ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bradmore Holdings Limited

Bradmore Holdings Limited is an active company incorporated on 23 January 2018 with the registered office located in London, Greater London. Bradmore Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
11164794
Private limited company
Age
7 years
Incorporated 23 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (7 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
190 Billet Road
London
E17 5DX
England
Address changed on 8 Oct 2024 (11 months ago)
Previous address was Enterprise House 2 the Crest Hendon London NW4 2HN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1956
Director • British • Lives in UK • Born in Dec 1954
Mr Georgios Nicolettos
PSC • Cypriot • Lives in Cyprus • Born in Feb 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Osidge Estates Limited
Frosou Michael is a mutual person.
Active
Zinc Investments Limited
Frosou Michael is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.76K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£163.96K
Decreased by £2.42K (-1%)
Total Liabilities
-£105.95K
Decreased by £7.81K (-7%)
Net Assets
£58.01K
Increased by £5.39K (+10%)
Debt Ratio (%)
65%
Decreased by 3.76% (-5%)
Latest Activity
Frosou Michael Resigned
2 Months Ago on 18 Jun 2025
Mr Michalakis Nicholas Michael Appointed
2 Months Ago on 18 Jun 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 15 Apr 2025
Confirmation Submitted
5 Months Ago on 14 Apr 2025
Micro Accounts Submitted
10 Months Ago on 23 Oct 2024
Registered Address Changed
11 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
George Corakas Resigned
2 Years 4 Months Ago on 16 May 2023
Get Credit Report
Discover Bradmore Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michalakis Nicholas Michael as a director on 18 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Frosou Michael as a director on 18 June 2025
Submitted on 18 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 14 Apr 2025
Micro company accounts made up to 31 January 2024
Submitted on 23 Oct 2024
Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HN United Kingdom to 190 Billet Road London E17 5DX on 8 October 2024
Submitted on 8 Oct 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 26 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 25 Oct 2023
Termination of appointment of George Corakas as a director on 16 May 2023
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year