Company NameBremah Limited
Company StatusDissolved
Company Number03594762
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameModeprompt Limited

Business Activity

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

Directors

Director NameMrs Catherine Anne Bretherick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months (closed 18 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Woodford Road
Stockport
Cheshire
SK7 1QE
Director NameMr Paul Ronald Bretherick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months (closed 18 January 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address221 Woodford Road
Stockport
Cheshire
SK7 1QE
Secretary NameMr Paul Ronald Bretherick
NationalityBritish
StatusClosed
Appointed16 September 1998(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months (closed 18 January 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address221 Woodford Road
Stockport
Cheshire
SK7 1QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebremah.co.uk
Telephone0161 4392956
Telephone regionManchester

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Bretherick
50.00%
Ordinary
1 at £1Paul Ronald Bretherick
50.00%
Ordinary

Financials

Year2014
Net Worth£234,107
Cash£230,251
Current Liabilities£14,545

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2010Director's details changed for Catherine Anne Bretherick on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Ronald Bretherick on 8 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Catherine Anne Bretherick on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Catherine Anne Bretherick on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Ronald Bretherick on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Ronald Bretherick on 8 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2009Return made up to 08/07/09; full list of members (4 pages)
23 July 2009Return made up to 08/07/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2007Return made up to 08/07/07; full list of members (3 pages)
29 August 2007Return made up to 08/07/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
27 August 2004Return made up to 08/07/04; full list of members (7 pages)
27 August 2004Return made up to 08/07/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2003Return made up to 08/07/03; full list of members (7 pages)
27 August 2003Return made up to 08/07/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 August 2002Return made up to 08/07/02; full list of members (7 pages)
8 August 2002Return made up to 08/07/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
18 July 2001Return made up to 08/07/01; full list of members (6 pages)
25 July 2000Return made up to 08/07/00; full list of members (6 pages)
25 July 2000Return made up to 08/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 August 1999Return made up to 08/07/99; full list of members (5 pages)
12 August 1999Return made up to 08/07/99; full list of members (5 pages)
9 December 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
9 December 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
21 October 1998Company name changed modeprompt LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed modeprompt LIMITED\certificate issued on 22/10/98 (2 pages)
6 October 1998Registered office changed on 06/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1998Registered office changed on 06/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1998Incorporation (13 pages)
8 July 1998Incorporation (13 pages)