BRANDED3 SEARCH LTD

Register to unlock more data on OkredoRegister

BRANDED3 SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06479012

Incorporation date

21/01/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Finsbury Square Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon07/02/2024
Final Gazette dissolved following liquidation
dot icon07/11/2023
Return of final meeting in a members' voluntary winding up
dot icon09/10/2023
Termination of appointment of Daniel Fattal as a secretary on 2023-09-29
dot icon09/10/2023
Termination of appointment of Daniel Fattal as a director on 2023-09-29
dot icon09/06/2023
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE
dot icon11/05/2023
Resolutions
dot icon11/05/2023
Appointment of a voluntary liquidator
dot icon11/05/2023
Declaration of solvency
dot icon11/05/2023
Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square Finsbury Square London EC2A 1AG on 2023-05-11
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon05/05/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon05/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon05/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon05/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon30/09/2021
Change of details for Kin and Carta Group Limited as a person with significant control on 2021-09-27
dot icon29/09/2021
Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 2021-09-29
dot icon30/07/2021
Appointment of Mr Daniel Fattal as a director on 2021-07-06
dot icon30/07/2021
Appointment of Michael Francis Gallagher as a director on 2021-07-06
dot icon30/07/2021
Termination of appointment of George Chris Kutsor as a director on 2021-07-06
dot icon30/07/2021
Termination of appointment of J Schwan as a director on 2021-07-06
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-07-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/07/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon08/01/2021
Director's details changed for Mr J Schwan on 2020-08-01
dot icon06/11/2020
Change of details for Kin and Carta Group Limited as a person with significant control on 2020-11-06
dot icon06/11/2020
Director's details changed for Mr George Chris Kutsor on 2020-11-06
dot icon06/11/2020
Secretary's details changed for Mr Daniel Fattal on 2020-11-06
dot icon06/11/2020
Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 2020-11-06
dot icon07/09/2020
Termination of appointment of Damian Coverdale as a director on 2020-06-19
dot icon14/07/2020
Audit exemption subsidiary accounts made up to 2019-07-31
dot icon14/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/07/19
dot icon14/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/07/19
dot icon14/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon15/06/2020
Termination of appointment of Timothy Ian Grice as a director on 2020-06-15
dot icon24/02/2020
Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2020-02-07
dot icon21/01/2020
Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2016-04-06
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon20/01/2020
Director's details changed for Mr J Schwan on 2019-01-15
dot icon27/06/2019
Appointment of Mr George Chris Kutsor as a director on 2019-06-17
dot icon25/06/2019
Termination of appointment of Paul Bradley Gray as a director on 2019-06-17
dot icon07/05/2019
Audit exemption subsidiary accounts made up to 2018-08-03
dot icon07/05/2019
Consolidated accounts of parent company for subsidiary company period ending 03/08/18
dot icon07/05/2019
Notice of agreement to exemption from audit of accounts for period ending 03/08/18
dot icon07/05/2019
Audit exemption statement of guarantee by parent company for period ending 03/08/18
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon08/11/2018
Change of details for St Ives Marketing Services Limited as a person with significant control on 2018-09-25
dot icon13/09/2018
Resolutions
dot icon06/08/2018
Appointment of Mr J Schwan as a director on 2018-08-04
dot icon06/08/2018
Termination of appointment of Matthew Robert Armitage as a director on 2018-08-04
dot icon20/04/2018
Audit exemption subsidiary accounts made up to 2017-07-28
dot icon20/04/2018
Consolidated accounts of parent company for subsidiary company period ending 28/07/17
dot icon20/04/2018
Audit exemption statement of guarantee by parent company for period ending 28/07/17
dot icon20/04/2018
