BANONYMOUS LTD

Register to unlock more data on OkredoRegister

BANONYMOUS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12916402

Incorporation date

30/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2020)
dot icon01/09/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon29/08/2024
Liquidators' statement of receipts and payments to 2024-06-27
dot icon16/08/2024
Appointment of a voluntary liquidator
dot icon16/08/2024
Removal of liquidator by court order
dot icon11/08/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2023
Resolutions
dot icon12/07/2023
Appointment of a voluntary liquidator
dot icon12/07/2023
Registered office address changed from Global House Salisbury Road Downton Salisbury Wiltshire SP5 3JJ United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2023-07-12
dot icon11/07/2023
Statement of affairs
dot icon15/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon01/03/2022
Previous accounting period extended from 2021-09-30 to 2022-01-31
dot icon22/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon07/10/2020
Notification of Stephen Gordon Mcgill as a person with significant control on 2020-09-30
dot icon07/10/2020
Notification of Sean Christopher Sweeney as a person with significant control on 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon06/10/2020
Appointment of Mr. Sean Christopher Sweeney as a director on 2020-09-30
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon06/10/2020
Appointment of Mr Stephen Gordon Mcgill as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Michael Duke as a director on 2020-09-30
dot icon30/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

32
2022
change arrow icon0 % *

* during past year

Cash in Bank

£312,524.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
07/10/2023
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
32
524.00
-
0.00
312.52K
-
2022
32
524.00
-
0.00
312.52K
-

Employees

2022

Employees

32 Ascended- *

Net Assets(GBP)

524.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

312.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Michael
Director
30/09/2020 - 30/09/2020
12590
Sweeney, Sean Christopher
Director
30/09/2020 - Present
15
Mr Stephen Gordon Mcgill
Director
30/09/2020 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BANONYMOUS LTD

BANONYMOUS LTD is an(a) Liquidation company incorporated on 30/09/2020 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of BANONYMOUS LTD?

toggle

BANONYMOUS LTD is currently Liquidation. It was registered on 30/09/2020 .

Where is BANONYMOUS LTD located?

toggle

BANONYMOUS LTD is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does BANONYMOUS LTD do?

toggle

BANONYMOUS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BANONYMOUS LTD have?

toggle

BANONYMOUS LTD had 32 employees in 2022.

What is the latest filing for BANONYMOUS LTD?

toggle

The latest filing was on 01/09/2025: Liquidators' statement of receipts and payments to 2025-06-27.