Company NameBraiden Acoustics Limited
DirectorJohn Joseph Braiden
Company StatusActive
Company Number06748206
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Joseph Braiden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleAcoustic Consultant
Country of ResidenceEngland
Correspondence Address32 Fairfield Street
Irlams O'Th' Height
Salford
Greater Manchester
M6 7FW
Secretary NameMrs Pauline Braiden
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address51 Nibthwaite Road
Harrow
Middlesex
HA1 1TD
Director NameMr Daniel Scott Clayton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2011)
RoleAcoustic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fairfield Street
Irams O'Th' Height
Salford
Greater Manchester
M6 7FW

Contact

Websitebraidenacoustics.co.uk
Email address[email protected]
Telephone0161 7433621
Telephone regionManchester

Location

Registered AddressInnovations Forum
51 Frederick Road
Salford
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

95 at £1John Braiden
95.00%
Ordinary
5 at £1Pauline Braiden
5.00%
Ordinary

Financials

Year2014
Net Worth-£2,018
Current Liabilities£27,468

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

31 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 February 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 January 2022Second filing of Confirmation Statement dated 5 November 2021 (3 pages)
10 January 2022Termination of appointment of Pauline Braiden as a secretary on 1 January 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
4 January 2022Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/01/2022
(5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 5 November 2020 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Registered office address changed from Innovation Forum Frederick Road Salford M6 6FP to Innovations Forum 51 Frederick Road Salford M6 6FP on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Innovation Forum Frederick Road Salford M6 6FP to Innovations Forum 51 Frederick Road Salford M6 6FP on 17 December 2014 (1 page)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
25 November 2013Registered office address changed from 32 Fairfield Street Irams O'th' Height Salford Greater Manchester M6 7FW on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 32 Fairfield Street Irams O'th' Height Salford Greater Manchester M6 7FW on 25 November 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
3 January 2012Register inspection address has been changed from Innospace, Minsull House 47 Chorlton Street Manchester M1 3FY (1 page)
3 January 2012Register inspection address has been changed from Innospace, Minsull House 47 Chorlton Street Manchester M1 3FY (1 page)
3 December 2011Termination of appointment of Daniel Clayton as a director (1 page)
3 December 2011Termination of appointment of Daniel Clayton as a director (1 page)
24 March 2011Amended accounts made up to 31 December 2010 (5 pages)
24 March 2011Amended accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mr Daniel Scott Clayton as a director (2 pages)
31 January 2011Appointment of Mr Daniel Scott Clayton as a director (2 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
(3 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for John Joseph Braiden on 13 November 2009 (2 pages)
15 January 2010Director's details changed for John Joseph Braiden on 13 November 2009 (2 pages)
15 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Pauline Braiden on 13 November 2009 (1 page)
15 January 2010Secretary's details changed for Pauline Braiden on 13 November 2009 (1 page)
13 November 2008Incorporation (15 pages)
13 November 2008Incorporation (15 pages)