BRAND SOURCING LTD

Register to unlock more data on OkredoRegister

BRAND SOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10380605

Incorporation date

16/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Nova Road, Croydon CR0 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2016)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon12/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon10/02/2021
Director's details changed for Mr Antonio Manobianco on 2021-02-10
dot icon10/02/2021
Change of details for Mr Antonio Manobianco as a person with significant control on 2021-02-10
dot icon10/02/2021
Registered office address changed from 60 Longfield Avenue Enfield EN3 5RT England to 46 Nova Road Croydon CR0 2TL on 2021-02-10
dot icon20/01/2021
Registered office address changed from 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to 60 Longfield Avenue Enfield EN3 5RT on 2021-01-20
dot icon16/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/05/2020
Director's details changed for Mr Antonio Manobianco on 2020-05-12
dot icon13/05/2020
Change of details for Mr Antonio Manobianco as a person with significant control on 2020-05-12
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/10/2018
Termination of appointment of Desmond Phelan as a director on 2018-10-10
dot icon17/10/2018
Cessation of Desmond Phelan as a person with significant control on 2018-10-10
dot icon09/10/2018
Purchase of own shares.
dot icon24/09/2018
Cancellation of shares. Statement of capital on 2018-09-05
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/07/2017
Notification of Antonio Manobianco as a person with significant control on 2017-07-05
dot icon18/07/2017
Notification of Desmond Phelan as a person with significant control on 2017-07-05
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 2017-07-18
dot icon05/07/2017
Appointment of Mr Antonio Manobianco as a director on 2017-07-05
dot icon05/07/2017
Termination of appointment of Mo-Shi-Ine Hasgarally as a director on 2017-07-05
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon27/09/2016
Termination of appointment of Giovanni Carlo Quaranta as a director on 2016-09-16
dot icon27/09/2016
Termination of appointment of Ahmad Shakeel Dulmar as a director on 2016-09-16
dot icon26/09/2016
Appointment of Mr Mo-Shi-Ine Hasgarally as a director on 2016-09-16
dot icon26/09/2016
Appointment of Mr Giovanni Carlo Quaranta as a director on 2016-09-16
dot icon26/09/2016
Appointment of Mr Desmond Phelan as a director on 2016-09-16
dot icon26/09/2016
Appointment of Mr Ahmad Shakeel Dulmar as a director on 2016-09-16
dot icon20/09/2016
Termination of appointment of Barbara Kahan as a director on 2016-09-16
dot icon16/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.45 % *

* during past year

Cash in Bank

£37.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.41K
-
0.00
6.72K
-
2022
1
6.16K
-
0.00
37.00
-
2022
1
6.16K
-
0.00
37.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.16K £Ascended39.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.00 £Descended-99.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manobianco, Antonio
Director
05/07/2017 - Present
-
Kahan, Barbara
Director
16/09/2016 - 16/09/2016
28055
Mr Desmond Phelan
Director
16/09/2016 - 10/10/2018
4
Quaranta, Giovanni Carlo
Director
16/09/2016 - 16/09/2016
-
Dulmar, Ahmad Shakeel
Director
16/09/2016 - 16/09/2016
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAND SOURCING LTD

BRAND SOURCING LTD is an(a) Active company incorporated on 16/09/2016 with the registered office located at 46 Nova Road, Croydon CR0 2TL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND SOURCING LTD?

toggle

BRAND SOURCING LTD is currently Active. It was registered on 16/09/2016 .

Where is BRAND SOURCING LTD located?

toggle

BRAND SOURCING LTD is registered at 46 Nova Road, Croydon CR0 2TL.

What does BRAND SOURCING LTD do?

toggle

BRAND SOURCING LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BRAND SOURCING LTD have?

toggle

BRAND SOURCING LTD had 1 employees in 2022.

What is the latest filing for BRAND SOURCING LTD?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.