Bronto 153 Limited

DataGardener
dissolved
Unknown

Bronto 153 Limited

07425899Private Limited With Share Capital

Grove House Meridians Cross, Ocean Village, Southampton, SO143TJ
Incorporated

01/11/2010

Company Age

15 years

Directors

1

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Bronto 153 Limited (07425899) is a private limited with share capital incorporated on 01/11/2010 (15 years old) and registered in southampton, SO143TJ. The company operates under SIC code 62090 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 01/11/2010
SO143TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:09-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2022
Resolution
Category:Resolution
Date:27-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Termination Secretary Company With Name
Category:Officers
Date:10-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2014
Capital Allotment Shares
Category:Capital
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Capital Allotment Shares
Category:Capital
Date:05-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-11-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Termination Secretary Company With Name
Category:Officers
Date:04-11-2011
Resolution
Category:Resolution
Date:08-06-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:12-01-2011
Termination Director Company With Name
Category:Officers
Date:12-01-2011
Capital Allotment Shares
Category:Capital
Date:12-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2010
Change Of Name Notice
Category:Change Of Name
Date:13-12-2010
Incorporation Company
Category:Incorporation
Date:01-11-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/08/2022
Filing Date17/08/2021
Latest Accounts31/08/2020

Trading Addresses

Grove House Meridians Cross, Ocean Village, Southampton, Hampshire So14 3Tj, SO143TJRegistered

Related Companies

2

Contact

corporate@vivomiles.comhello@vivomiles.com
vivomiles.com
Grove House Meridians Cross, Ocean Village, Southampton, SO143TJ