Company NameBrag Communications Limited
DirectorsRebecca Strafford and Vincent Michael Strafford
Company StatusActive
Company Number09562285
CategoryPrivate Limited Company
Incorporation Date27 April 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Rebecca Strafford
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House School Hill
Boxford
Suffolk
CO10 5JT
Director NameMr Vincent Michael Strafford
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House School Hill
Boxford
Suffolk
CO10 5JT

Location

Registered AddressC/O Steven Burton & Co Ltd
Broomfield Park, Coggeshall Road
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
27 September 2020Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 27 September 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
22 June 2018Registered office address changed from Old School House School Hill Boxford Suffolk CO10 5JT England to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY on 22 June 2018 (1 page)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
10 May 2018Notification of Vincent Michael Strafford as a person with significant control on 14 November 2017 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
27 December 2017Appointment of Mr Vincent Michael Strafford as a director on 14 November 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 September 2016Registered office address changed from The Wheelwrights House Straight Road Boxted Colchester Essex CO4 5QN England to Old School House School Hill Boxford Suffolk CO10 5JT on 8 September 2016 (1 page)
8 September 2016Registered office address changed from The Wheelwrights House Straight Road Boxted Colchester Essex CO4 5QN England to Old School House School Hill Boxford Suffolk CO10 5JT on 8 September 2016 (1 page)
7 September 2016Director's details changed for Mrs Rebecca Strafford on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Rebecca Strafford on 7 September 2016 (2 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
30 July 2015Director's details changed for Mrs Rebecca Strafford on 27 July 2015 (2 pages)
30 July 2015Registered office address changed from 65 Sakura Walk Milton Keynes MK15 9EJ United Kingdom to The Wheelwrights House Straight Road Boxted Colchester Essex CO4 5QN on 30 July 2015 (1 page)
30 July 2015Director's details changed for Mrs Rebecca Strafford on 27 July 2015 (2 pages)
30 July 2015Registered office address changed from 65 Sakura Walk Milton Keynes MK15 9EJ United Kingdom to The Wheelwrights House Straight Road Boxted Colchester Essex CO4 5QN on 30 July 2015 (1 page)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)