Background WavePink WaveYellow Wave

ONE THE BRAYFORD TWO LIMITED (12092106)

ONE THE BRAYFORD TWO LIMITED (12092106) is an active UK company. incorporated on 8 July 2019. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ONE THE BRAYFORD TWO LIMITED has been registered for 6 years. Current directors include EASTWOOD, Simon Paul, GRACE, Simon William Dean, JACKSON, Dominik Thomas and 1 others.

Company Number
12092106
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EASTWOOD, Simon Paul, GRACE, Simon William Dean, JACKSON, Dominik Thomas, WILLIS, Roxana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE THE BRAYFORD TWO LIMITED

ONE THE BRAYFORD TWO LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ONE THE BRAYFORD TWO LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12092106

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
May 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 28 Aug 2022

GRACE, Simon William Dean

Active
Birchley Estate, OldburyB69 1DT
Born October 1984
Director
Appointed 08 Jul 2019

JACKSON, Dominik Thomas

Active
Birchley Estate, OldburyB69 1DT
Born April 1984
Director
Appointed 08 Jul 2019

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 03 Jul 2025

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 08 Jul 2019
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 08 Jul 2019
Resigned 04 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2024
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Incorporation Company
8 July 2019
NEWINCIncorporation