ADDED BRAND VALUE LTD

Register to unlock more data on OkredoRegister

ADDED BRAND VALUE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06894420

Incorporation date

01/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Glebe Farm High Haden Road, Glatton, Huntingdon PE28 5RXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2009)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon11/10/2024
Application to strike the company off the register
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/10/2024
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon09/10/2024
Micro company accounts made up to 2024-09-30
dot icon13/08/2024
Micro company accounts made up to 2023-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Registered office address changed from Westinghouse Road Trafford Park Manchester M17 1PJ England to Upper Glebe Farm High Haden Road Glatton Huntingdon PE28 5RX on 2024-03-28
dot icon26/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon07/09/2023
Change of details for Mrs Candy Beale as a person with significant control on 2023-09-07
dot icon07/09/2023
Change of details for Mr David Charles Beale as a person with significant control on 2023-09-07
dot icon07/09/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon13/07/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/04/2018
Change of details for Mr David Charles Beale as a person with significant control on 2018-04-03
dot icon16/04/2018
Notification of Candy Beale as a person with significant control on 2018-04-03
dot icon16/04/2018
Change of details for Mr David Charles Beale as a person with significant control on 2016-11-18
dot icon16/04/2018
Cessation of Nicholas Brookes as a person with significant control on 2016-11-18
dot icon05/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Registered office address changed from 2 Menlo Close Oxton Wirral Merseyside CH43 9YD to Westinghouse Road Trafford Park Manchester M17 1PJ on 2016-12-09
dot icon08/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Nicholas Anthony Brookes as a director on 2015-01-31
dot icon09/02/2015
Termination of appointment of Andrew Steven Large as a secretary on 2015-01-31
dot icon09/02/2015
Termination of appointment of Andrew Steven Large as a director on 2015-01-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/08/2014
Satisfaction of charge 1 in full
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Appointment of Mr David Beale as a director
dot icon28/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Termination of appointment of Matthew Bennett as a director
dot icon11/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Matthew Bennett as a director
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Director's details changed for Matthew Paul Bennett on 2010-01-01
dot icon12/05/2010
Director's details changed for Mr Nicholas Brookes on 2010-01-28
dot icon08/01/2010
Director's details changed for Mr Nicholas Brookes on 2010-01-07
dot icon12/10/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon12/10/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon02/10/2009
Registered office changed on 02/10/2009 from unit 2 stadium court bromborough plantation road wirral merseyside CH62 3QR
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2009
Director appointed matthew paul bennett
dot icon01/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,667.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
48.01K
-
0.00
1.67K
-
2022
2
48.01K
-
0.00
1.67K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

48.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Charles Beale
Director
19/12/2012 - Present
7
Brookes, Nicholas Anthony
Director
01/05/2009 - 31/01/2015
13
Large, Andrew Steven
Director
01/05/2009 - 31/01/2015
14
Bennett, Matthew Paul
Director
15/05/2009 - 31/10/2011
-
Large, Andrew Steven
Secretary
01/05/2009 - 31/01/2015
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADDED BRAND VALUE LTD

ADDED BRAND VALUE LTD is an(a) Dissolved company incorporated on 01/05/2009 with the registered office located at Upper Glebe Farm High Haden Road, Glatton, Huntingdon PE28 5RX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDED BRAND VALUE LTD?

toggle

ADDED BRAND VALUE LTD is currently Dissolved. It was registered on 01/05/2009 and dissolved on 07/01/2025.

Where is ADDED BRAND VALUE LTD located?

toggle

ADDED BRAND VALUE LTD is registered at Upper Glebe Farm High Haden Road, Glatton, Huntingdon PE28 5RX.

What does ADDED BRAND VALUE LTD do?

toggle

ADDED BRAND VALUE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADDED BRAND VALUE LTD have?

toggle

ADDED BRAND VALUE LTD had 2 employees in 2022.

What is the latest filing for ADDED BRAND VALUE LTD?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.