Background WavePink WaveYellow Wave

BRADFORD INTERNATIONAL COLLEGE LIMITED (13307083)

BRADFORD INTERNATIONAL COLLEGE LIMITED (13307083) is an active UK company. incorporated on 31 March 2021. with registered office in Eastleigh. The company operates in the Education sector, engaged in post-secondary non-tertiary education. BRADFORD INTERNATIONAL COLLEGE LIMITED has been registered for 4 years. Current directors include BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher.

Company Number
13307083
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BREMERMANN-RICHARD, Lil Gabriela, MALCOMSON, Nicholas Christopher
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD INTERNATIONAL COLLEGE LIMITED

BRADFORD INTERNATIONAL COLLEGE LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Eastleigh. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. BRADFORD INTERNATIONAL COLLEGE LIMITED was registered 4 years ago.(SIC: 85410)

Status

active

Active since 4 years ago

Company No

13307083

LTD Company

Age

4 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 22
Funding Round
Apr 22
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREMERMANN-RICHARD, Lil Gabriela

Active
Greenwich High Road, LondonSE10 8NB
Born April 1979
Director
Appointed 31 Mar 2021

MALCOMSON, Nicholas Christopher

Active
Greenwich High Road, LondonSE10 8NB
Born November 1975
Director
Appointed 06 Nov 2025

DE CLERCK, Tom

Resigned
Greenwich High Road, GreenwichSE10 8NB
Born May 1969
Director
Appointed 31 Mar 2021
Resigned 04 Nov 2025

Persons with significant control

1

Tollgate, EastleighSO53 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
26 April 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2021
NEWINCIncorporation