Bradcode Limited PINNER


Bradcode started in year 1992 as Private Limited Company with registration number 02720406. The Bradcode company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Pinner at Westbury House. Postal code: HA5 3HR.

There is a single director in the company at the moment - Atul S., appointed on 1 January 2000. In addition, a secretary was appointed - Deven S., appointed on 1 January 2000. Currenlty, the company lists one former director, whose name is Dhirajlal S. and who left the the company on 26 March 2008. In addition, there is one former secretary - Usha S. who worked with the the company until 1 January 2000.

Bradcode Limited Address / Contact

Office Address Westbury House
Office Address2 23-25 Bridge Street
Town Pinner
Post code HA5 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720406
Date of Incorporation Thu, 4th Jun 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Deven S.

Position: Secretary

Appointed: 01 January 2000

Atul S.

Position: Director

Appointed: 01 January 2000

Usha S.

Position: Secretary

Appointed: 19 August 1992

Resigned: 01 January 2000

Dhirajlal S.

Position: Director

Appointed: 19 August 1992

Resigned: 26 March 2008

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1992

Resigned: 19 August 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 June 1992

Resigned: 19 August 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats identified, there is Philip A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adam H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip A.

Notified on 30 June 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Adam H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael H.

Notified on 8 August 2017
Ceased on 30 June 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Dudley C.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher M.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Colin H.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-651 268-659 439-661 511-513 741-460 881       
Balance Sheet
Cash Bank In Hand1841 6231015 8865 017       
Cash Bank On Hand    5 0178 36914 60910 65229 84441 70922 32210 168
Current Assets107 507106 47598 195327 641360 960461 472460 351485 296500 632541 266314 586333 235
Debtors107 323104 85298 094321 755355 943453 103445 742474 644470 788499 557292 264323 067
Net Assets Liabilities    -460 881-416 680-388 867-353 269-347 052-319 353-539 220-690 735
Net Assets Liabilities Including Pension Asset Liability-651 268-659 439-661 511-513 741-460 881       
Other Debtors    24 95317 55121 70640 0921 23615 00542 643323 067
Property Plant Equipment    2 3582 1398 6426 6634 9974 73161 627 
Tangible Fixed Assets7 0125 2593 9443 1442 358       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-652 268-660 439-662 511-514 741-461 881       
Shareholder Funds-651 268-659 439-661 511-513 741-460 881       
Other
Amount Specific Advance Or Credit Directors   2 7833 2295 9509 95030 075 1 906 76 591
Amount Specific Advance Or Credit Made In Period Directors    4465 95010 00030 125 41 0822 47477 211
Amount Specific Advance Or Credit Repaid In Period Directors     3 2296 00010 00030 07539 1764 380620
Accrued Liabilities    7 9503 625      
Accumulated Depreciation Impairment Property Plant Equipment    10 26310 97513 85616 07717 74319 32039 86360 110
Amounts Owed By Group Undertakings    326 256435 552424 036434 552469 552484 552249 621 
Amounts Owed To Group Undertakings    758 688758 688758 688758 688758 688758 688758 688949 527
Average Number Employees During Period    44667788
Corporation Tax Payable    20 70411 569      
Corporation Tax Recoverable    696696      
Creditors    823 727879 863856 218844 095851 732864 451903 7241 055 005
Creditors Due After One Year758 688758 688758 688758 688758 688       
Creditors Due Within One Year7 09912 4854 96285 20865 039       
Debtors Due After One Year   -696-696       
Increase From Depreciation Charge For Year Property Plant Equipment     7122 8812 2211 6661 57720 543887
Net Current Assets Liabilities100 40893 99093 233242 433-462 767-418 391-395 867-358 799-351 100-323 185-589 138-721 770
Number Shares Allotted   1 0001 000       
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 0001 000
Other Creditors     3 6253 2963 6404 7958 8635 9645 024
Other Taxation Social Security Payable    1 914117 14189 76981 55087 16090 630109 18196 572
Par Value Share   111111111
Prepayments    809306      
Property Plant Equipment Gross Cost    12 62113 11422 49822 74022 74024 051101 490 
Provisions    472428      
Provisions For Liabilities Balance Sheet Subtotal    4724281 6421 13394989911 70910 345
Provisions For Liabilities Charges   630472       
Share Capital Allotted Called Up Paid  1 0001 0001 000       
Tangible Fixed Assets Additions   847        
Tangible Fixed Assets Cost Or Valuation11 77411 77411 77412 621        
Tangible Fixed Assets Depreciation4 7626 5157 8309 47710 263       
Tangible Fixed Assets Depreciation Charged In Period 1 7531 3151 647786       
Total Additions Including From Business Combinations Property Plant Equipment     4939 384242 1 31177 439 
Total Assets Less Current Liabilities107 42099 24997 177245 577-460 409-416 252-387 225-352 136-346 103-318 454-527 511-680 390
Trade Creditors Trade Payables    1 2004094 4652171 0896 27029 8913 882
Advances Credits Directors 5 0004 3002 7833 229       
Advances Credits Repaid In Period Directors  7001 517        
Fixed Assets7 0125 2593 944         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements