BRAND RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BRAND RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05603994

Incorporation date

26/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon22/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon07/07/2025
Liquidators' statement of receipts and payments to 2025-05-08
dot icon13/06/2024
Registered office address changed from Cambridge House 65 London Road Stapleford CB22 5DG United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-06-13
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Appointment of a voluntary liquidator
dot icon18/05/2024
Statement of affairs
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Change of share class name or designation
dot icon15/12/2022
Notification of Bunten Holdings Ltd as a person with significant control on 2022-09-08
dot icon15/12/2022
Confirmation statement made on 2022-10-26 with updates
dot icon15/11/2021
Director's details changed for Mr Steven James Mann on 2021-11-12
dot icon15/11/2021
Change of details for Mr Steven James Mann as a person with significant control on 2021-11-12
dot icon15/11/2021
Secretary's details changed for Mr Steven James Mann on 2021-11-12
dot icon12/11/2021
Registered office address changed from 1C Langford Arch London Road Pampisford Cambridge Cambridgeshire CB22 3FX England to Cambridge House 65 London Road Stapleford CB22 5DG on 2021-11-12
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon30/04/2020
Director's details changed for Mr Steven James Mann on 2020-04-29
dot icon29/04/2020
Change of details for Mr Steve Mann as a person with significant control on 2020-04-29
dot icon29/04/2020
Secretary's details changed for Mr Steve Mann on 2020-04-29
dot icon29/04/2020
Director's details changed for Mr Steve Mann on 2020-04-29
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon15/05/2018
Director's details changed for Mr Steve Mann on 2018-05-14
dot icon14/05/2018
Secretary's details changed for Mr Steve Mann on 2018-05-14
dot icon14/05/2018
Change of details for Mr Steve Mann as a person with significant control on 2018-05-14
dot icon14/05/2018
Registered office address changed from 6 Clifton Court Cambridge Cambridgeshire CB1 7BN to 1C Langford Arch London Road Pampisford Cambridge Cambridgeshire CB22 3FX on 2018-05-14
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon10/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2016
Resolutions
dot icon09/09/2016
Statement of capital on 2016-09-09
dot icon09/09/2016
Sub-division of shares on 2016-09-06
dot icon09/09/2016
Solvency Statement dated 07/09/16
dot icon09/09/2016
Statement by Directors
dot icon09/09/2016
Resolutions
dot icon08/09/2016
Registration of charge 056039940002, created on 2016-09-07
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-09-07
dot icon07/09/2016
Satisfaction of charge 1 in full
dot icon06/09/2016
Termination of appointment of Ursula Colman as a director on 2016-09-06
dot icon20/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Secretary's details changed for Mr Steve Mann on 2014-01-22
dot icon22/01/2014
Director's details changed for Mr Steve Mann on 2014-01-22
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Director's details changed for Ms Ursula Colman on 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 5-7 New Park Street Cambridge CB5 8AT on 2013-02-14
dot icon27/12/2012
Cancellation of shares. Statement of capital on 2012-12-27
dot icon27/12/2012
Purchase of own shares.
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon15/12/2009
Director's details changed for Miss Ursula Colman on 2009-10-01
dot icon15/12/2009
Director's details changed for Steve Mann on 2009-10-01
dot icon08/12/2009
Director's details changed for Ursula Colman on 2009-10-06
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 26/10/08; full list of members
dot icon16/11/2007
Return made up to 26/10/07; full list of members
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Ad 12/10/07--------- £ si 45@1=45 £ ic 105/150
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Ad 11/10/07--------- £ si 5@1=5 £ ic 100/105
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Nc inc already adjusted 11/10/07
dot icon30/10/2007
Resolutions
dot icon12/10/2007
Registered office changed on 12/10/07 from: sheraton house castle park cambridge cambridgeshire CB3 0AX
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Particulars of mortgage/charge
dot icon05/01/2007
New secretary appointed
dot icon12/12/2006
Return made up to 26/10/06; full list of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned
dot icon24/10/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon18/11/2005
Registered office changed on 18/11/05 from: brand recruitment LIMITED st johns innovation centre cowley road cambridge cambridgeshire CB4 0WS
dot icon26/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon0 % *

* during past year

Cash in Bank

£58,914.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
232.29K
-
0.00
65.84K
-
2023
16
173.30K
-
0.00
58.91K
-
2023
16
173.30K
-
0.00
58.91K
-

Employees

2023

Employees

16 Ascended- *

Net Assets(GBP)

173.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.91K £Ascended- *

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
Mann, Steven James
Director
12/10/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BRAND RECRUITMENT LIMITED

BRAND RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 26/10/2005 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND RECRUITMENT LIMITED?

toggle

BRAND RECRUITMENT LIMITED is currently Liquidation. It was registered on 26/10/2005 .

Where is BRAND RECRUITMENT LIMITED located?

toggle

BRAND RECRUITMENT LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does BRAND RECRUITMENT LIMITED do?

toggle

BRAND RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BRAND RECRUITMENT LIMITED have?

toggle

BRAND RECRUITMENT LIMITED had 16 employees in 2023.

What is the latest filing for BRAND RECRUITMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.