BRANDENBURG DIRECT LIMITED

Register to unlock more data on OkredoRegister

BRANDENBURG DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05198500

Incorporation date

05/08/2004

Size

Dormant

Contacts

Registered address

Registered address

Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2004)
dot icon22/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon07/11/2022
Confirmation statement made on 2022-08-05 with updates
dot icon03/11/2022
Registered office address changed from 29 Navigation Drive Hurst Business Park Brierley Hill DY5 1UT to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-11-03
dot icon28/10/2022
Compulsory strike-off action has been discontinued
dot icon27/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-01-31
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-01-31
dot icon24/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/11/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon02/02/2015
Annual return made up to 2014-08-05 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon05/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon17/03/2010
Appointment of Tracy Elizabeth Brooks as a director
dot icon27/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/11/2009
Termination of appointment of John Burrows as a director
dot icon12/11/2009
Termination of appointment of John Burrows as a secretary
dot icon08/09/2009
Return made up to 05/08/09; full list of members
dot icon04/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon25/09/2008
Return made up to 05/08/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/10/2007
Return made up to 05/08/07; full list of members
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New secretary appointed
dot icon27/01/2007
Accounts for a dormant company made up to 2006-01-31
dot icon15/12/2006
Secretary resigned
dot icon15/08/2006
Return made up to 05/08/06; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/08/2005
Return made up to 05/08/05; full list of members
dot icon18/08/2005
Location of register of members
dot icon13/10/2004
Accounting reference date shortened from 31/08/05 to 31/01/05
dot icon30/09/2004
New secretary appointed
dot icon30/09/2004
New director appointed
dot icon24/09/2004
Certificate of change of name
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
Director resigned
dot icon20/09/2004
Registered office changed on 20/09/04 from: 39A leicester road salford manchester M7 4AS
dot icon05/08/2004
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
31/01/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Mathew Varghese
Director
21/09/2004 - Present
17
Brooks, Tracy Elizabeth
Director
11/03/2010 - Present
4

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+
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 BRANDENBURG DIRECT LIMITED

BRANDENBURG DIRECT LIMITED is an(a) Active company incorporated on 05/08/2004 with the registered office located at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP. 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 BRANDENBURG DIRECT LIMITED?

toggle

BRANDENBURG DIRECT LIMITED is currently Active. It was registered on 05/08/2004 .

Where is BRANDENBURG DIRECT LIMITED located?

toggle

BRANDENBURG DIRECT LIMITED is registered at Sterling House, 71 Francis Road, Edgbaston,, Birmingham B16 8SP.

What does BRANDENBURG DIRECT LIMITED do?

toggle

BRANDENBURG DIRECT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRANDENBURG DIRECT LIMITED?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2025-01-31.