Background WavePink WaveYellow Wave

BRYCG A LIMITED (12288843)

BRYCG A LIMITED (12288843) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRYCG A LIMITED has been registered for 6 years. Current directors include CLIVE, Dominic Robert Huyshe, LINTON, Gary Mark.

Company Number
12288843
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Fora Soho, London, W1F 0DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLIVE, Dominic Robert Huyshe, LINTON, Gary Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYCG A LIMITED

BRYCG A LIMITED is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRYCG A LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12288843

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Fora Soho 33 Broadwick Street London, W1F 0DQ,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 6 January 2021To: 20 February 2023
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 30 October 2019To: 6 January 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 21
Loan Secured
Jul 22
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Sept 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CLIVE, Dominic Robert Huyshe

Active
33 Broadwick Street, LondonW1F 0DQ
Born May 1979
Director
Appointed 30 Oct 2019

LINTON, Gary Mark

Active
33 Broadwick Street, LondonW1F 0DQ
Born June 1985
Director
Appointed 30 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
10 Claremont Avenue, ClitheroeBB7 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2025
Broadwick Street, LondonW1F 0DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 01 Jul 2025
39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Memorandum Articles
15 September 2025
MAMA
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
4 January 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Incorporation Company
30 October 2019
NEWINCIncorporation