BRANDOPUS GROUP SERVICES LLP

Register to unlock more data on OkredoRegister

BRANDOPUS GROUP SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC324120

Incorporation date

22/11/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Gate House 5 Chapel Place, Rivington Street, London EC2A 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon02/02/2026
Member's details changed for Brandopus Limited on 2026-02-02
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/04/2024
Registered office address changed from The Gate House 5 Chapel Place Rivington Street London EC2A 3SB England to The Gate House 5 Chapel Place Rivington Street London EC2A 3DQ on 2024-04-23
dot icon20/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon07/11/2023
Registered office address changed from 1 Stephen Street London W1T 1AL United Kingdom to The Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 2023-11-07
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/12/2021
Member's details changed for Brandopus Group Services Limited on 2021-03-12
dot icon30/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon12/03/2021
Certificate of change of name
dot icon12/03/2021
Change of name notice
dot icon02/03/2021
Satisfaction of charge OC3241200004 in full
dot icon29/01/2021
Accounts for a small company made up to 2020-04-30
dot icon20/01/2021
Member's details changed for Lisa Jane Willmott on 2021-01-04
dot icon14/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon14/12/2020
Member's details changed for Charles Leo Robert Hadden on 2020-11-22
dot icon17/04/2020
Member's details changed for Lisa Jane Willmott on 2020-03-17
dot icon29/01/2020
Accounts for a small company made up to 2019-04-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon13/11/2019
Member's details changed for Opus Corporate Member (No.2) Limited on 2018-04-16
dot icon25/01/2019
Full accounts made up to 2018-04-30
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon09/05/2018
Satisfaction of charge 2 in full
dot icon16/04/2018
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Stephen Street London W1T 1AL on 2018-04-16
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon16/09/2017
Satisfaction of charge 3 in full
dot icon09/05/2017
Registration of charge OC3241200004, created on 2017-05-04
dot icon02/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon10/01/2017
Appointment of Ilana Wegrzyn as a member on 2015-11-01
dot icon06/10/2016
Termination of appointment of Avril Dawn Tooley as a member on 2016-08-01
dot icon19/09/2016
Termination of appointment of Alice Darbyshire as a member on 2016-02-29
dot icon28/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-11-22
dot icon10/06/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon17/12/2014
Member's details changed for Louise Alexandra Haigh on 2013-11-30
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-22
dot icon27/11/2014
Termination of appointment of Andrew Hirst as a member on 2014-07-18
dot icon02/04/2014
Termination of appointment of Opus Corporate Member Limited as a member
dot icon28/03/2014
Appointment of Alice Darbyshire as a member
dot icon26/03/2014
Satisfaction of charge 1 in full
dot icon20/01/2014
Appointment of Lisa Jane Willmott as a member
dot icon20/01/2014
Termination of appointment of Lisa Willmott as a member
dot icon22/11/2013
Annual return made up to 2013-11-22
dot icon20/11/2013
Appointment of Lisa Jane Willmott as a member
dot icon13/11/2013
Appointment of Opus Corporate Member (No.2) Limited as a member
dot icon25/10/2013
Termination of appointment of Kenneth Hommel as a member
dot icon15/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/07/2013
Member's details changed for Nir Baruch Wegrzyn on 2013-07-11
dot icon17/07/2013
Member's details changed for Nir Baruch Wegrzyn on 2013-07-11
dot icon05/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-22
dot icon23/11/2012
Member's details changed for Avril Dawn Tooley on 2012-10-31
dot icon15/11/2012
Termination of appointment of Kristina Gibbons as a member
dot icon03/08/2012
Termination of appointment of Paul Loach Limited as a member
dot icon18/07/2012
Appointment of Andrew Hirst as a member
dot icon01/12/2011
Annual return made up to 2011-11-22
dot icon28/11/2011
Accounts for a small company made up to 2011-03-31
dot icon07/11/2011
Appointment of Charles Leo Robert Hadden as a member
dot icon07/11/2011
Appointment of Mr Kenneth Roger Hommel as a member
dot icon18/02/2011
Annual return made up to 2010-11-22
dot icon16/02/2011
Member's details changed for Paul Richard Taylor on 2009-12-10
dot icon16/02/2011
Termination of appointment of a member
dot icon14/02/2011
Member's details changed for Nir Baruch Wegrzyn on 2010-12-14
dot icon14/02/2011
Member's details changed for Avril Dawn Tooley on 2011-02-01
dot icon14/02/2011
Member's details changed for Kristina Haugaard Gibbons on 2010-12-06
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon19/03/2010
Member's details changed for Nir Baruch Wegrzyn on 2009-10-01
dot icon01/03/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon14/12/2009
Termination of appointment of Paul Loach as a member
dot icon14/12/2009
Annual return made up to 2009-11-22
dot icon14/12/2009
Member's details changed for Louise Alexandra Haigh on 2009-11-25
dot icon30/10/2009
Accounts for a small company made up to 2009-03-31
dot icon22/06/2009
Prevsho from 30/04/2009 to 31/03/2009
dot icon06/02/2009
Annual return made up to 22/11/08
dot icon03/02/2009
Member's particulars paul taylor
dot icon03/02/2009
Member's particulars tina gibbons
dot icon03/02/2009
Member's particulars louise haigh
dot icon23/09/2008
Full accounts made up to 2008-04-30
dot icon08/04/2008
Member resigned paul loach
dot icon08/04/2008
Member resignedr logged form
dot icon08/04/2008
LLP member appointed paul loach LIMITED
dot icon08/04/2008
LLP member appointed john ramskill logged form
dot icon08/04/2008
LLP member appointed opus corporate member LIMITED
dot icon20/12/2007
Annual return made up to 22/11/07
dot icon31/10/2007
New member appointed
dot icon31/10/2007
Member resigned
dot icon25/10/2007
Accounting reference date extended from 30/11/07 to 30/04/08
dot icon19/08/2007
New member appointed
dot icon11/08/2007
New member appointed
dot icon11/08/2007
New member appointed
dot icon11/08/2007
New member appointed
dot icon11/08/2007
New member appointed
dot icon06/03/2007
Particulars of mortgage/charge
dot icon22/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Kristina Haugaard
LLP Member
17/01/2007 - 31/10/2012
-
Darbyshire, Alice
LLP Member
02/01/2014 - 29/02/2016
-
Willmott, Lisa Jane
LLP Designated Member
18/10/2013 - 18/10/2013
-
Paul Loach Limited
LLP Designated Member
14/05/2007 - 10/12/2009
-
Loach, Paul
LLP Designated Member
22/11/2006 - 14/05/2007
-

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 BRANDOPUS GROUP SERVICES LLP

BRANDOPUS GROUP SERVICES LLP is an(a) Active company incorporated on 22/11/2006 with the registered office located at The Gate House 5 Chapel Place, Rivington Street, London EC2A 3DQ. There are currently 8 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 BRANDOPUS GROUP SERVICES LLP?

toggle

BRANDOPUS GROUP SERVICES LLP is currently Active. It was registered on 22/11/2006 .

Where is BRANDOPUS GROUP SERVICES LLP located?

toggle

BRANDOPUS GROUP SERVICES LLP is registered at The Gate House 5 Chapel Place, Rivington Street, London EC2A 3DQ.

What is the latest filing for BRANDOPUS GROUP SERVICES LLP?

toggle

The latest filing was on 02/02/2026: Member's details changed for Brandopus Limited on 2026-02-02.