BRAND SOLUTIONS INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BRAND SOLUTIONS INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04418219

Incorporation date

16/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, Winslade Park, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon05/02/2026
Final Gazette dissolved following liquidation
dot icon05/11/2025
Return of final meeting in a members' voluntary winding up
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU England to Brook House, Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-12
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon12/03/2024
Director's details changed for Andrew Paul Hunter on 2024-01-09
dot icon12/03/2024
Change of details for Mr Andrew Paul Hunter as a person with significant control on 2024-01-09
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/09/2019
Director's details changed for Andrew Paul Hunter on 2019-07-24
dot icon12/09/2019
Change of details for Mr Andrew Paul Hunter as a person with significant control on 2019-07-24
dot icon20/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon08/03/2018
Change of details for Mr Andrew Paul Hunter as a person with significant control on 2018-03-06
dot icon06/03/2018
Director's details changed for Andrew Paul Hunter on 2018-03-06
dot icon06/03/2018
Change of details for Mr Andrew Paul Hunter as a person with significant control on 2018-03-06
dot icon06/03/2018
Change of details for Mr Andrew Hunter as a person with significant control on 2017-05-31
dot icon06/03/2018
Notification of Claire Hunter as a person with significant control on 2017-03-15
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Registered office address changed from Unit 4 Westbury Court Business Centre Bicester Road Marsh Gibbon Bicester Oxfordshire OX27 0AD to Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU on 2017-06-02
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Director's details changed for Claire Hunter on 2012-05-02
dot icon02/05/2012
Director's details changed for Andrew Paul Hunter on 2012-05-02
dot icon02/05/2012
Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 2012-05-02
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon21/04/2010
Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LX on 2010-04-21
dot icon21/04/2010
Director's details changed for Claire Hunter on 2010-03-18
dot icon21/04/2010
Director's details changed for Andrew Paul Hunter on 2010-03-18
dot icon07/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 18/03/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 18/03/08; full list of members
dot icon14/04/2008
Appointment terminated secretary aok service centre LTD
dot icon03/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 18/03/07; full list of members
dot icon17/04/2007
Secretary's particulars changed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/07/2006
Registered office changed on 31/07/06 from: 15 rectory road farnborough hampshire GU14 7BU
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon04/04/2006
Return made up to 18/03/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 18/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/12/2004
New director appointed
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon14/04/2003
Return made up to 16/04/03; full list of members
dot icon06/11/2002
Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2002
Director's particulars changed
dot icon05/05/2002
New director appointed
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
New secretary appointed
dot icon16/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon+104.24 % *

* during past year

Cash in Bank

£281,794.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
202.47K
-
0.00
172.93K
-
2022
7
300.27K
-
0.00
137.97K
-
2023
5
287.62K
-
0.00
281.79K
-
2023
5
287.62K
-
0.00
281.79K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

287.62K £Descended-4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

281.79K £Ascended104.24 % *

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
Claire Hunter
Director
19/11/2004 - Present
-
AOK SERVICE CENTRE LTD
Corporate Secretary
24/04/2002 - 06/04/2008
207
Mr Andrew Paul Hunter
Director
24/04/2002 - Present
-
Mcmanners, Thomas William
Director
16/04/2002 - 24/04/2002
445
Donaldson, Catherine Julia
Secretary
16/04/2002 - 24/04/2002
25

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRAND SOLUTIONS INTERNATIONAL LTD

BRAND SOLUTIONS INTERNATIONAL LTD is an(a) Dissolved company incorporated on 16/04/2002 with the registered office located at Brook House, Winslade Park, Clyst St. Mary, Exeter EX5 1GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND SOLUTIONS INTERNATIONAL LTD?

toggle

BRAND SOLUTIONS INTERNATIONAL LTD is currently Dissolved. It was registered on 16/04/2002 and dissolved on 05/02/2026.

Where is BRAND SOLUTIONS INTERNATIONAL LTD located?

toggle

BRAND SOLUTIONS INTERNATIONAL LTD is registered at Brook House, Winslade Park, Clyst St. Mary, Exeter EX5 1GD.

What does BRAND SOLUTIONS INTERNATIONAL LTD do?

toggle

BRAND SOLUTIONS INTERNATIONAL LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

How many employees does BRAND SOLUTIONS INTERNATIONAL LTD have?

toggle

BRAND SOLUTIONS INTERNATIONAL LTD had 5 employees in 2023.

What is the latest filing for BRAND SOLUTIONS INTERNATIONAL LTD?

toggle

The latest filing was on 05/02/2026: Final Gazette dissolved following liquidation.