BRANCH2 LIMITED

Register to unlock more data on OkredoRegister

BRANCH2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07798213

Incorporation date

05/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

21a Bamfurlong Industrial Park, Staverton, Cheltenham GL51 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon22/01/2026
Registered office address changed from 69 Alvin Street Alvin Street Kingsholm Gloucester GL1 3EH to 21a Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX on 2026-01-22
dot icon31/12/2025
Termination of appointment of Colin Rodger Edwards as a director on 2025-11-05
dot icon11/11/2025
Cessation of Colin Edwards as a person with significant control on 2025-11-05
dot icon11/11/2025
Appointment of Dr Simon Michael Loader as a director on 2025-11-05
dot icon11/11/2025
Termination of appointment of Timothy Peter Jeffery Riley as a director on 2025-11-05
dot icon11/11/2025
Notification of Simon Michael Loader as a person with significant control on 2025-11-05
dot icon11/11/2025
Cessation of Timothy Peter Jeffery Riley as a person with significant control on 2025-11-05
dot icon03/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-10-31
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-10-31
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon03/12/2021
Termination of appointment of Jacqueline Karen White as a director on 2021-11-16
dot icon03/12/2021
Cessation of Jackie White as a person with significant control on 2021-11-16
dot icon03/12/2021
Notification of Timothy Peter Jeffery Riley as a person with significant control on 2021-11-16
dot icon03/12/2021
Appointment of Mr Timothy Peter Jeffery Riley as a director on 2021-11-16
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon05/07/2018
Micro company accounts made up to 2017-10-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Appointment of Miss Jacqueline Karen White as a director on 2015-11-02
dot icon05/11/2015
Termination of appointment of Simon Michael Loader as a director on 2015-11-02
dot icon05/11/2015
Termination of appointment of Rosemary Elisabeth Button as a director on 2015-11-02
dot icon05/11/2015
Termination of appointment of Lina Acosta-Vega as a director on 2015-11-02
dot icon05/11/2015
Termination of appointment of Catherine Egan-Baker as a secretary on 2015-11-02
dot icon28/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon08/10/2014
Appointment of Mrs Lina Acosta-Vega as a director on 2014-10-02
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Termination of appointment of Stephanie Paine as a director
dot icon09/04/2014
Appointment of Mrs Rosemary Elisabeth Button as a director
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon17/10/2013
Appointment of Mrs Catherine Egan-Baker as a secretary
dot icon17/10/2013
Appointment of Mr Ian James Meredith as a director
dot icon17/10/2013
Appointment of Mrs Stephanie Paine as a director
dot icon17/10/2013
Director's details changed for Mr Simon Loader on 2013-09-26
dot icon17/10/2013
Director's details changed for Mr Colin Edwards on 2013-09-26
dot icon17/07/2013
Appointment of Mr Colin Edwards as a director
dot icon17/07/2013
Appointment of Mr Simon Loader as a director
dot icon17/07/2013
Termination of appointment of Darran Brown as a director
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Registered office address changed from 31 Hinton Road Gloucester Gloucestershire GL1 3JS England on 2013-07-01
dot icon01/07/2013
Termination of appointment of Ian Meredith as a director
dot icon01/07/2013
Termination of appointment of Alyson Meredith as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon07/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon05/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
107.21K
-
0.00
-
-
2022
3
117.49K
-
0.00
-
-
2022
3
117.49K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

117.49K £Ascended9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Riley, Timothy Peter Jeffery
Director
16/11/2021 - 05/11/2025
3
Edwards, Colin Rodger, Dr
Director
16/07/2013 - 05/11/2025
2
Loader, Simon Michael, Dr
Director
05/11/2025 - Present
-
Loader, Simon Michael, Dr
Director
16/07/2013 - 02/11/2015
-
Meredith, Ian James
Director
26/09/2013 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRANCH2 LIMITED

BRANCH2 LIMITED is an(a) Active company incorporated on 05/10/2011 with the registered office located at 21a Bamfurlong Industrial Park, Staverton, Cheltenham GL51 6SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCH2 LIMITED?

toggle

BRANCH2 LIMITED is currently Active. It was registered on 05/10/2011 .

Where is BRANCH2 LIMITED located?

toggle

BRANCH2 LIMITED is registered at 21a Bamfurlong Industrial Park, Staverton, Cheltenham GL51 6SX.

What does BRANCH2 LIMITED do?

toggle

BRANCH2 LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BRANCH2 LIMITED have?

toggle

BRANCH2 LIMITED had 3 employees in 2022.

What is the latest filing for BRANCH2 LIMITED?

toggle

The latest filing was on 22/01/2026: Registered office address changed from 69 Alvin Street Alvin Street Kingsholm Gloucester GL1 3EH to 21a Bamfurlong Industrial Park Staverton Cheltenham GL51 6SX on 2026-01-22.