BRANCHSALE LIMITED

Register to unlock more data on OkredoRegister

BRANCHSALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327461

Incorporation date

10/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire GL53 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Change of details for Francesco Oddi as a person with significant control on 2024-01-11
dot icon18/01/2024
Director's details changed for Francesco Oddi on 2024-01-11
dot icon11/01/2024
Termination of appointment of City Cas Secretaries Ltd as a secretary on 2023-01-11
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon17/10/2023
Registered office address changed from C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-10-17
dot icon14/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/05/2022
Termination of appointment of Br Registrars Limited as a secretary on 2022-03-17
dot icon12/05/2022
Appointment of City Cas Secretaries Ltd as a secretary on 2022-03-17
dot icon03/05/2022
Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 2022-05-03
dot icon25/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon12/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon03/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon28/01/2016
Director's details changed for Francesco Oddi on 2016-01-20
dot icon21/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon13/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon24/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 2012-11-22
dot icon22/11/2012
Secretary's details changed for Br Registrars Limited on 2012-11-22
dot icon10/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/03/2012
Appointment of Br Registrars Limited as a secretary
dot icon16/03/2012
Termination of appointment of Bedford Row Registrars Limited as a secretary
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon22/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon21/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon07/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 10/01/09; no change of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 10/01/08; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon18/12/2007
Registered office changed on 18/12/07 from: 6 claridge house 32 davies street london W1K 4ND
dot icon12/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New secretary appointed
dot icon09/03/2007
Return made up to 10/01/07; full list of members
dot icon15/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/02/2006
Return made up to 10/01/06; full list of members
dot icon16/01/2006
Secretary resigned
dot icon21/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
New secretary appointed;new director appointed
dot icon08/02/2005
Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/2005
Resolutions
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
Registered office changed on 31/01/05 from: temple house 20 holywell row london EC2A 4XH
dot icon10/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-27.92 % *

* during past year

Cash in Bank

£190,667.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
669.35K
-
0.00
264.52K
-
2023
1
1.74M
-
0.00
190.67K
-
2023
1
1.74M
-
0.00
190.67K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.74M £Ascended159.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.67K £Descended-27.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francesco Oddi
Director
21/01/2005 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
10/01/2005 - 21/01/2005
6456
CHETTLEBURGH'S LIMITED
Nominee Director
10/01/2005 - 21/01/2005
3399
BEDFORD ROW REGISTRARS LIMITED
Corporate Secretary
28/02/2007 - 26/01/2012
28
BEDFORD ROW REGISTRARS LIMITED
Corporate Secretary
21/01/2005 - 03/11/2005
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANCHSALE LIMITED

BRANCHSALE LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire GL53 7JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCHSALE LIMITED?

toggle

BRANCHSALE LIMITED is currently Active. It was registered on 10/01/2005 .

Where is BRANCHSALE LIMITED located?

toggle

BRANCHSALE LIMITED is registered at Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire GL53 7JX.

What does BRANCHSALE LIMITED do?

toggle

BRANCHSALE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRANCHSALE LIMITED have?

toggle

BRANCHSALE LIMITED had 1 employees in 2023.

What is the latest filing for BRANCHSALE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-10 with updates.