Company NameBraehead Funding Solutions Ltd
DirectorJames Eric Almond
Company StatusActive
Company Number07489646
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Previous NameSolar Capital Ventures Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr James Eric Almond
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Aviator Way
Manchester
M22 5TG

Location

Registered AddressAlex House
Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Eric Almond
100.00%
Ordinary

Financials

Year2014
Net Worth£119,281
Cash£161,288
Current Liabilities£46,276

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

15 August 2017Delivered on: 17 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
12 January 2024Director's details changed for Mr James Eric Almond on 12 January 2024 (2 pages)
17 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 May 2021Registered office address changed from C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale Cheshire WA14 2EX England to Alex House Chapel Street Salford M3 5JZ on 13 May 2021 (1 page)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 December 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
16 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
20 December 2018Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP England to C/O Alexander Knight & Co Limited Westgate House 44 Hale Road Hale Cheshire WA14 2EX on 20 December 2018 (1 page)
30 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 August 2017Registration of charge 074896460001, created on 15 August 2017 (9 pages)
17 August 2017Registration of charge 074896460001, created on 15 August 2017 (9 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 June 2017Registered office address changed from 8 the Spinney Cheadle Cheshire SK8 1JA to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 8 the Spinney Cheadle Cheshire SK8 1JA to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 23 June 2017 (1 page)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 August 2016Particulars of variation of rights attached to shares (2 pages)
18 August 2016Particulars of variation of rights attached to shares (2 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
18 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
18 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
(4 pages)
18 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
18 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 October 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
1 August 2012Registered office address changed from Unit D 4 Carlton Street Nottingham NG1 1NN on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Unit D 4 Carlton Street Nottingham NG1 1NN on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from Unit D 4 Carlton Street Nottingham NG1 1NN on 1 August 2012 (2 pages)
26 April 2012Company name changed solar capital ventures LTD\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
26 April 2012Change of name notice (2 pages)
26 April 2012Company name changed solar capital ventures LTD\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
26 April 2012Change of name notice (2 pages)
13 March 2012Registered office address changed from 685 Manchester Old Road Middleton Manchester M24 4GF United Kingdom on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from 685 Manchester Old Road Middleton Manchester M24 4GF United Kingdom on 13 March 2012 (2 pages)
12 January 2011Incorporation (20 pages)
12 January 2011Incorporation (20 pages)