BRANDFERRY LTD

Register to unlock more data on OkredoRegister

BRANDFERRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04661134

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Moresby Road, London E5 9LECopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/11/2025
Previous accounting period extended from 2025-02-27 to 2025-02-28
dot icon04/09/2025
Change of details for Mr Aaron Taub as a person with significant control on 2025-09-01
dot icon04/09/2025
Director's details changed for Aaron Taub on 2016-09-01
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon02/05/2025
Change of details for Mr Aaron Taub as a person with significant control on 2025-04-27
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon07/05/2024
Director's details changed for Aaron Taub on 2024-05-01
dot icon07/05/2024
Change of details for Mr Aaron Taub as a person with significant control on 2024-05-01
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/11/2023
Registered office address changed from 86 Leadale Road London N15 6BH England to 7 Moresby Road London E5 9LE on 2023-11-28
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon27/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/08/2022
Registered office address changed from 50 Craven Park Road South Tottenham London N15 5AB to 86 Leadale Road London N15 6BH on 2022-08-07
dot icon16/05/2022
Confirmation statement made on 2021-09-07 with updates
dot icon16/05/2022
Change of details for Mr Aaron Taub as a person with significant control on 2021-09-07
dot icon23/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon24/11/2019
Previous accounting period extended from 2019-02-25 to 2019-02-28
dot icon13/08/2019
Confirmation statement made on 2019-07-06 with updates
dot icon19/05/2019
Total exemption full accounts made up to 2018-02-28
dot icon26/02/2019
Current accounting period shortened from 2018-02-26 to 2018-02-25
dot icon26/11/2018
Previous accounting period shortened from 2018-02-27 to 2018-02-26
dot icon09/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon09/08/2018
Change of details for Mr Aaron Taub as a person with significant control on 2018-07-30
dot icon27/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon30/11/2017
Previous accounting period shortened from 2017-02-28 to 2017-02-27
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/08/2016
Termination of appointment of Feigy Taub as a secretary on 2016-08-15
dot icon21/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon05/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon15/02/2010
Director's details changed for Aaron Taub on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/03/2009
Return made up to 10/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/08/2008
Return made up to 10/02/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/06/2007
Return made up to 10/02/07; full list of members
dot icon13/02/2007
Amended accounts made up to 2006-02-28
dot icon23/01/2007
Registered office changed on 23/01/07 from: 115 craven park road london N15 6BL
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 10/02/06; full list of members
dot icon04/08/2005
Return made up to 10/02/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/07/2005
Total exemption small company accounts made up to 2004-02-29
dot icon11/05/2005
Registered office changed on 11/05/05 from: 91 darenth rd london N16 6EB
dot icon17/05/2004
Return made up to 10/02/04; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon01/09/2003
Resolutions
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+238.71 % *

* during past year

Cash in Bank

£105.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
946.33K
-
0.00
8.00
-
2022
-
945.08K
-
0.00
31.00
-
2023
-
948.83K
-
0.00
105.00
-
2023
-
948.83K
-
0.00
105.00
-

Employees

2023

Employees

-

Net Assets(GBP)

948.83K £Ascended0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.00 £Ascended238.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taub, Aaron
Director
10/03/2003 - 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 BRANDFERRY LTD

BRANDFERRY LTD is an(a) Active company incorporated on 10/02/2003 with the registered office located at 7 Moresby Road, London E5 9LE. 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 BRANDFERRY LTD?

toggle

BRANDFERRY LTD is currently Active. It was registered on 10/02/2003 .

Where is BRANDFERRY LTD located?

toggle

BRANDFERRY LTD is registered at 7 Moresby Road, London E5 9LE.

What does BRANDFERRY LTD do?

toggle

BRANDFERRY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRANDFERRY LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.