BRANDHOUSE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRANDHOUSE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03311572

Incorporation date

03/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

23 Cottingham Way, Thrapston, Northants NN14 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon15/12/2025
Restoration by order of the court
dot icon15/12/2025
Director's details changed for Mr David Terrance Reginald Corben on 2022-08-05
dot icon15/12/2025
Secretary's details changed for Mrs Yukiko Corben on 2022-08-05
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon04/01/2024
Director's details changed for Mr David Reginald Terence Corben on 2024-01-04
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Micro company accounts made up to 2020-02-29
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/04/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/05/2018
Registered office address changed from 118B Oxford Road Reading Berkshire RG1 7NG to 23 Cottingham Way Thrapston Northants NN14 4PL on 2018-05-21
dot icon15/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon28/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon25/02/2010
Director's details changed for Mr David Reginald Terence Corben on 2010-01-01
dot icon25/02/2010
Secretary's details changed for Yukiko Corben on 2010-01-01
dot icon30/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon14/02/2007
Return made up to 03/02/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon10/02/2006
Return made up to 03/02/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon01/02/2005
Return made up to 03/02/05; full list of members
dot icon15/12/2004
Full accounts made up to 2004-02-28
dot icon06/10/2004
Resolutions
dot icon03/02/2004
Return made up to 03/02/04; full list of members
dot icon09/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon09/02/2003
Return made up to 03/02/03; full list of members
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Resolutions
dot icon01/08/2002
Ad 01/06/02--------- £ si 4@1=4 £ ic 2/6
dot icon22/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/02/2002
Director's particulars changed
dot icon07/02/2002
Secretary's particulars changed
dot icon07/02/2002
Return made up to 03/02/02; full list of members
dot icon03/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon23/02/2001
Secretary's particulars changed
dot icon23/02/2001
Director's particulars changed
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-02-29
dot icon16/02/2000
Return made up to 03/02/00; full list of members
dot icon20/06/1999
Full accounts made up to 1999-02-28
dot icon20/06/1999
Full accounts made up to 1998-02-28
dot icon24/02/1999
Return made up to 03/02/99; no change of members
dot icon10/03/1998
Return made up to 03/02/98; full list of members
dot icon02/09/1997
Particulars of mortgage/charge
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Registered office changed on 06/04/97 from: 118B oxford road reading berkshire RG1 7NG
dot icon06/04/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
Secretary resigned
dot icon17/03/1997
Registered office changed on 17/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon17/03/1997
Director resigned
dot icon03/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
21.57K
-
0.00
-
-
2022
-
23.42K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUYVIEW LTD
Nominee Director
03/02/1997 - 01/03/1997
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
03/02/1997 - 01/03/1997
6011
Corben, David Reginald Terence
Director
01/03/1997 - Present
3
Corben, Yukiko
Secretary
01/03/1997 - Present
1

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 BRANDHOUSE INTERNATIONAL LIMITED

BRANDHOUSE INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/02/1997 with the registered office located at 23 Cottingham Way, Thrapston, Northants NN14 4PL. 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 BRANDHOUSE INTERNATIONAL LIMITED?

toggle

BRANDHOUSE INTERNATIONAL LIMITED is currently Active. It was registered on 03/02/1997 .

Where is BRANDHOUSE INTERNATIONAL LIMITED located?

toggle

BRANDHOUSE INTERNATIONAL LIMITED is registered at 23 Cottingham Way, Thrapston, Northants NN14 4PL.

What does BRANDHOUSE INTERNATIONAL LIMITED do?

toggle

BRANDHOUSE INTERNATIONAL LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for BRANDHOUSE INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/12/2025: Restoration by order of the court.