August 1968
Director
Appointed 07 May 2019
Resigned 11 Jul 2019

MACNEILL, Colin James

Resigned
Charlotte Square, EdinburghEH2 4DF
Born July 1968
Director
Appointed 24 Apr 2019
Resigned 07 May 2019

Persons with significant control

8

5 Active
3 Ceased
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 May 2023
Ceased 19 May 2023
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 19 May 2023
141-145 Princes Street, IpswichIP1 1QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019

Mr Charles Richard Boscawen

Ceased
Chancery Lane, LondonWC2A 1LS
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 May 2019
Ceased 24 Nov 2023

Mrs Benedicta Chamberlain

Active
Chancery Lane, LondonWC2A 1LS
Born February 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 May 2019

Mr Robert Hugo Chamberlain

Active
Chancery Lane, LondonWC2A 1LS
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 May 2019

Mr Julius Fergus Chamberlain

Active
Chancery Lane, LondonWC2A 1LS
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 07 May 2019
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Incorporation Company
24 April 2019
NEWINCIncorporation