BRAND TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BRAND TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597880

Incorporation date

26/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1991)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon22/11/2022
Application to strike the company off the register
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Director's details changed for Charles Julian Kessler on 2020-03-30
dot icon04/02/2020
Appointment of Charles Julian Kessler as a secretary on 2019-12-31
dot icon04/02/2020
Termination of appointment of William Andrew Cochrane as a director on 2019-12-31
dot icon04/02/2020
Termination of appointment of William Andrew Cochrane as a secretary on 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Termination of appointment of William Kessler as a director on 2019-07-30
dot icon05/03/2019
Change of details for Kessler Group Limited as a person with significant control on 2019-03-04
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon02/11/2018
Termination of appointment of George Bernard Kessler as a director on 2018-10-31
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/07/2018
Director's details changed for Charles Julian Kessler on 2018-07-20
dot icon19/07/2018
Director's details changed for William Andrew Cochrane on 2018-06-29
dot icon19/07/2018
Secretary's details changed for William Andrew Cochrane on 2018-06-28
dot icon18/07/2018
Director's details changed for Charles Julian Kessler on 2018-03-01
dot icon18/07/2018
Director's details changed for Mr William Kessler on 2018-06-28
dot icon18/07/2018
Director's details changed for Charles Julian Kessler on 2018-06-28
dot icon12/03/2018
Director's details changed for Mr Robert Glatter on 2018-03-11
dot icon05/02/2018
Confirmation statement made on 2018-01-17 with updates
dot icon29/12/2017
Director's details changed for Mr George Bernard Kessler on 2017-12-18
dot icon29/12/2017
Director's details changed for Mr George Bernard Kessler on 2017-12-18
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon11/11/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon09/11/2016
Full accounts made up to 2016-02-01
dot icon09/04/2016
Registered office address changed from International Business Park 11 Rick Roberts Way London E15 2NF to 16 Great Queen Street Covent Garden London WC2B 5AH on 2016-04-09
dot icon18/02/2016
Previous accounting period extended from 2015-12-31 to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Robert Glatter on 2012-12-17
dot icon15/01/2013
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon27/01/2011
Termination of appointment of John Anderson as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Robert Glatter on 2009-10-01
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Location of register of members
dot icon10/04/2008
Appointment terminated director arthur watson
dot icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 17/01/07; full list of members
dot icon06/02/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 17/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2005-01-03
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon05/02/2005
Return made up to 17/01/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Secretary's particulars changed;director's particulars changed
dot icon28/01/2004
Return made up to 17/01/04; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 17/01/02; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 17/01/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
Return made up to 27/03/99; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 27/03/98; full list of members
dot icon11/02/1998
Director's particulars changed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Registered office changed on 17/06/97 from: 1 warton road stratford london E15 2NF
dot icon06/04/1997
Return made up to 27/03/97; full list of members
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 27/03/96; full list of members
dot icon01/03/1996
New director appointed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
New director appointed
dot icon04/04/1995
Return made up to 27/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon18/04/1994
Return made up to 27/03/94; full list of members
dot icon17/12/1993
Director resigned
dot icon28/10/1993
Director's particulars changed
dot icon07/10/1993
Ad 09/09/93--------- £ si 19582@1=19582 £ ic 5418/25000
dot icon07/10/1993
Ad 09/09/93--------- £ si 5416@1=5416 £ ic 2/5418
dot icon07/10/1993
Resolutions
dot icon07/10/1993
£ nc 1000/25000 09/09/93
dot icon06/04/1993
Return made up to 27/03/93; full list of members
dot icon11/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon08/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon17/08/1992
Registered office changed on 17/08/92 from: 23, great castle street london W1N 8NQ
dot icon03/08/1992
Return made up to 27/03/92; full list of members
dot icon20/07/1992
Resolutions
dot icon18/11/1991
Accounting reference date notified as 31/12
dot icon22/05/1991
Director resigned;new director appointed
dot icon09/05/1991
Secretary resigned;new director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New director appointed
dot icon07/05/1991
New secretary appointed
dot icon27/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kessler, William
Director
23/01/1996 - 30/07/2019
15
Kessler, William
Director
18/04/1991 - 09/09/1993
15
Watson, Arthur Edward
Director
18/04/1991 - 01/02/2008
11
Kessler, Charles Julian
Director
18/04/1991 - Present
20
Anderson, John Spence
Director
01/09/2005 - 31/12/2010
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND TECHNOLOGY LIMITED

BRAND TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 26/03/1991 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND TECHNOLOGY LIMITED?

toggle

BRAND TECHNOLOGY LIMITED is currently Dissolved. It was registered on 26/03/1991 and dissolved on 13/02/2023.

Where is BRAND TECHNOLOGY LIMITED located?

toggle

BRAND TECHNOLOGY LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BRAND TECHNOLOGY LIMITED do?

toggle

BRAND TECHNOLOGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAND TECHNOLOGY LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.