Background WavePink WaveYellow Wave

SOUTHERN BRAVE LIMITED (11989083)

SOUTHERN BRAVE LIMITED (11989083) is an active UK company. incorporated on 10 May 2019. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SOUTHERN BRAVE LIMITED has been registered for 6 years. Current directors include BALDI, Ankit, BRANSGROVE, Roderick Granville, GRANDHI, Kiran Kumar and 5 others.

Company Number
11989083
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BALDI, Ankit, BRANSGROVE, Roderick Granville, GRANDHI, Kiran Kumar, GRANDHI, Mallikarjuna Ritesh, MANN, David, NAIR, Ajith Gopinathan, TRIDEVI, Satyam Kiritkumar, WHITE, Giles William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN BRAVE LIMITED

SOUTHERN BRAVE LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SOUTHERN BRAVE LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

11989083

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

TEAMCO F LIMITED
From: 10 May 2019To: 25 October 2019
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

Lords Cricket Ground St Johns Wood London NW8 8QZ
From: 9 March 2020To: 12 August 2025
642a Kings Road London SW6 2DU
From: 6 June 2019To: 9 March 2020
Lords Ground St. Johns Wood London NW8 8QZ United Kingdom
From: 10 May 2019To: 6 June 2019
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Share Issue
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BALDI, Ankit

Active
Botley Road, SouthamptonSO30 3XH
Born March 1989
Director
Appointed 17 Jul 2025

BRANSGROVE, Roderick Granville

Active
Botley Road, SouthamptonSO30 3XH
Born September 1950
Director
Appointed 22 May 2025

GRANDHI, Kiran Kumar

Active
Botley Road, SouthamptonSO30 3XH
Born September 1975
Director
Appointed 17 Jul 2025

GRANDHI, Mallikarjuna Ritesh

Active
Botley Road, SouthamptonSO30 3XH
Born April 2001
Director
Appointed 17 Jul 2025

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Born April 1964
Director
Appointed 18 Sept 2019

NAIR, Ajith Gopinathan

Active
Botley Road, SouthamptonSO30 3XH
Born April 1972
Director
Appointed 17 Jul 2025

TRIDEVI, Satyam Kiritkumar

Active
Botley Road, SouthamptonSO30 3XH
Born May 1981
Director
Appointed 02 Oct 2025

WHITE, Giles William

Active
Botley Road, SouthamptonSO30 3XH
Born March 1972
Director
Appointed 22 May 2025

ANDREW, Christopher Robert

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1963
Director
Appointed 17 Sept 2019
Resigned 31 Dec 2023

FITZBOYDON, Peter Thomas

Resigned
St Johns Wood, LondonNW8 8QZ
Born September 1976
Director
Appointed 22 May 2024
Resigned 22 May 2025

NICHOLAS, Mark Charles Jefford

Resigned
Botley Road, SouthamptonSO30 3XH
Born September 1957
Director
Appointed 04 Mar 2021
Resigned 30 Apr 2024

RAO, Yalaka Venu Gopala

Resigned
Botley Road, SouthamptonSO30 3XH
Born February 1982
Director
Appointed 17 Jul 2025
Resigned 02 Oct 2025

SMITH, Scott Anthony

Resigned
St Johns Wood, LondonNW8 8QZ
Born December 1976
Director
Appointed 10 May 2019
Resigned 11 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jul 2025

Kiran Kumar Grandhi

Active
Opposite Terminal 3 Igia, New Delhi
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2025
St. Johns Wood, LondonNW8 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 17 Jul 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Change Account Reference Date Company Current Shortened
13 August 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Incorporation Company
10 May 2019
NEWINCIncorporation