BRANDECO CAPITAL LLP

Register to unlock more data on OkredoRegister

BRANDECO CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC384894

Incorporation date

03/05/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor, College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon18/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon18/07/2025
Notification of Ricardo Emilio Vasquez Quijada as a person with significant control on 2025-03-07
dot icon18/06/2025
Cessation of Igor Shuba as a person with significant control on 2025-03-07
dot icon02/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon26/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/08/2024
Compulsory strike-off action has been discontinued
dot icon19/08/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon20/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/10/2023
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom to 2nd Floor, College House, 17 King Edwards Road Ruislip London HA4 7AE on 2023-10-28
dot icon26/09/2023
Compulsory strike-off action has been discontinued
dot icon24/09/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon11/03/2021
Notification of Igor Shuba as a person with significant control on 2021-01-10
dot icon28/02/2021
Termination of appointment of Convex Credit Ltd. as a member on 2021-02-28
dot icon28/02/2021
Cessation of Convex Credit Ltd. as a person with significant control on 2021-02-28
dot icon02/07/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/07/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon09/07/2019
Registered office address changed from , 175 Darkes Lane, Suite B, 2nd Floor, Potters Bar, Hertfordshire, EN6 1BW to 2nd Floor, College House, 17 King Edwards Road Ruislip London HA4 7AE on 2019-07-09
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/08/2018
Member's details changed for Platinex Corp. on 2018-06-08
dot icon07/08/2018
Member's details changed for Norwell Inc. on 2018-07-09
dot icon17/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/05/2017
Appointment of Convex Credit Ltd. as a member on 2017-02-01
dot icon22/05/2017
Appointment of Platinex Corp. as a member on 2017-02-01
dot icon22/05/2017
Appointment of Norwell Inc. as a member on 2017-02-01
dot icon22/05/2017
Termination of appointment of Crestberg Ltd. as a member on 2017-02-01
dot icon22/05/2017
Termination of appointment of Altimex Ltd. as a member on 2017-02-01
dot icon10/08/2016
Amended total exemption full accounts made up to 2016-05-31
dot icon29/07/2016
Total exemption full accounts made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-03
dot icon31/07/2015
Total exemption full accounts made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-03
dot icon08/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-03
dot icon03/05/2013
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£141,339.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.01M
-
0.00
141.34K
-
2021
-
1.01M
-
0.00
141.34K
-

Employees

2021

Employees

-

Net Assets(GBP)

1.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PLATINEX CORP.
LLP Designated Member
01/02/2017 - Present
38
NORWELL INC.
LLP Designated Member
01/02/2017 - Present
38

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 BRANDECO CAPITAL LLP

BRANDECO CAPITAL LLP is an(a) Active company incorporated on 03/05/2013 with the registered office located at 2nd Floor, College House, 17 King Edwards Road, Ruislip, London HA4 7AE. There are currently 2 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 BRANDECO CAPITAL LLP?

toggle

BRANDECO CAPITAL LLP is currently Active. It was registered on 03/05/2013 .

Where is BRANDECO CAPITAL LLP located?

toggle

BRANDECO CAPITAL LLP is registered at 2nd Floor, College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What is the latest filing for BRANDECO CAPITAL LLP?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-05-31.