Notice of agreement to exemption from audit of accounts for period ending 28/07/17
dot icon28/03/2018
Appointment of Mr Damian Coverdale as a director on 2018-03-27
dot icon30/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/03/2017
Full accounts made up to 2016-07-29
dot icon30/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/02/2016
Resolutions
dot icon01/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-07-31
dot icon09/11/2015
Termination of appointment of Patrick William Altoft as a director on 2015-09-30
dot icon09/11/2015
Termination of appointment of Aravindan Chinnaraja as a director on 2015-09-30
dot icon02/11/2015
Appointment of Mr Daniel Fattal as a secretary on 2015-11-01
dot icon02/11/2015
Termination of appointment of Philip Charles Harris as a secretary on 2015-11-01
dot icon21/10/2015
Appointment of Timothy Ian Grice as a director on 2015-10-21
dot icon23/04/2015
Full accounts made up to 2014-08-01
dot icon16/04/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Patrick Neil Martell as a director on 2014-11-27
dot icon04/09/2014
Miscellaneous
dot icon29/08/2014
Auditor's resignation
dot icon28/08/2014
Appointment of Paul Bradley Gray as a director on 2014-08-01
dot icon18/02/2014
Current accounting period extended from 2014-01-31 to 2014-07-31
dot icon14/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon01/07/2013
Appointment of Philip Charles Harris as a secretary
dot icon24/06/2013
Appointment of Patrick Neil Martell as a director
dot icon20/06/2013
Appointment of Matthew Robert Armitage as a director
dot icon06/06/2013
Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 2013-06-06
dot icon06/06/2013
Termination of appointment of Patrick Altoft as a secretary
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon28/05/2013
Resolutions
dot icon28/05/2013
Miscellaneous
dot icon26/03/2013
Accounts for a small company made up to 2013-01-31
dot icon21/03/2013
Memorandum and Articles of Association
dot icon21/03/2013
Resolutions
dot icon15/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Aravindan Chinnaraja on 2012-12-01
dot icon15/02/2013
Director's details changed for Mr Patrick William Altoft on 2012-12-01
dot icon07/09/2012
Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 2012-09-07
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon21/02/2012
Resolutions
dot icon21/02/2012
Change of name notice
dot icon27/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon18/02/2011
Secretary's details changed for Mr Patrick William Altoft on 2011-02-01
dot icon16/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Aravindan Chinnaraja on 2010-01-21
dot icon23/02/2010
Director's details changed for Mr Patrick Altoft on 2010-01-21
dot icon23/02/2010
Registered office address changed from the Priory Main Street Aberford Leeds West Yorkshire LS25 3DW on 2010-02-23
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/02/2009
Return made up to 21/01/09; full list of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from old school house, main street aberford west yorkshire LS25 3DW
dot icon12/02/2009
Location of register of members
dot icon12/02/2009
Location of debenture register
dot icon12/02/2009
Director and secretary's change of particulars / patrick altoft / 12/02/2009
dot icon21/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Michael Francis
Director
06/07/2021 - Present
30
Fattal, Daniel
Director
06/07/2021 - 29/09/2023
30
Chinnaraja, Aravindan
Director
21/01/2008 - 30/09/2015
20
Altoft, Patrick William
Director
21/01/2008 - 30/09/2015
15
Armitage, Matthew Robert
Director
15/05/2013 - 04/08/2018
49

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 BRANDED3 SEARCH LTD

BRANDED3 SEARCH LTD is an(a) Dissolved company incorporated on 21/01/2008 with the registered office located at 30 Finsbury Square Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDED3 SEARCH LTD?

toggle

BRANDED3 SEARCH LTD is currently Dissolved. It was registered on 21/01/2008 and dissolved on 07/02/2024.

Where is BRANDED3 SEARCH LTD located?

toggle

BRANDED3 SEARCH LTD is registered at 30 Finsbury Square Finsbury Square, London EC2A 1AG.

What does BRANDED3 SEARCH LTD do?

toggle

BRANDED3 SEARCH LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRANDED3 SEARCH LTD?

toggle

The latest filing was on 07/02/2024: Final Gazette dissolved following liquidation.