BRAND LIQUID LIMITED

Register to unlock more data on OkredoRegister

BRAND LIQUID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08606234

Incorporation date

11/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2013)
dot icon23/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/12/2022
Compulsory strike-off action has been discontinued
dot icon02/12/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon12/07/2022
Change of details for Mr Stuart Lang Buchanan as a person with significant control on 2022-07-11
dot icon12/07/2022
Change of details for Ms Tracy Woodburne as a person with significant control on 2022-07-11
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon03/08/2021
Change of details for Ms Tracy Woodburne as a person with significant control on 2021-08-03
dot icon03/08/2021
Change of details for Mr Stuart Lang Buchanan as a person with significant control on 2021-08-03
dot icon03/08/2021
Director's details changed for Mr Stuart Lang Buchanan on 2021-08-03
dot icon07/06/2021
Change of details for Ms Tracy Woodburne as a person with significant control on 2021-04-01
dot icon07/06/2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-07
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon11/08/2020
Change of details for Mr Stuart Lang Buchanan as a person with significant control on 2019-12-18
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Change of details for Ms Tracy Woodburne as a person with significant control on 2018-10-29
dot icon31/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon31/07/2019
Change of details for Mr Stuart Lang Buchanan as a person with significant control on 2018-10-29
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Change of details for Mr Stuart Lang Buchanan as a person with significant control on 2017-08-30
dot icon31/08/2017
Change of details for Ms Tracy Woodburne as a person with significant control on 2017-08-30
dot icon31/08/2017
Director's details changed for Mr Stuart Lang Buchanan on 2017-08-30
dot icon19/07/2017
Cessation of Denys Alain Jacque Cops as a person with significant control on 2017-03-28
dot icon19/07/2017
Notification of Stuart Lang Buchanan as a person with significant control on 2017-03-28
dot icon19/07/2017
Change of details for Ms Tracy Woodburne as a person with significant control on 2017-03-28
dot icon19/07/2017
Cessation of Jeremy Huw Colverson Powell as a person with significant control on 2017-03-28
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon21/06/2017
Termination of appointment of Denys Alain Jacque Cops as a director on 2017-03-28
dot icon08/06/2017
Termination of appointment of a director
dot icon07/06/2017
Termination of appointment of Jeremy Huw Colverson Powell as a director on 2017-03-28
dot icon25/05/2017
Appointment of Mr Stuart Lang Buchanan as a director on 2017-03-28
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon05/07/2016
Previous accounting period shortened from 2016-07-31 to 2016-03-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Jeremy Huw Colverson Powell on 2015-06-17
dot icon02/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Denys Alain Jacque Cops as a director
dot icon06/11/2013
Termination of appointment of Joanne Holt as a secretary
dot icon06/11/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon06/11/2013
Termination of appointment of Claire Spencer Pears as a director
dot icon06/11/2013
Appointment of Mr Jeremy Huw Colverson Powell as a director
dot icon11/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£744.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.69K
-
0.00
744.00
-
2021
2
54.69K
-
0.00
744.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

54.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Huw Colverson Powell
Director
11/07/2013 - 28/03/2017
3
Mr Stuart Lang Buchanan
Director
28/03/2017 - Present
4
Mr Denys Alain Jacque Cops
Director
17/02/2014 - 28/03/2017
1
Spencer, Claire
Director
11/07/2013 - 11/07/2013
82
Holt, Joanne Mary
Secretary
11/07/2013 - 11/07/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAND LIQUID LIMITED

BRAND LIQUID LIMITED is an(a) Dissolved company incorporated on 11/07/2013 with the registered office located at Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND LIQUID LIMITED?

toggle

BRAND LIQUID LIMITED is currently Dissolved. It was registered on 11/07/2013 and dissolved on 23/05/2023.

Where is BRAND LIQUID LIMITED located?

toggle

BRAND LIQUID LIMITED is registered at Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire DE24 8ZS.

What does BRAND LIQUID LIMITED do?

toggle

BRAND LIQUID LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BRAND LIQUID LIMITED have?

toggle

BRAND LIQUID LIMITED had 2 employees in 2021.

What is the latest filing for BRAND LIQUID LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via compulsory strike-off.