BRANDFIT GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

BRANDFIT GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05006989

Incorporation date

06/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

69 Great Hampton Street, Birmingham, West Midlands B18 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Director's details changed for Mr. Marcus Lerche on 2024-03-01
dot icon01/03/2024
Change of details for Mr Marcus Lerche as a person with significant control on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr. Kai Broekelmeier on 2024-03-01
dot icon28/02/2024
Notification of Andreas Wisser as a person with significant control on 2022-01-31
dot icon28/02/2024
Notification of Heiko Kottkamp-Ramann as a person with significant control on 2022-01-31
dot icon28/02/2024
Cessation of Kai Broekelmeier as a person with significant control on 2022-01-31
dot icon06/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon15/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon07/01/2022
Unaudited abridged accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon21/01/2021
Resolutions
dot icon19/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/04/2020
Withdrawal of a person with significant control statement on 2020-04-01
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon02/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Amended accounts made up to 2016-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon13/09/2017
Withdrawal of a person with significant control statement on 2017-09-13
dot icon09/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon01/08/2017
Notification of Marcus Lerche as a person with significant control on 2017-07-31
dot icon01/08/2017
Notification of Kai Broekelmeier as a person with significant control on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr. Marcus Lerche on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr. Kai Broekelmeier on 2017-07-31
dot icon16/05/2017
Director's details changed for Mr. Marcus Lerche on 2017-05-16
dot icon16/05/2017
Director's details changed for Mr. Kai Broekelmeier on 2017-05-16
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon05/12/2016
Resolutions
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Director's details changed for Mr. Kai Broekelmeier on 2015-08-04
dot icon28/07/2015
Director's details changed for Mr. Kai Broekelmeier on 2015-07-28
dot icon04/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon15/01/2015
Director's details changed for Mr. Marcus Lerche on 2015-01-15
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Director's details changed for Mr. Marcus Lerche on 2013-07-31
dot icon05/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon02/10/2012
Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 2012-10-02
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr. Marcus Lerche on 2010-09-13
dot icon23/09/2010
Director's details changed for Mr. Kai Broekelmeier on 2010-09-13
dot icon10/09/2010
Termination of appointment of David Kuczek as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 03/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Director appointed david kuczek
dot icon27/08/2008
Appointment terminated director lars langusch
dot icon20/06/2008
Ad 01/05/08-31/05/08\gbp si [email protected]=10.34\gbp ic 121/131.34\
dot icon20/06/2008
Resolutions
dot icon20/02/2008
Return made up to 03/02/08; full list of members
dot icon08/11/2007
Ad 13/09/07--------- £ si [email protected]=1 £ ic 119/120
dot icon08/11/2007
Resolutions
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Resolutions
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
New secretary appointed
dot icon17/07/2007
Ad 04/05/07--------- £ si 11@1=11 £ ic 108/119
dot icon17/07/2007
Ad 01/06/07--------- £ si [email protected]=8 £ ic 100/108
dot icon17/07/2007
S-div 01/06/07
dot icon11/05/2007
New director appointed
dot icon08/05/2007
Resolutions
dot icon05/02/2007
Return made up to 03/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2006
Return made up to 03/02/06; full list of members
dot icon16/09/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon04/04/2005
Return made up to 03/02/05; full list of members
dot icon06/01/2004
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
31/12/2023
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broekelmeier, Kai
Director
06/01/2004 - Present
1
GO AHEAD SERVICE LIMITED
Corporate Secretary
23/07/2007 - Present
6120
Langusch, Lars, Dr
Director
25/04/2007 - 30/06/2008
-
Lerche, Marcus
Director
06/01/2004 - Present
1
Schwermer, Jakob
Secretary
06/01/2004 - 23/07/2007
-

Persons with Significant Control

6
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 BRANDFIT GROUP HOLDING LIMITED

BRANDFIT GROUP HOLDING LIMITED is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at 69 Great Hampton Street, Birmingham, West Midlands B18 6EW. There are currently 3 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 BRANDFIT GROUP HOLDING LIMITED?

toggle

BRANDFIT GROUP HOLDING LIMITED is currently Dissolved. It was registered on 06/01/2004 and dissolved on 17/02/2026.

Where is BRANDFIT GROUP HOLDING LIMITED located?

toggle

BRANDFIT GROUP HOLDING LIMITED is registered at 69 Great Hampton Street, Birmingham, West Midlands B18 6EW.

What does BRANDFIT GROUP HOLDING LIMITED do?

toggle

BRANDFIT GROUP HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRANDFIT GROUP HOLDING LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.