Company NameBravo Criteria Limited
DirectorNeville Roy Attkins
Company StatusActive
Company Number06014141
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neville Roy Attkins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Atherton Road
Clayhall
Ilford
Essex
IG5 0PF
Secretary NameVictoria Attkins
NationalityBritish
StatusCurrent
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Atherton Road
Clayhall
Ilford
Essex
IG5 0PF

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Neville Attkins
100.00%
Ordinary

Financials

Year2014
Net Worth£57,786
Cash£27,264
Current Liabilities£93,510

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

24 January 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
8 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
11 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
15 January 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
8 January 2019Notification of Victoria Attkins as a person with significant control on 1 March 2018 (2 pages)
8 January 2019Change of details for Mr Neville Roy Attkins as a person with significant control on 1 March 2018 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
10 March 2016Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
28 August 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
28 August 2014Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 2 December 2013 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 2 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 April 2012Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 31 December 2011 to 31 May 2011 (1 page)
12 December 2011Secretary's details changed for Victoria Attkins on 8 August 2011 (2 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Neville Attkins on 8 August 2011 (2 pages)
12 December 2011Secretary's details changed for Victoria Attkins on 8 August 2011 (2 pages)
12 December 2011Director's details changed for Neville Attkins on 8 August 2011 (2 pages)
12 December 2011Secretary's details changed for Victoria Attkins on 8 August 2011 (2 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Neville Attkins on 8 August 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Registered office address changed from 132 Grange Rd Ilford Essex IG1 1EY on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 132 Grange Rd Ilford Essex IG1 1EY on 25 August 2011 (1 page)
3 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 February 2011Secretary's details changed for Victoria Arber on 30 November 2010 (1 page)
3 February 2011Secretary's details changed for Victoria Arber on 30 November 2010 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Director's details changed for Neville Attkins on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Neville Attkins on 12 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
6 January 2009Return made up to 30/11/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 30/11/07; full list of members (2 pages)
6 February 2008Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
10 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
30 November 2006Incorporation (14 pages)
30 November 2006Incorporation (14 pages)