BRAND MEADOW LIMITED

Register to unlock more data on OkredoRegister

BRAND MEADOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09814784

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Wilton Road, Bexhill-On-Sea TN40 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon01/12/2025
Application to strike the company off the register
dot icon26/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon23/02/2023
Resolutions
dot icon23/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Resolutions
dot icon03/02/2023
Cessation of Benjamin Patrick Fielder as a person with significant control on 2023-01-11
dot icon03/02/2023
Termination of appointment of Benjamin Patrick Fielder as a director on 2023-01-11
dot icon02/02/2023
Termination of appointment of Alison Fay Walters as a director on 2023-01-11
dot icon02/02/2023
Cessation of Alison Fay Walters as a person with significant control on 2023-01-11
dot icon02/02/2023
Change of details for Mr Dean Hodges as a person with significant control on 2023-01-11
dot icon30/01/2023
Second filing of Confirmation Statement dated 2021-09-23
dot icon05/01/2023
Registered office address changed from Keepers Cottage Barcombe Place Barcombe Lewes East Sussex BN8 5DL England to 28 Wilton Road Bexhill-on-Sea TN40 1EZ on 2023-01-05
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon17/08/2022
Director's details changed for Mr Dean Hodges on 2022-06-14
dot icon17/08/2022
Registered office address changed from Keepers Cottage Barcombe Place Barcombe Lewes East Sussex BN8 5DL to Keepers Cottage Barcombe Place Barcombe Lewes East Sussex BN8 5DL on 2022-08-17
dot icon20/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon26/05/2020
Registered office address changed from Flat 3 34 King Henry's Road Lewes East Sussex BN7 1BU England to Keepers Cottage Barcombe Place Barcombe Lewes East Sussex BN8 5DL on 2020-05-26
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon23/09/2019
Director's details changed for Alison Walters on 2019-09-23
dot icon23/09/2019
Director's details changed for Mr Dean Hodges on 2019-09-23
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon18/01/2018
Change of share class name or designation
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon08/01/2018
Appointment of Benjamin Patrick Fielder as a director on 2017-03-30
dot icon08/01/2018
Confirmation statement made on 2017-10-07 with updates
dot icon08/01/2018
Notification of Benjamin Patrick Fielder as a person with significant control on 2017-04-06
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-04-06
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-03-30
dot icon08/01/2018
Change of details for Alison Walters as a person with significant control on 2017-03-30
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Resolutions
dot icon12/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon15/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2015
Current accounting period shortened from 2016-10-31 to 2016-03-31
dot icon08/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-92.89 % *

* during past year

Cash in Bank

£2,142.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
216.10K
-
0.00
30.76K
-
2022
2
214.91K
-
0.00
30.14K
-
2023
0
846.00
-
0.00
2.14K
-
2023
0
846.00
-
0.00
2.14K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

846.00 £Descended-99.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14K £Descended-92.89 % *

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
Fielder, Benjamin Patrick
Director
30/03/2017 - 11/01/2023
16
Hodges, Dean
Director
08/10/2015 - Present
7
Alison Fay Walters
Director
08/10/2015 - 11/01/2023
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND MEADOW LIMITED

BRAND MEADOW LIMITED is an(a) Dissolved company incorporated on 08/10/2015 with the registered office located at 28 Wilton Road, Bexhill-On-Sea TN40 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND MEADOW LIMITED?

toggle

BRAND MEADOW LIMITED is currently Dissolved. It was registered on 08/10/2015 and dissolved on 24/02/2026.

Where is BRAND MEADOW LIMITED located?

toggle

BRAND MEADOW LIMITED is registered at 28 Wilton Road, Bexhill-On-Sea TN40 1EZ.

What does BRAND MEADOW LIMITED do?

toggle

BRAND MEADOW LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRAND MEADOW LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.