BRAND-F-ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

BRAND-F-ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286896

Incorporation date

15/11/2004

Size

Dormant

Contacts

Registered address

Registered address

20 Crescent Rd, Alverstoke, Gosport, Hampshire PO12 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-11-28
dot icon19/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-11-28
dot icon20/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-11-28
dot icon20/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-28
dot icon14/12/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-11-28
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon03/09/2019
Accounts for a dormant company made up to 2018-11-28
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-11-28
dot icon26/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon02/06/2017
Total exemption small company accounts made up to 2016-11-28
dot icon22/11/2016
Total exemption small company accounts made up to 2015-11-29
dot icon19/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon23/08/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon07/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2014-11-29
dot icon22/02/2015
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon10/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/03/2012
Total exemption small company accounts made up to 2010-11-30
dot icon13/12/2011
Compulsory strike-off action has been discontinued
dot icon10/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/11/2010
Director's details changed for Mr Andrew Mark Feculak on 2010-05-28
dot icon25/11/2010
Secretary's details changed for Andrew Mark Feculak on 2010-05-28
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/07/2010
Registered office address changed from 5 Bramley Road Ealing London W5 4SR on 2010-07-01
dot icon14/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 15/11/08; full list of members
dot icon10/12/2008
Appointment terminated director helen feculak
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 15/11/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/03/2007
Return made up to 15/11/06; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2005-11-30
dot icon20/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon20/12/2005
Return made up to 15/11/05; full list of members
dot icon16/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon15/11/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.64K
-
0.00
230.00
-
2022
1
28.67K
-
0.00
204.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feculak, Andrew Mark
Director
15/11/2004 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND-F-ARCHITECTURE LIMITED

BRAND-F-ARCHITECTURE LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at 20 Crescent Rd, Alverstoke, Gosport, Hampshire PO12 2DH. There is currently 1 active director 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-F-ARCHITECTURE LIMITED?

toggle

BRAND-F-ARCHITECTURE LIMITED is currently Active. It was registered on 15/11/2004 .

Where is BRAND-F-ARCHITECTURE LIMITED located?

toggle

BRAND-F-ARCHITECTURE LIMITED is registered at 20 Crescent Rd, Alverstoke, Gosport, Hampshire PO12 2DH.

What does BRAND-F-ARCHITECTURE LIMITED do?

toggle

BRAND-F-ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BRAND-F-ARCHITECTURE LIMITED?

toggle

The latest filing was on 09/11/2025: Confirmation statement made on 2025-11-09 with no updates.