Bray Capital Limited TWEMLOW


Founded in 2011, Bray Capital, classified under reg no. 07483008 is an active company. Currently registered at Suite 1 The Old Fuel Depot CW4 8GJ, Twemlow the company has been in the business for thirteen years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Mandi M., Shay O.. Of them, Shay O. has been with the company the longest, being appointed on 5 January 2011 and Mandi M. has been with the company for the least time - from 14 September 2022. As of 16 May 2024, there were 4 ex directors - Juliet B., Mandi M. and others listed below. There were no ex secretaries.

Bray Capital Limited Address / Contact

Office Address Suite 1 The Old Fuel Depot
Office Address2 Twemlow Lane
Town Twemlow
Post code CW4 8GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07483008
Date of Incorporation Wed, 5th Jan 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Mandi M.

Position: Director

Appointed: 14 September 2022

Shay O.

Position: Director

Appointed: 05 January 2011

Juliet B.

Position: Director

Appointed: 22 January 2021

Resigned: 14 September 2022

Mandi M.

Position: Director

Appointed: 27 March 2013

Resigned: 22 January 2021

Barbara K.

Position: Director

Appointed: 05 January 2011

Resigned: 05 January 2011

Brady C.

Position: Director

Appointed: 05 January 2011

Resigned: 18 December 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Shay O. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Brady C. This PSC owns 25-50% shares.

Shay O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Brady C.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15415 63122 07916 378
Current Assets2 048 507256 65850 306118 089
Debtors2 048 353241 02728 227101 711
Net Assets Liabilities-4 570 187-4 637 644-4 845 611-7 520 619
Other Debtors144 11894 285467199
Property Plant Equipment3 9752 4471 876 
Other
Accrued Liabilities Deferred Income184 578502 506590 237734 545
Accumulated Depreciation Impairment Property Plant Equipment35 68737 2158 1032 522
Amounts Owed By Group Undertakings1 577 24160 229 71 371
Average Number Employees During Period 333
Corporation Tax Payable141414 
Creditors9 089 0307 798 1657 725 478771 062
Deferred Tax Assets195 48278 40322 57222 572
Fixed Assets3 033 3723 424 1133 423 342974 952
Increase From Depreciation Charge For Year Property Plant Equipment 1 5281 4011 362
Investments Fixed Assets3 029 3973 421 6663 421 466973 352
Investments In Group Undertakings20120111
Net Current Assets Liabilities1 485 471-263 592-543 475-652 973
Other Creditors11 896 1 835 3581 812 254
Other Investments Other Than Loans3 029 1963 421 4653 421 4651
Other Taxation Social Security Payable5 866  946
Prepayments3 2892 8217502 939
Property Plant Equipment Gross Cost39 66239 6629 97911 065
Recoverable Value-added Tax  2 2744 630
Total Additions Including From Business Combinations Property Plant Equipment  830704
Total Assets Less Current Liabilities4 518 8433 160 5212 879 867321 979
Trade Creditors Trade Payables12 45616 9823 2172 391
Trade Debtors Trade Receivables87 2425 2892 164 
Amounts Owed To Group Undertakings 179  
Bank Borrowings Overdrafts339 847   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 513 
Disposals Property Plant Equipment  30 513 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/01/17 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search