BRANDMAX LLP

Register to unlock more data on OkredoRegister

BRANDMAX LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC330993

Incorporation date

31/08/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

2nd Floor College House 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/11/2023
Registered office address changed from PO Box 4385 Oc330993: Companies House Default Address Cardiff CF14 8LH to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2023-11-21
dot icon01/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon10/08/2022
Registered office address changed to PO Box 4385, Oc330993: Companies House Default Address, Cardiff, CF14 8LH on 2022-08-10
dot icon13/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Member's details changed for Formico Inc on 2021-10-11
dot icon11/10/2021
Member's details changed for Deltron Corp. on 2021-10-11
dot icon11/10/2021
Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2021-10-11
dot icon09/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/12/2020
Cessation of Ilyoung Choi as a person with significant control on 2020-02-19
dot icon07/12/2020
Notification of Formlux Capital L.P. as a person with significant control on 2020-02-19
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Notification of Ilyoung Choi as a person with significant control on 2019-09-05
dot icon06/09/2019
Withdrawal of a person with significant control statement on 2019-09-06
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon14/08/2019
Notification of a person with significant control statement
dot icon14/08/2019
Withdrawal of a person with significant control statement on 2019-08-14
dot icon06/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/12/2017
Compulsory strike-off action has been discontinued
dot icon13/12/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon20/06/2017
Appointment of Formlux Capital L.P. as a member on 2017-01-17
dot icon05/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-08-31
dot icon29/09/2015
Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 2015-09-29
dot icon01/09/2015
Member's details changed for Deltoron Corp on 2012-10-03
dot icon28/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon28/09/2014
Annual return made up to 2014-08-31
dot icon04/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-31
dot icon06/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/01/2013
Compulsory strike-off action has been discontinued
dot icon21/01/2013
Annual return made up to 2012-08-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon15/10/2012
Termination of appointment of Ireland & Overseas Acquisitions Limited as a member
dot icon15/10/2012
Termination of appointment of Milltown Corporate Services Limited as a member
dot icon15/10/2012
Appointment of Deltoron Corp as a member
dot icon15/10/2012
Appointment of Formico Inc as a member
dot icon09/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon01/03/2012
Annual return made up to 2011-08-31
dot icon01/02/2012
Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 2012-02-01
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon25/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/12/2010
Annual return made up to 2010-08-31
dot icon11/11/2010
Member's details changed for Ireland & Overseas Acquisitions Limited on 2010-09-15
dot icon11/11/2010
Member's details changed for Milltown Corporate Services Limited on 2010-09-15
dot icon05/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/03/2010
Compulsory strike-off action has been discontinued
dot icon01/03/2010
Annual return made up to 2009-08-31
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon31/10/2008
Total exemption full accounts made up to 2008-08-31
dot icon31/10/2008
Registered office changed on 31/10/2008 from suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB
dot icon12/09/2008
Annual return made up to 31/08/08
dot icon28/09/2007
Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
dot icon31/08/2007
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 icon0 % *

* during past year

Cash in Bank

£300.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
300.00
-
0.00
300.00
-
2022
-
300.00
-
0.00
300.00
-
2022
-
300.00
-
0.00
300.00
-

Employees

2022

Employees

-

Net Assets(GBP)

300.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.00 £Ascended0.00 % *

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
DELTRON CORP.
LLP Designated Member
03/10/2012 - Present
15
FORMICO INC.
LLP Designated Member
03/10/2012 - Present
15
FORMLUX CAPITAL L.P.
LLP Designated Member
17/01/2017 - Present
-

Persons with Significant Control

3
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 BRANDMAX LLP

BRANDMAX LLP is an(a) Active company incorporated on 31/08/2007 with the registered office located at 2nd Floor College House 17 King Edwards Road, Ruislip, London HA4 7AE. 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 BRANDMAX LLP?

toggle

BRANDMAX LLP is currently Active. It was registered on 31/08/2007 .

Where is BRANDMAX LLP located?

toggle

BRANDMAX LLP is registered at 2nd Floor College House 17 King Edwards Road, Ruislip, London HA4 7AE.

What is the latest filing for BRANDMAX LLP?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-31 with no updates.