BRAND ADVANCE LTD

Register to unlock more data on OkredoRegister

BRAND ADVANCE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11116673

Incorporation date

18/12/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Runway East, 2 Whitechapel Road, London E1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2017)
dot icon30/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/08/2024
Order of court to wind up
dot icon02/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon19/01/2023
Registered office address changed from The Dock Tobacco Dock Wapping Lane London E1W 2SF England to Runway East 2 Whitechapel Road London E1 1EW on 2023-01-20
dot icon19/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-12-17 with updates
dot icon06/10/2020
Termination of appointment of Anthony Sinclair Ganjou as a director on 2020-10-06
dot icon07/07/2020
Satisfaction of charge 111166730001 in full
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Change of share class name or designation
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Resolutions
dot icon08/06/2020
Appointment of Mr Dean Kenneth Evans as a director on 2020-06-04
dot icon07/06/2020
Appointment of Mr Anthony Sinclair Ganjou as a director on 2020-06-04
dot icon29/01/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-11-18
dot icon18/11/2019
Registration of charge 111166730001, created on 2019-11-11
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon28/11/2018
Appointment of Mr Dean Kenneth Evans as a secretary on 2018-11-15
dot icon13/08/2018
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to The Dock Tobacco Dock Wapping Lane London E1W 2SF on 2018-08-13
dot icon18/12/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
105.73K
-
0.00
20.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kenna, Christopher
Director
18/12/2017 - Present
2
Mr Dean Kenneth Evans
Director
04/06/2020 - Present
1
Evans, Dean Kenneth
Secretary
14/11/2018 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND ADVANCE LTD

BRAND ADVANCE LTD is an(a) Liquidation company incorporated on 18/12/2017 with the registered office located at Runway East, 2 Whitechapel Road, London E1 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND ADVANCE LTD?

toggle

BRAND ADVANCE LTD is currently Liquidation. It was registered on 18/12/2017 .

Where is BRAND ADVANCE LTD located?

toggle

BRAND ADVANCE LTD is registered at Runway East, 2 Whitechapel Road, London E1 1EW.

What does BRAND ADVANCE LTD do?

toggle

BRAND ADVANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAND ADVANCE LTD?

toggle

The latest filing was on 30/01/2025: Notice to Registrar of Companies of Notice of disclaimer.