BETTERBRAND SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BETTERBRAND SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08498234

Incorporation date

22/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2013)
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Change of details for Chatsuite Ltd as a person with significant control on 2020-06-29
dot icon29/06/2020
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2020-06-29
dot icon20/05/2020
Appointment of Mr Dani Peretz as a director on 2020-05-01
dot icon20/05/2020
Termination of appointment of Shulamit Salant as a director on 2020-05-01
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Serge Michel Cantacuzène as a director on 2019-07-23
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon01/05/2019
Appointment of Mrs Shulamit Salant as a director on 2019-05-01
dot icon26/04/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon13/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/08/2018
Notification of Chatsuite Ltd as a person with significant control on 2018-08-10
dot icon21/08/2018
Cessation of Sinefomedia Ltd as a person with significant control on 2018-08-10
dot icon16/07/2018
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
dot icon16/07/2018
Register inspection address has been changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 35 Ballards Lane London N3 1XW
dot icon27/06/2018
Termination of appointment of Asaf Amir as a director on 2018-06-12
dot icon23/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/03/2018
Director's details changed for Serge Michel Cantacuzene-Speransky on 2018-03-07
dot icon20/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-04-30
dot icon08/03/2017
Termination of appointment of Jonathan Mark Rosenblatt as a director on 2017-03-03
dot icon05/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon25/11/2016
Previous accounting period shortened from 2016-05-31 to 2016-04-30
dot icon14/11/2016
Previous accounting period extended from 2016-04-30 to 2016-05-31
dot icon28/09/2016
Register inspection address has been changed from Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB United Kingdom to Uk House 180 Oxford Street London W1D 1NN
dot icon27/09/2016
Director's details changed for Jonathan Mark Rosenblatt on 2016-09-27
dot icon27/09/2016
Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham, Berkshire RG41 5TS United Kingdom to Uk House 180 Oxford Street London W1D 1NN on 2016-09-27
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon04/12/2015
Register(s) moved to registered inspection location Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB
dot icon04/12/2015
Register inspection address has been changed to Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB
dot icon20/08/2015
Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham, Berkshire RG41 5TS on 2015-08-20
dot icon20/08/2015
Termination of appointment of the Briars Group as a secretary on 2015-08-19
dot icon13/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon26/02/2015
Appointment of Serge Michel Cantacuzene-Speransky as a director on 2015-02-24
dot icon19/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon22/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE BRIARS GROUP LIMITED
Corporate Secretary
22/04/2013 - 19/08/2015
48
Peretz, Dani
Director
01/05/2020 - Present
20
Cantacuzène, Serge Michel
Director
24/02/2015 - 23/07/2019
9
Salant, Shulamit
Director
01/05/2019 - 01/05/2020
19
Rosenblatt, Jonathan Mark
Director
22/04/2013 - 03/03/2017
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTERBRAND SOLUTIONS LTD

BETTERBRAND SOLUTIONS LTD is an(a) Active company incorporated on 22/04/2013 with the registered office located at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTERBRAND SOLUTIONS LTD?

toggle

BETTERBRAND SOLUTIONS LTD is currently Active. It was registered on 22/04/2013 .

Where is BETTERBRAND SOLUTIONS LTD located?

toggle

BETTERBRAND SOLUTIONS LTD is registered at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does BETTERBRAND SOLUTIONS LTD do?

toggle

BETTERBRAND SOLUTIONS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BETTERBRAND SOLUTIONS LTD?

toggle

The latest filing was on 11/07/2023: Compulsory strike-off action has been suspended.