Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAMBLE HUB LIMITED
Company Information for

BRAMBLE HUB LIMITED

9E ALBERT EMBANKMENT, LONDON, SE1 7SP,
Company Registration Number
04136381
Private Limited Company
Active

Company Overview

About Bramble Hub Ltd
BRAMBLE HUB LIMITED was founded on 2001-01-05 and has its registered office in London. The organisation's status is listed as "Active". Bramble Hub Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAMBLE HUB LIMITED
 
Legal Registered Office
9E ALBERT EMBANKMENT
LONDON
SE1 7SP
Other companies in SE1
 
Previous Names
BRAMBLE.CC LIMITED21/02/2014
Filing Information
Company Number 04136381
Company ID Number 04136381
Date formed 2001-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAMBLE HUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAMBLE HUB LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ARCHER
Director 2001-01-05
IAN DEREK BUDDEN
Director 2014-06-12
ROLAND PHILIP EDWARD CUNNINGHAM
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SVETLANA ARCHER
Company Secretary 2009-11-20 2016-12-23
JAMES DAVID GRAHAM
Director 2011-09-15 2013-12-23
CHRISTIAN ALBERT JOHN BRICE
Director 2011-09-15 2013-10-31
MICHAEL ROBERT PARSONS
Company Secretary 2001-01-05 2009-11-09
MICHAEL ROBERT PARSONS
Director 2001-01-05 2009-11-09
PETER ROY STEPHEN KIBBY
Director 2008-05-01 2009-02-19
DOROTHY MAY GRAEME
Nominated Secretary 2001-01-05 2001-01-05
LESLEY JOYCE GRAEME
Nominated Director 2001-01-05 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ARCHER TEXTTHING LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RICHARD ARCHER OFE LIMITED Director 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
RICHARD ARCHER BRAMBLE ACCELERATOR LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
RICHARD ARCHER BRAMBLE PEOPLE LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
RICHARD ARCHER BRAMBLE EFFECT LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
IAN DEREK BUDDEN BRAMBLE ACCELERATOR LIMITED Director 2014-06-12 CURRENT 2013-07-23 Active - Proposal to Strike off
IAN DEREK BUDDEN BRAMBLE EFFECT LIMITED Director 2014-06-12 CURRENT 2013-07-22 Active
IAN DEREK BUDDEN BRAMBLE PEOPLE LIMITED Director 2014-06-12 CURRENT 2013-07-23 Active
ROLAND PHILIP EDWARD CUNNINGHAM BRAMBLE EFFECT LIMITED Director 2014-02-28 CURRENT 2013-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12DIRECTOR APPOINTED MR GEOFFREY JOHN COULING
2024-01-06CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-26Appointment of Mr Geoffrey John Couling as company secretary on 2023-09-21
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-26DIRECTOR APPOINTED MR MATTHEW LAURENCE BELL
2022-08-26AP01DIRECTOR APPOINTED MR MATTHEW LAURENCE BELL
2022-03-16AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-01-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-01-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-09-09PSC04Change of details for Mr Richard Archer as a person with significant control on 2019-09-06
2019-09-09CH01Director's details changed for Mr Richard Archer on 2019-09-06
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PHILIP EDWARD CUNNINGHAM
2019-03-07CH01Director's details changed for Mr Ian Derek Budden on 2019-03-07
2019-01-30AP01DIRECTOR APPOINTED MR NEIL JOHN SIMPSON
2019-01-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1020
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-06TM02Termination of appointment of Svetlana Archer on 2016-12-23
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1020
2016-01-05AR0105/01/16 ANNUAL RETURN FULL LIST
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1020
2015-01-14AR0105/01/15 FULL LIST
2015-01-14AR0105/01/15 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR IAN DEREK BUDDEN
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25RES12VARYING SHARE RIGHTS AND NAMES
2014-02-25RES01ADOPT ARTICLES 25/02/14
2014-02-25SH08Change of share class name or designation
2014-02-21RES15CHANGE OF NAME 21/02/2014
2014-02-21CERTNMCompany name changed bramble.cc LIMITED\certificate issued on 21/02/14
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1020
2014-01-31AR0105/01/14 ANNUAL RETURN FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRICE
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-28AR0105/01/13 ANNUAL RETURN FULL LIST
2012-02-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0105/01/12 ANNUAL RETURN FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARCHER / 01/01/2012
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SVETLANA ARCHER / 01/01/2012
2011-11-15AA01PREVEXT FROM 31/03/2011 TO 31/07/2011
2011-11-01RES01ADOPT ARTICLES 15/09/2011
2011-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-19AP01DIRECTOR APPOINTED MR ROLAND PHILIP EDWARD CUNNINGHAM
2011-09-19AP01DIRECTOR APPOINTED MR JAMES DAVID GRAHAM
2011-09-19AP01DIRECTOR APPOINTED MR CHRISTIAN ALBERT JOHN BRICE
2011-03-11RES01ADOPT ARTICLES 02/03/2011
2011-03-11RES04NC INC ALREADY ADJUSTED 02/03/2011
2011-01-18AR0105/01/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0105/01/10 FULL LIST
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AP03SECRETARY APPOINTED MRS SVETLANA ARCHER
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PARSONS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PETER KIBBY
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-05-16288aDIRECTOR APPOINTED MR PETER ROY STEPHEN KIBBY
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM BR3 1HG
2008-01-28363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-11363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/05
2005-02-01363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-02-0188(2)RAD 01/10/04--------- £ SI 1090@.1=109 £ IC 911/1020
2005-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: BRAMBLE COTTAGE THE AVENUE SOUTH NUTFIELD SURREY RH1 5RY
2004-07-3088(2)RAD 01/03/04--------- £ SI 8000@.1=800 £ IC 111/911
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-27122CONVE 16/07/02
2003-01-16363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-10-11RES04NC INC ALREADY ADJUSTED 16/07/02
2002-10-11123£ NC 1000000/1999900 16/07/02
2002-10-11122S-DIV 16/07/02
2002-10-1188(2)RAD 17/07/02--------- £ SI 200@.1=20 £ IC 100/120
2002-09-30123NC INC ALREADY ADJUSTED 16/07/02
2002-09-30RES04£ NC 100/1000000 16/0
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-06-22225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-01-12287REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP
2001-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-12288bSECRETARY RESIGNED
2001-01-12288bDIRECTOR RESIGNED
2001-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
We could not find any licences issued to BRAMBLE HUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAMBLE HUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAMBLE HUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-07-31 £ 2,735,676
Creditors Due Within One Year 2012-08-01 £ 1,796,610
Provisions For Liabilities Charges 2013-07-31 £ 2,439
Provisions For Liabilities Charges 2012-08-01 £ 2,591

