BRAND HOUSE HOLDING LTD

Register to unlock more data on OkredoRegister

BRAND HOUSE HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10733263

Incorporation date

21/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2017)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-02-07
dot icon10/04/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon16/04/2024
Liquidators' statement of receipts and payments to 2024-02-07
dot icon21/04/2023
Liquidators' statement of receipts and payments to 2023-02-07
dot icon21/02/2022
Appointment of a voluntary liquidator
dot icon08/02/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/09/2021
Administrator's progress report
dot icon17/05/2021
Notice of deemed approval of proposals
dot icon17/05/2021
Result of meeting of creditors
dot icon27/04/2021
Statement of administrator's proposal
dot icon27/04/2021
Statement of affairs with form AM02SOA
dot icon09/03/2021
Appointment of an administrator
dot icon05/03/2021
Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2021-03-05
dot icon04/02/2021
Registration of charge 107332630002, created on 2021-02-02
dot icon30/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon23/12/2020
Registration of charge 107332630001, created on 2020-12-21
dot icon28/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon07/01/2020
Appointment of Mr Roberto Aitkenhead as a director on 2020-01-07
dot icon11/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2019
Termination of appointment of Lars Munch Johansen as a director on 2019-12-10
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon17/07/2019
Confirmation statement made on 2019-04-20 with updates
dot icon17/07/2019
Change of details for Mr Ian Swycher as a person with significant control on 2019-03-31
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon31/12/2018
Micro company accounts made up to 2017-12-31
dot icon23/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon17/10/2018
Change of share class name or designation
dot icon17/10/2018
Particulars of variation of rights attached to shares
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon04/10/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon06/08/2018
Resolutions
dot icon03/07/2018
Change of name by provision in articles
dot icon03/07/2018
Certificate of change of name
dot icon08/06/2018
Confirmation statement made on 2018-04-20 with updates
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-04-19
dot icon13/04/2018
Change of details for Mr Ian Swycher as a person with significant control on 2018-04-13
dot icon13/04/2018
Director's details changed for Mr Ian Swycher on 2018-04-12
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon15/03/2018
Appointment of Mr Lars Munch Johansen as a director on 2018-03-15
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-07-12
dot icon30/08/2017
Change of share class name or designation
dot icon21/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
20/04/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
29/12/2019
dot iconNext due on
30/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swycher, Ian
Director
21/04/2017 - Present
69
Aitkenhead, Roberto
Director
07/01/2020 - Present
4

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 HOUSE HOLDING LTD

BRAND HOUSE HOLDING LTD is an(a) Liquidation company incorporated on 21/04/2017 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There are currently 2 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 HOUSE HOLDING LTD?

toggle

BRAND HOUSE HOLDING LTD is currently Liquidation. It was registered on 21/04/2017 .

Where is BRAND HOUSE HOLDING LTD located?

toggle

BRAND HOUSE HOLDING LTD is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does BRAND HOUSE HOLDING LTD do?

toggle

BRAND HOUSE HOLDING LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BRAND HOUSE HOLDING LTD?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-02-07.