BRANDCOPS LTD

Register to unlock more data on OkredoRegister

BRANDCOPS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08761404

Incorporation date

05/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2013)
dot icon19/04/2023
Final Gazette dissolved following liquidation
dot icon18/01/2023
Return of final meeting in a members' voluntary winding up
dot icon04/04/2022
Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-04-04
dot icon12/03/2022
Resolutions
dot icon12/03/2022
Appointment of a voluntary liquidator
dot icon12/03/2022
Declaration of solvency
dot icon09/02/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon12/05/2021
Registered office address changed from Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 2021-05-12
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon20/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon30/05/2018
Cessation of Andrew Michael Showman as a person with significant control on 2018-05-30
dot icon01/03/2018
Director's details changed for Mr Marcin Rosinski on 2018-03-01
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon30/10/2017
Registered office address changed from Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 2017-10-30
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon15/11/2016
Termination of appointment of Andrew Michael Showman as a director on 2016-11-10
dot icon02/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon04/08/2016
Resolutions
dot icon29/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mr Andrew Michael Showman on 2015-11-04
dot icon04/11/2015
Director's details changed for Mr Freddie Camrass on 2015-11-04
dot icon17/08/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Registered office address changed from 31 Cross Lances Road Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD England to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2015-05-18
dot icon18/05/2015
Registered office address changed from 23 Cottingham Way Thrapston Kettering Northamptonshire NN14 4PL to Pinnacle House, First Floor 31 Cross Lances Road Hounslow Middlesex TW3 2AD on 2015-05-18
dot icon02/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon14/08/2014
Appointment of Marcin Rosinski as a director on 2014-07-18
dot icon24/06/2014
Certificate of change of name
dot icon24/06/2014
Change of name notice
dot icon15/11/2013
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon05/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
912.34K
-
0.00
-
-
2021
3
912.34K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

912.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

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 BRANDCOPS LTD

BRANDCOPS LTD is an(a) Dissolved company incorporated on 05/11/2013 with the registered office located at C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton SO15 2NP. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDCOPS LTD?

toggle

BRANDCOPS LTD is currently Dissolved. It was registered on 05/11/2013 and dissolved on 19/04/2023.

Where is BRANDCOPS LTD located?

toggle

BRANDCOPS LTD is registered at C/O JAMES COWPER KRESTON, The White Building 1-4 Cumberland Place, Southampton SO15 2NP.

What does BRANDCOPS LTD do?

toggle

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

How many employees does BRANDCOPS LTD have?

toggle

BRANDCOPS LTD had 3 employees in 2021.

What is the latest filing for BRANDCOPS LTD?

toggle

The latest filing was on 19/04/2023: Final Gazette dissolved following liquidation.