BRANDHOUSE GLOBAL RETAIL LTD

Register to unlock more data on OkredoRegister

BRANDHOUSE GLOBAL RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10743732

Incorporation date

27/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Bridge Road, Grays, Essex RM17 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2017)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon18/07/2025
Termination of appointment of Warren John Bingham as a director on 2024-06-19
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon15/04/2025
Compulsory strike-off action has been discontinued
dot icon14/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays Essex RM17 6BU on 2024-12-12
dot icon12/12/2024
Change of details for Brand House Group Limited as a person with significant control on 2024-12-12
dot icon12/12/2024
Director's details changed for Mr Warren John Bingham on 2024-12-12
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon08/08/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/07/2023
Compulsory strike-off action has been discontinued
dot icon20/07/2023
Confirmation statement made on 2023-04-26 with updates
dot icon18/07/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Cessation of Brand House Holding Ltd as a person with significant control on 2021-03-12
dot icon03/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon03/05/2021
Change of details for Brand House Holding Ltd as a person with significant control on 2021-03-12
dot icon03/05/2021
Notification of Brand House Group Limited as a person with significant control on 2021-04-12
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon11/12/2019
Termination of appointment of Lars Munch Johanson as a director on 2019-12-11
dot icon11/12/2019
Appointment of Mr Warren John Bingham as a director on 2019-12-10
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon31/07/2019
Confirmation statement made on 2019-04-26 with updates
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon21/12/2018
Change of details for Ishoo Ltd as a person with significant control on 2018-12-20
dot icon18/12/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon13/08/2018
Certificate of change of name
dot icon10/07/2018
Certificate of change of name
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon07/03/2018
Resolutions
dot icon05/03/2018
Termination of appointment of Ian Irvin Swycher as a director on 2018-03-05
dot icon05/03/2018
Appointment of Mr Lars Munch Johanson as a director on 2018-03-05
dot icon14/07/2017
Certificate of change of name
dot icon11/05/2017
Certificate of change of name
dot icon05/05/2017
Certificate of change of name
dot icon27/04/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-24.00 % *

* during past year

Cash in Bank

£76.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
-
28.92K
-
0.00
100.00
-
2022
-
33.87K
-
0.00
76.00
-
2022
-
33.87K
-
0.00
76.00
-

Employees

2022

Employees

-

Net Assets(GBP)

33.87K £Ascended17.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.00 £Descended-24.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swycher, Ian
Director
27/04/2017 - 05/03/2018
70
Bingham, Warren John
Director
10/12/2019 - 19/06/2024
42
Munch Johanson, Lars
Director
05/03/2018 - 11/12/2019
-

Persons with Significant Control

2
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 BRANDHOUSE GLOBAL RETAIL LTD

BRANDHOUSE GLOBAL RETAIL LTD is an(a) Dissolved company incorporated on 27/04/2017 with the registered office located at 43 Bridge Road, Grays, Essex RM17 6BU. There is currently no 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 BRANDHOUSE GLOBAL RETAIL LTD?

toggle

BRANDHOUSE GLOBAL RETAIL LTD is currently Dissolved. It was registered on 27/04/2017 and dissolved on 25/11/2025.

Where is BRANDHOUSE GLOBAL RETAIL LTD located?

toggle

BRANDHOUSE GLOBAL RETAIL LTD is registered at 43 Bridge Road, Grays, Essex RM17 6BU.

What does BRANDHOUSE GLOBAL RETAIL LTD do?

toggle

BRANDHOUSE GLOBAL RETAIL LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for BRANDHOUSE GLOBAL RETAIL LTD?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.