Background WavePink WaveYellow Wave

BRUNO & CO INVESTMENTS LIMITED (16441040)

BRUNO & CO INVESTMENTS LIMITED (16441040) is an active UK company. incorporated on 9 May 2025. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 2 other business activities. BRUNO & CO INVESTMENTS LIMITED has been registered for 0 years. Current directors include MALAS, Marwan.

Company Number
16441040
Status
active
Type
ltd
Incorporated
9 May 2025
Age
0 years
Address
Dept 2428 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
MALAS, Marwan
SIC Codes
46439, 46520, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNO & CO INVESTMENTS LIMITED

BRUNO & CO INVESTMENTS LIMITED is an active company incorporated on 9 May 2025 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 2 other business activities. BRUNO & CO INVESTMENTS LIMITED was registered 0 years ago.(SIC: 46439, 46520, 68100)

Status

active

Active since N/A years ago

Company No

16441040

LTD Company

Age

N/A Years

Incorporated 9 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 9 February 2027
Period: 9 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Dept 2428 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 9 May 2025To: 22 January 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MALAS, Marwan

Active
Prague11000
Secretary
Appointed 27 Dec 2025

MALAS, Marwan

Active
Prague11000
Born May 1976
Director
Appointed 27 Dec 2025

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 27 Dec 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 09 May 2025
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Marwan Malas

Active
Prague11000
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2025

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 27 Dec 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025
Ceased 27 Dec 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 09 May 2025
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

14

Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Incorporation Company
9 May 2025
NEWINCIncorporation