BRANCHSPACE LIMITED

Register to unlock more data on OkredoRegister

BRANCHSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07533156

Incorporation date

17/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henry Wood House, 4-5 Langham Place, London W1B 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Director's details changed for Mr Michael Huynh on 2025-07-01
dot icon07/07/2025
Director's details changed for Mr David Gideon Marock on 2025-07-01
dot icon07/07/2025
Director's details changed for Mr David Turton on 2025-07-01
dot icon01/04/2025
Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to Henry Wood House 4-5 Langham Place London W1B 3DG on 2025-04-01
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon17/02/2025
Director's details changed for Mr Michael Huynh on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr David Turton on 2025-02-17
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Registered office address changed from 1 Rosemont Road London NW3 6NG to Brock House 19 Langham Street London W1W 6BP on 2024-07-01
dot icon01/07/2024
Appointment of Mr Martin Robertson as a director on 2024-06-18
dot icon14/06/2024
Termination of appointment of Benjamin Jack Faulkner as a director on 2024-06-14
dot icon01/03/2024
Confirmation statement made on 2024-02-17 with updates
dot icon15/11/2023
Appointment of Mr David Gideon Marock as a director on 2023-10-18
dot icon11/08/2023
Resolutions
dot icon11/08/2023
Sub-division of shares on 2023-08-03
dot icon11/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon09/08/2023
Cessation of David Turton as a person with significant control on 2023-08-03
dot icon09/08/2023
Change of details for Mr Michael Huynh as a person with significant control on 2023-08-03
dot icon09/08/2023
Appointment of Mr Benjamin Jack Faulkner as a director on 2023-08-03
dot icon09/08/2023
Appointment of Ms Ursula Julia Silling as a director on 2023-08-03
dot icon01/08/2023
Notification of Michael Huynh as a person with significant control on 2016-06-26
dot icon25/05/2023
Satisfaction of charge 075331560001 in full
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon12/12/2022
Director's details changed for Mr Michael Huynh on 2022-12-01
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Resolutions
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon07/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon06/12/2021
Resolutions
dot icon29/11/2021
Statement of capital following an allotment of shares on 2021-11-25
dot icon07/08/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon14/08/2020
Registration of charge 075331560001, created on 2020-08-06
dot icon17/03/2020
Termination of appointment of Radu Iliescu as a director on 2020-03-16
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon03/09/2019
Director's details changed for Mr Radu Iliescu on 2019-09-01
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Statement of capital following an allotment of shares on 2018-03-20
dot icon01/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon28/03/2018
Resolutions
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Appointment of Mr Radu Iliescu as a director on 2018-03-20
dot icon12/03/2018
Statement of capital following an allotment of shares on 2017-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon12/05/2017
Confirmation statement made on 2017-02-17 with updates
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Statement of capital following an allotment of shares on 2016-06-26
dot icon08/07/2016
Appointment of Mr David Turton as a director on 2016-07-01
dot icon08/07/2016
Resolutions
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Connie Lo as a director on 2016-04-22
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon15/03/2016
Previous accounting period shortened from 2016-02-29 to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon30/10/2013
Appointment of Connie Lo as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-65.33 % *

* during past year

Cash in Bank

£70,897.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
93.63K
-
0.00
204.49K
-
2022
9
153.49K
-
0.00
70.90K
-
2022
9
153.49K
-
0.00
70.90K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

153.49K £Ascended63.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.90K £Descended-65.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marock, David Gideon
Director
18/10/2023 - Present
18
Robertson, Martin
Director
18/06/2024 - Present
-
Mr David Turton
Director
01/07/2016 - Present
1
Faulkner, Benjamin Jack
Director
03/08/2023 - 14/06/2024
7
Iliescu, Radu
Director
20/03/2018 - 16/03/2020
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BRANCHSPACE LIMITED

BRANCHSPACE LIMITED is an(a) Active company incorporated on 17/02/2011 with the registered office located at Henry Wood House, 4-5 Langham Place, London W1B 3DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANCHSPACE LIMITED?

toggle

BRANCHSPACE LIMITED is currently Active. It was registered on 17/02/2011 .

Where is BRANCHSPACE LIMITED located?

toggle

BRANCHSPACE LIMITED is registered at Henry Wood House, 4-5 Langham Place, London W1B 3DG.

What does BRANCHSPACE LIMITED do?

toggle

BRANCHSPACE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRANCHSPACE LIMITED have?

toggle

BRANCHSPACE LIMITED had 9 employees in 2022.

What is the latest filing for BRANCHSPACE LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-17 with updates.