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAMBLE HUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,020
Called Up Share Capital 2012-08-01 £ 1,020
Cash Bank In Hand 2013-07-31 £ 198,295
Cash Bank In Hand 2012-08-01 £ 134,423
Current Assets 2013-07-31 £ 2,824,041
Current Assets 2012-08-01 £ 1,850,408
Debtors 2013-07-31 £ 2,625,746
Debtors 2012-08-01 £ 1,715,985
Fixed Assets 2013-07-31 £ 50,007
Fixed Assets 2012-08-01 £ 55,842
Tangible Fixed Assets 2013-07-31 £ 18,171
Tangible Fixed Assets 2012-08-01 £ 20,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAMBLE HUB LIMITED registering or being granted any patents
Domain Names

BRAMBLE HUB LIMITED owns 1 domain names.

bramblecc.co.uk  

Trademarks
We have not found any records of BRAMBLE HUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRAMBLE HUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2018-10 GBP £125 V5 Upgrade expenses
2018-8 GBP £2,195 SUPPORT
2018-4 GBP £47 E-FIN CONSULTANCY / TECHNICAL
2018-3 GBP £791 COMPUTER MAINTENANCE
2017-12 GBP £64,052 IT SERVICES
2017-11 GBP £12,996 PAYMENT SYSTEM
2017-9 GBP £2,322 CONSULTANCY FEES
2017-7 GBP £5,449 ICT SUPPORT
Torridge District Council 2017-6 GBP £10,575 Demolition
2017-5 GBP £4,853 SUPPORT / LICENCE
2017-2 GBP £61,648 ANNUAL SUPPORT AND MAINTENANCE
2017-1 GBP £17,861 UPGRADE SERVICES
Mid Sussex District Council 2016-7 GBP £8,350 Computer Costs
Brentwood Borough Council 2015-12 GBP £61,360 ICT SOFTWARE SUPPORT
Mid Sussex District Council 2015-8 GBP £8,350 Vehicles and Equipment
Brentwood Borough Council 2015-8 GBP £8,036 PHONE SYSTEM
Brentwood Borough Council 2015-1 GBP £70,931 COMPUTER SOFTWARE
Brentwood Borough Council 2014-11 GBP £53,522 FINANCIAL SYSTEM IMPLEMENTATION
Hampshire County Council 2014-9 GBP £11,313 IT Software
Brentwood Borough Council 2014-9 GBP £3,888 FINANCIAL SYSTEM IMPLEMENTATION
Brentwood Borough Council 2014-7 GBP £2,042
Plymouth City Council 2010-12 GBP £1,700
Elmbridge Borough Council 2009-7 GBP £12,330
Elmbridge Borough Council 2009-6 GBP £11,435
Derby City Council 0-0 GBP £63,676

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRAMBLE HUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRAMBLE HUB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-10-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAMBLE HUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAMBLE HUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.