Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brancaster House Ltd
Brancaster House Ltd is an active company incorporated on 9 January 2004 with the registered office located in Norwich, Norfolk. Brancaster House Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05010882
Private limited company
Age
21 years
Incorporated
9 January 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
6 November 2024
(11 months ago)
Next confirmation dated
6 November 2025
Due by
20 November 2025
(21 days remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Brancaster House Ltd
Contact
Update Details
Address
30 Cattle Market Street
Norwich
Norfolk
NR1 3DY
Same address for the past
13 years
Companies in NR1 3DY
Telephone
01603633344
Email
Available in Endole App
Website
Oracleonline.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr James Robert Ewles
Director • PSC • British • Lives in UK • Born in Apr 1969
Scott Frank Swift
Director • Financial Consultant • British • Lives in England • Born in Aug 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pink Property Investments Limited
Mr James Robert Ewles is a mutual person.
Active
Arcate Ltd
Mr James Robert Ewles is a mutual person.
Active
Sagano Ltd
Mr James Robert Ewles is a mutual person.
Active
Market Capital Ltd
Mr James Robert Ewles is a mutual person.
Active
Blackstone Equity Ltd
Mr James Robert Ewles is a mutual person.
Active
Aylsham Capital Ltd
Mr James Robert Ewles is a mutual person.
Active
Wensum Capital Ltd
Mr James Robert Ewles is a mutual person.
Active
Station Point Ltd
Mr James Robert Ewles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£486
Decreased by £16.91K (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£2.39M
Decreased by £168.99K (-7%)
Total Liabilities
-£45.54K
Decreased by £36.82K (-45%)
Net Assets
£2.35M
Decreased by £132.17K (-5%)
Debt Ratio (%)
2%
Decreased by 1.31% (-41%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 21 Jun 2025
Charge Satisfied
4 Months Ago on 21 Jun 2025
Abridged Accounts Submitted
4 Months Ago on 13 Jun 2025
Confirmation Submitted
10 Months Ago on 5 Dec 2024
Scott Frank Swift Resigned
11 Months Ago on 1 Dec 2024
Charge Satisfied
1 Year Ago on 7 Oct 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 2 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 27 Dec 2022
Get Alerts
Get Credit Report
Discover Brancaster House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 050108820002 in full
Submitted on 21 Jun 2025
Satisfaction of charge 050108820003 in full
Submitted on 21 Jun 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 13 Jun 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 5 Dec 2024
Termination of appointment of Scott Frank Swift as a director on 1 December 2024
Submitted on 5 Dec 2024
Satisfaction of charge 050108820001 in full
Submitted on 7 Oct 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 2 Jun 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 22 Nov 2023
Unaudited abridged accounts made up to 31 March 2023
Submitted on 27 Sep 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 27 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs