BRANDALLEY UK LIMITED

Register to unlock more data on OkredoRegister

BRANDALLEY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885013

Incorporation date

29/11/1999

Size

Group

Contacts

Registered address

Registered address

Telephone House, 69-77 Paul Street, London EC2A 4NWCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon23/03/2026
Notification of Brandalley Midco Limited as a person with significant control on 2025-10-15
dot icon12/02/2026
Confirmation statement made on 2026-01-14 with updates
dot icon02/02/2026
Termination of appointment of Raymond Mark Clacher as a director on 2025-12-25
dot icon06/11/2025
Registration of charge 038850130005, created on 2025-10-20
dot icon04/11/2025
Cessation of Marc Feldmann as a person with significant control on 2025-06-19
dot icon28/10/2025
Satisfaction of charge 038850130002 in full
dot icon28/10/2025
Satisfaction of charge 038850130003 in full
dot icon22/10/2025
Registration of charge 038850130004, created on 2025-10-20
dot icon15/10/2025
Resolutions
dot icon15/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Change of share class name or designation
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/10/2025
Solvency Statement dated 29/09/25
dot icon01/10/2025
Statement by Directors
dot icon01/10/2025
Resolutions
dot icon01/10/2025
Statement of capital on 2025-10-01
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Solvency Statement dated 29/09/25
dot icon30/09/2025
Statement by Directors
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon30/09/2025
Solvency Statement dated 29/09/25
dot icon30/09/2025
Statement by Directors
dot icon29/09/2025
Statement of capital following an allotment of shares on 2024-08-18
dot icon28/09/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Solvency Statement dated 18/06/25
dot icon19/06/2025
Statement by Directors
dot icon19/06/2025
Statement of capital on 2025-06-19
dot icon03/03/2025
Confirmation statement made on 2025-01-14 with updates
dot icon15/11/2024
Appointment of Miss Marian Duxbury as a director on 2024-09-10
dot icon14/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon30/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Mr Simon Mark Smith as a director on 2023-07-17
dot icon09/03/2023
Termination of appointment of Thomas Richard Pickles as a director on 2023-02-27
dot icon07/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon15/12/2022
Appointment of Mr Raymond Mark Clacher as a director on 2022-12-14
dot icon18/11/2022
Termination of appointment of Bruce Alan Macinnes as a director on 2022-11-16
dot icon18/11/2022
Termination of appointment of Susanna Macinnes as a director on 2022-11-16
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon23/09/2022
Termination of appointment of Raymond Mark Clacher as a director on 2022-09-20
dot icon28/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon04/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/08/2020
Appointment of Lady Tania Feldmann as a director on 2020-08-07
dot icon20/08/2020
Appointment of Mr Raymond Mark Clacher as a director on 2020-08-07
dot icon20/08/2020
Appointment of Mr Thomas Richard Pickles as a director on 2020-08-07
dot icon03/08/2020
Termination of appointment of Weigu Gu as a director on 2020-07-13
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Statement of capital following an allotment of shares on 2017-02-01
dot icon23/12/2019
Satisfaction of charge 038850130001 in full
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Resolutions
dot icon13/04/2018
Registered office address changed from , 2nd Floor, 120 Moorgate, London, EC2M 6UR to Telephone House 69-77 Paul Street London EC2A 4NW on 2018-04-13
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Memorandum and Articles of Association
dot icon15/03/2017
Auditor's resignation
dot icon09/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Auditor's resignation
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon01/02/2016
Appointment of Weigu Gu as a director on 2015-11-30
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon15/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Registered office address changed from , 136-142 Bramley Road, London, W10 6SR to Telephone House 69-77 Paul Street London EC2A 4NW on 2015-08-24
dot icon17/08/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon14/08/2015
Full accounts made up to 2014-03-31
dot icon18/06/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/05/2015
Auditor's resignation
dot icon21/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/10/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon21/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/09/2013
Registration of charge 038850130002
dot icon13/09/2013
Registration of charge 038850130003
dot icon01/08/2013
Registered office address changed from , 3 Thomas More Square, London, England, E98 1XY, England on 2013-08-01
dot icon29/04/2013
Registration of charge 038850130001
dot icon10/04/2013
Full accounts made up to 2011-12-31
dot icon08/04/2013
Full accounts made up to 2013-01-07
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-07
dot icon22/01/2013
Change of share class name or designation
dot icon22/01/2013
Sub-division of shares on 2013-01-04
dot icon22/01/2013
Resolutions
dot icon14/01/2013
Termination of appointment of Niels Court-Payen as a director
dot icon14/01/2013
Termination of appointment of Catherine Vanneck-Smith as a director
dot icon14/01/2013
Termination of appointment of Michael Dahan as a director
dot icon14/01/2013
Termination of appointment of Christopher Longcroft as a director
dot icon14/01/2013
Termination of appointment of Antoine Leloup as a director
dot icon14/01/2013
Appointment of Robert Feldmann as a director
dot icon14/01/2013
Appointment of Professor Marc Feldmann as a director
dot icon14/01/2013
Appointment of Susanna Macinnes as a director
dot icon14/01/2013
Appointment of Mr Bruce Alan Macinnes as a director
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/10/2012
Termination of appointment of Robert Feldmann as a director
dot icon03/10/2012
Termination of appointment of Susan Panuccio as a director
dot icon03/10/2012
Appointment of Mr Christopher Charles Stoddart Longcroft as a director
dot icon01/10/2012
Termination of appointment of Edward Parry as a director
dot icon09/05/2012
Appointment of Mr Edward David Parry as a director
dot icon18/04/2012
Director's details changed for Robert Greg Feldmann on 2012-04-18
dot icon18/04/2012
Director's details changed for Mrs Catherine Vanneck-Smith on 2012-04-18
dot icon02/04/2012
Termination of appointment of Carla Stone as a secretary
dot icon08/02/2012
Appointment of Niels Christian Court-Payen as a director
dot icon01/02/2012
Termination of appointment of Sven Lung as a director
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/10/2010
Director's details changed for Susan Lee Panuccio on 2010-10-06
dot icon07/10/2010
Secretary's details changed for Mrs Carla Stone on 2010-10-06
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/10/2010
Registered office address changed from , 1 Virginia Street, London, E98 1XY on 2010-10-02
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon19/01/2010
Director's details changed for Mrs Catherine Vanneck-Smith on 2010-01-19
dot icon17/01/2010
Appointment of Mrs Catherine Vanneck-Smith as a director
dot icon08/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Appointment terminated director michael anderson
dot icon09/04/2009
Director appointed robert greg feldmann
dot icon20/01/2009
Ad 23/12/08-23/12/08\gbp si 1000000@1=1000000\gbp ic 3600100/4600100\
dot icon23/12/2008
Return made up to 30/11/08; full list of members
dot icon03/11/2008
Appointment terminated director michael gordon
dot icon03/11/2008
Appointment terminated director stephen daintith
dot icon03/11/2008
Director appointed michael graham anderson
dot icon03/11/2008
Director appointed susan lee panuccio
dot icon14/01/2008
Return made up to 30/11/07; full list of members
dot icon16/11/2007
Nc inc already adjusted 12/11/07
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Ad 12/11/07--------- £ si 47@1=47 £ ic 3600053/3600100
dot icon16/11/2007
Ad 12/11/07--------- £ si 3600000@1=3600000 £ ic 53/3600053
dot icon16/11/2007
Ad 12/11/07--------- £ si 51@1=51 £ ic 2/53
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Accounting reference date extended from 30/06/08 to 31/12/08
dot icon04/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon22/08/2007
Certificate of change of name
dot icon16/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon30/11/2006
Return made up to 30/11/06; full list of members
dot icon19/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon28/02/2006
Director resigned
dot icon27/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon31/01/2006
Director resigned
dot icon30/11/2005
Return made up to 29/11/05; full list of members
dot icon29/09/2005
New director appointed
dot icon08/12/2004
Return made up to 29/11/04; full list of members
dot icon23/11/2004
Accounts for a dormant company made up to 2004-06-30
dot icon12/10/2004
New director appointed
dot icon10/12/2003
Secretary's particulars changed;director's particulars changed
dot icon02/12/2003
Return made up to 29/11/03; full list of members
dot icon14/11/2003
Secretary's particulars changed;director's particulars changed
dot icon15/09/2003
Accounts for a dormant company made up to 2003-06-30
dot icon21/03/2003
Director's particulars changed
dot icon19/12/2002
Nc inc already adjusted 09/12/02
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon13/12/2002
Return made up to 29/11/02; full list of members
dot icon26/10/2002
Director resigned
dot icon26/10/2002
New director appointed
dot icon17/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon27/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon21/12/2001
Return made up to 29/11/01; full list of members
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon28/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/12/2000
Return made up to 29/11/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from:\po box 495, 1 virginia street, london, E1W 2XS
dot icon24/02/2000
Accounting reference date shortened from 30/11/00 to 30/06/00
dot icon24/02/2000
Director resigned
dot icon24/02/2000
New secretary appointed;new director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Registered office changed on 24/02/00 from: 150 aldersgate street london EC1A 4HY
dot icon24/02/2000
Secretary resigned;director resigned
dot icon24/02/2000
New director appointed
dot icon22/02/2000
Certificate of change of name
dot icon16/12/1999
Registered office changed on 16/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon09/12/1999
Certificate of change of name
dot icon03/12/1999
Certificate of change of name
dot icon29/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
13.16M
-
0.00
7.70M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon Mark
Director
17/07/2023 - Present
15
INSTANT COMPANIES LIMITED
Nominee Director
29/11/1999 - 03/12/1999
43699
Gu, Weigu
Director
30/11/2015 - 13/07/2020
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/1999 - 03/12/1999
99600
Macleod, Alasdair
Director
15/02/2000 - 01/10/2002
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDALLEY UK LIMITED

BRANDALLEY UK LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at Telephone House, 69-77 Paul Street, London EC2A 4NW. There are currently 4 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 BRANDALLEY UK LIMITED?

toggle

BRANDALLEY UK LIMITED is currently Active. It was registered on 29/11/1999 .

Where is BRANDALLEY UK LIMITED located?

toggle

BRANDALLEY UK LIMITED is registered at Telephone House, 69-77 Paul Street, London EC2A 4NW.

What does BRANDALLEY UK LIMITED do?

toggle

BRANDALLEY UK LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BRANDALLEY UK LIMITED?

toggle

The latest filing was on 23/03/2026: Notification of Brandalley Midco Limited as a person with significant control on 2025-10-15.