BRAND ANGELS LIMITED

Register to unlock more data on OkredoRegister

BRAND ANGELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07470606

Incorporation date

15/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07470606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2010)
dot icon18/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/02/2024
Registered office address changed to PO Box 4385, 07470606 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21
dot icon09/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-03-31
dot icon30/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon25/03/2022
Registered office address changed from , Unit 6, Hurlingham Studios Ranelagh Gardens, London, SW6 3PA, England to PO Box 4385 Cardiff CF14 8LH on 2022-03-25
dot icon21/02/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon01/03/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Registered office address changed from , Hurlingham Studios Ranelagh Gardens, London, SW6 3PA, England to PO Box 4385 Cardiff CF14 8LH on 2019-04-04
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon26/02/2018
Registered office address changed from , 89 Vicars Moor Lane, London, N21 1BL, England to PO Box 4385 Cardiff CF14 8LH on 2018-02-26
dot icon22/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/06/2017
Registered office address changed from , 6 Lloyds Avenue, 6th Floor, London, EC3N 3AX to PO Box 4385 Cardiff CF14 8LH on 2017-06-13
dot icon03/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Registered office address changed from , 6 Lloyd's Avenue, London, EC3N 3AX, England to PO Box 4385 Cardiff CF14 8LH on 2015-11-13
dot icon13/11/2015
Registered office address changed from , 89 Vicars Moor Lane, Winchmore Hill, London, N21 1BL to PO Box 4385 Cardiff CF14 8LH on 2015-11-13
dot icon27/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon13/04/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Jean-Philippe Randisi as a director on 2015-01-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Compulsory strike-off action has been discontinued
dot icon24/05/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon12/12/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mrs Paola Caterina Coraggio on 2011-01-01
dot icon14/12/2011
Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2011-12-14
dot icon15/12/2010
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
29/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.62K
-
0.00
-
-
2022
1
19.28K
-
0.00
-
-
2023
1
19.28K
-
0.00
-
-
2023
1
19.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

19.28K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randisi, Jean Philippe
Director
15/12/2010 - 01/01/2015
12
Ms Paola Caterina Coraggio
Director
15/12/2010 - 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

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 BRAND ANGELS LIMITED

BRAND ANGELS LIMITED is an(a) Active company incorporated on 15/12/2010 with the registered office located at 4385, 07470606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BRAND ANGELS LIMITED?

toggle

BRAND ANGELS LIMITED is currently Active. It was registered on 15/12/2010 .

Where is BRAND ANGELS LIMITED located?

toggle

BRAND ANGELS LIMITED is registered at 4385, 07470606 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRAND ANGELS LIMITED do?

toggle

BRAND ANGELS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BRAND ANGELS LIMITED have?

toggle

BRAND ANGELS LIMITED had 1 employees in 2023.

What is the latest filing for BRAND ANGELS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via compulsory strike-off.