BRADY CREDIT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRADY CREDIT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04016397
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRADY CREDIT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRADY CREDIT LIMITED located?

    Registered Office Address
    L3, 40 Villiers Street
    Charing Cross
    WC2N 6NJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRADY CREDIT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAFT INTERNATIONAL LIMITEDDec 20, 2006Dec 20, 2006
    RAFT INTERNATIONAL PLCSep 29, 2000Sep 29, 2000
    RIG LIMITEDJun 16, 2000Jun 16, 2000

    What are the latest accounts for BRADY CREDIT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for BRADY CREDIT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2024

    What are the latest filings for BRADY CREDIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL England to L3, 40 Villiers Street Charing Cross London WC2N 6NJ on Jul 11, 2025

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 04, 2024 with updates

    4 pagesCS01

    Notification of Brady Acquisition (Holding) Limited as a person with significant control on Mar 21, 2024

    2 pagesPSC02

    Cessation of Brady Technologies Limited as a person with significant control on Mar 21, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Statement of capital on Nov 29, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Brady Technologies Limited as a person with significant control on Mar 19, 2018

    2 pagesPSC05

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Carmen Christine Carey as a director on Mar 31, 2021

    1 pagesTM01

    Who are the officers of BRADY CREDIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEY, Andrew Moger
    Villiers Street
    Charing Cross
    WC2N 6NJ London
    L3, 40
    England
    Director
    Villiers Street
    Charing Cross
    WC2N 6NJ London
    L3, 40
    England
    EnglandBritish127366480002
    ADAMS, Isabelle
    23 The Waldrons
    CR0 4HB Croydon
    Surrey
    Secretary
    23 The Waldrons
    CR0 4HB Croydon
    Surrey
    British102496900001
    CARRUTHERS, David George
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    United Kingdom
    British151581430001
    DOWDING, Mark Timothy
    60 Woodlands Park
    SS9 3TW Leigh On Sea
    Essex
    Secretary
    60 Woodlands Park
    SS9 3TW Leigh On Sea
    Essex
    British45013690002
    KELLY, Sandra Claire
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    Secretary
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    British76845590001
    KLANGA, Andre
    Riverway
    N13 5LJ London
    46
    Secretary
    Riverway
    N13 5LJ London
    46
    British133510490001
    MEHTA, Ashoni Kumar
    40 Tangier Road
    TW10 5DW Richmond
    Surrey
    Secretary
    40 Tangier Road
    TW10 5DW Richmond
    Surrey
    British66703220001
    OLIVER, Keith Bernard
    29 Victor Gardens
    SS5 4DR Hawkwell
    Essex
    Secretary
    29 Victor Gardens
    SS5 4DR Hawkwell
    Essex
    British72133310001
    WRIGHT, Rebecca
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Secretary
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    258678060001
    YOUNGS, Peter Maurice
    13 Craneswater Park
    PO4 0NX Southsea
    Hampshire
    Secretary
    13 Craneswater Park
    PO4 0NX Southsea
    Hampshire
    British56506060001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BAILEY, Bryan
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    Director
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    United KingdomBritish132568740001
    BENTLEY, Nadya Lynne
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish135426520002
    CAREY, Carmen Christine
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish,American264396760001
    CHRISTODOULOU, Constantine Pangalos
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    Director
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    United KingdomoBritish151497820001
    DOWDING, Mark Timothy
    60 Woodlands Park
    SS9 3TW Leigh On Sea
    Essex
    Director
    60 Woodlands Park
    SS9 3TW Leigh On Sea
    Essex
    United KingdomBritish45013690002
    GUNNING, Mark Nicholas
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    EnglandBritish194656820001
    HALL, Derek Gordon
    Byron House
    13 North Road
    N6 4BD London
    Director
    Byron House
    13 North Road
    N6 4BD London
    EnglandBritish79715280001
    KELLY, Sandra Claire
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    Director
    College Cottage
    23 Worminghall Road
    HP18 9JB Ickford
    Buckinghamshire
    British76845590001
    KOEHN, Elizabeth Ann
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    England
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    England
    United KingdomAmerican241963170001
    LAVELLE, Gavin Joseph
    Southwark Bridge Road
    SE1 9HA London
    Riverside House 2a
    Director
    Southwark Bridge Road
    SE1 9HA London
    Riverside House 2a
    UkBritish92186210001
    MEHTA, Ashoni Kumar
    40 Tangier Road
    TW10 5DW Richmond
    Surrey
    Director
    40 Tangier Road
    TW10 5DW Richmond
    Surrey
    EnglandBritish66703220001
    MOBJERG, Frank
    Bygaden 22
    Jyllinge
    4040
    Denmark
    Director
    Bygaden 22
    Jyllinge
    4040
    Denmark
    Danish54591660002
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    British51082180002
    NOCTOR, Desmond James
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United KingdomIrish173598340001
    PAPPA, Athena Sofia
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    Director
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    United KingdomGreek111595480001
    PAVLUK, Peter
    13307 April Mist Court
    Cypress
    Texas 77429
    Usa
    Director
    13307 April Mist Court
    Cypress
    Texas 77429
    Usa
    American102496670001
    PEERMOHAMED, Abdul Karim
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    British106963510001
    PRIESTLEY, Charles David
    Fluhstrasse 7
    Hofstetten
    Ch 4114
    Switzerland
    Director
    Fluhstrasse 7
    Hofstetten
    Ch 4114
    Switzerland
    British70601740001
    QUINN, Bernard Paul
    The Chestnuts 2 Dellwood Park
    Kidmore Road Caversham
    RG4 7NX Reading
    Berkshire
    Director
    The Chestnuts 2 Dellwood Park
    Kidmore Road Caversham
    RG4 7NX Reading
    Berkshire
    EnglandBritish29155860003
    ROBERTS, Rebecca Anne
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Director
    100 Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    EnglandBritish271116580001
    SHAH, Asim
    92 Chevening Road
    NW6 6DY London
    Director
    92 Chevening Road
    NW6 6DY London
    United KingdomBritish43427810001
    STONELL, Keith Robert
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    Director
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    EnglandBritish151579610001
    THORNEYCROFT, Martin
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    EnglandBritish54716700002
    YOUNGS, Peter Maurice
    13 Craneswater Park
    PO4 0NX Southsea
    Hampshire
    Director
    13 Craneswater Park
    PO4 0NX Southsea
    Hampshire
    EnglandBritish56506060001

    Who are the persons with significant control of BRADY CREDIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Savile Row
    W1S 2ER London
    25
    England
    Mar 21, 2024
    Savile Row
    W1S 2ER London
    25
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12731082
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brady Technologies Limited
    Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Mar 19, 2018
    Lower Thames Street
    EC3R 6DL London
    Centennium House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 1985
    Place RegisteredEngland And Wales
    Registration Number02164768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BRADY CREDIT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 04, 2016Mar 27, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0