Company NameBrave Soul Limited
DirectorsRajan Kumar and Sanjay Kumar
Company StatusActive
Company Number07078309
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 4 months ago)
Previous NameWhispering Smith Denim Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajan Kumar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhispering Smith Limited 61 Great Ducie Street
Manchester
M3 1RR
Director NameMr Sanjay Kumar
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Smith Limited 61 Great Ducie Street
Manchester
M3 1RR
Director NameMr Khalid Dalal
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhispering Smith Limited 61 Great Ducie Street
Manchester
M3 1RR

Contact

Websitebravesoul.co.uk

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £2Whispering Smith Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

21 May 2021Delivered on: 26 May 2021
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 January 2013Delivered on: 18 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed & floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(5 pages)
30 September 2015Full accounts made up to 31 March 2015 (11 pages)
30 September 2015Full accounts made up to 31 March 2015 (11 pages)
5 March 2015Registered office address changed from Dte House Hollins Lane Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Lane Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Lane Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(5 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(5 pages)
20 November 2014Full accounts made up to 31 March 2014 (14 pages)
20 November 2014Full accounts made up to 31 March 2014 (14 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
22 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 200
(5 pages)
3 October 2013Full accounts made up to 31 March 2013 (14 pages)
3 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 March 2012 (14 pages)
22 August 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 September 2011Company name changed whispering smith denim LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Company name changed whispering smith denim LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2011Termination of appointment of Khalid Dalal as a director (1 page)
6 January 2011Termination of appointment of Khalid Dalal as a director (1 page)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
22 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
22 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)