BRANDPA LIMITED

Register to unlock more data on OkredoRegister

BRANDPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08822478

Incorporation date

20/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2013)
dot icon13/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon22/12/2025
Resolutions
dot icon19/12/2025
Declaration of solvency
dot icon17/12/2025
Registered office address changed from Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2025-12-17
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon16/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon24/10/2023
Change of details for Mrs Jowita Justyna Emberton as a person with significant control on 2023-10-24
dot icon24/10/2023
Director's details changed for Mrs Jowita Justyna Emberton on 2023-10-24
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2022
Change of details for Mrs Jowita Justyna Emberton as a person with significant control on 2022-12-20
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon07/12/2021
Director's details changed for Mrs Jowita Justyna Emberton on 2021-12-07
dot icon11/11/2021
Termination of appointment of Oliver Christopher Emberton as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mrs Jowita Justyna Emberton as a director on 2021-11-10
dot icon10/11/2021
Change of details for Mrs Jowita Emberton as a person with significant control on 2021-11-10
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Change of details for Mrs Jowita Emberton as a person with significant control on 2021-08-13
dot icon17/08/2021
Director's details changed for Mr Oliver Christopher Emberton on 2021-08-13
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Appointment of Mr Oliver Christopher Emberton as a director on 2019-07-31
dot icon19/08/2019
Termination of appointment of Jowita Emberton as a director on 2019-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon10/07/2018
Resolutions
dot icon10/07/2018
Change of name notice
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2017
Director's details changed for Jowita Ziobro on 2017-12-20
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Registered office address changed from Friar Gate Studios Ford Street Derby Derbyshire DE1 1EE to Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT on 2016-04-08
dot icon23/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon19/02/2014
Registered office address changed from Apt. 7 Riverside House Stuart Street Derby Derbyshire DE1 2EB United Kingdom on 2014-02-19
dot icon20/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-9.47 % *

* during past year

Cash in Bank

£149,912.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
227.05K
-
0.00
165.59K
-
2022
1
194.09K
-
0.00
149.91K
-
2022
1
194.09K
-
0.00
149.91K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

194.09K £Descended-14.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.91K £Descended-9.47 % *

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
Emberton, Jowita
Director
20/12/2013 - 31/07/2019
-
Emberton, Oliver Christopher
Director
31/07/2019 - 10/11/2021
4
Emberton, Jowita Justyna
Director
10/11/2021 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRANDPA LIMITED

BRANDPA LIMITED is an(a) Liquidation company incorporated on 20/12/2013 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDPA LIMITED?

toggle

BRANDPA LIMITED is currently Liquidation. It was registered on 20/12/2013 .

Where is BRANDPA LIMITED located?

toggle

BRANDPA LIMITED is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does BRANDPA LIMITED do?

toggle

BRANDPA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BRANDPA LIMITED have?

toggle

BRANDPA LIMITED had 1 employees in 2022.

What is the latest filing for BRANDPA LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of a voluntary liquidator.