BRANDRISKS LIMITED

Register to unlock more data on OkredoRegister

BRANDRISKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452059

Incorporation date

13/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon05/01/2023
Termination of appointment of Martyn James Burnley as a secretary on 2022-12-31
dot icon05/01/2023
Termination of appointment of Martyn James Burnley as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Terence David Foreman as a secretary on 2023-01-01
dot icon05/01/2023
Appointment of Mr Terence David Foreman as a director on 2023-01-01
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon13/12/2017
Appointment of Mr Martyn James Burnley as a secretary on 2017-11-28
dot icon13/12/2017
Termination of appointment of Diane Bromley as a secretary on 2017-11-28
dot icon06/11/2017
Appointment of Mr Martyn James Burnley as a director on 2017-11-03
dot icon03/11/2017
Termination of appointment of Paul Philip Guiry as a director on 2017-11-03
dot icon03/11/2017
Termination of appointment of Richard David Forrest-Smith as a director on 2017-11-03
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon30/08/2016
Appointment of Mr Richard David Forrest-Smith as a director on 2016-08-26
dot icon30/08/2016
Termination of appointment of Philip Keith Scarrett as a director on 2016-08-26
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon07/04/2016
Appointment of Mr Paul Philip Guiry as a director on 2016-04-06
dot icon01/04/2016
Termination of appointment of Roger Stewart Brown as a director on 2016-03-31
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Appointment of Mrs Diane Bromley as a secretary on 2015-06-26
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Cs Secretaries Limited as a secretary on 2015-05-14
dot icon02/03/2015
Registered office address changed from Esca House 34 Palace Court London W2 4HY to Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2015-03-02
dot icon06/01/2015
Resolutions
dot icon29/09/2014
Appointment of Cs Secretaries Limited as a secretary on 2014-09-29
dot icon29/09/2014
Termination of appointment of Elemental Cosec Limited as a secretary on 2014-09-29
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon31/03/2014
Appointment of Elemental Cosec Limited as a secretary
dot icon31/03/2014
Termination of appointment of Elemental Cosec Limited as a secretary
dot icon20/03/2014
Termination of appointment of Roger Hudson as a secretary
dot icon20/03/2014
Appointment of Elemental Cosec Limited as a secretary
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon21/06/2012
Appointment of Roger William Hudson as a secretary
dot icon21/06/2012
Appointment of Mr Philip Keith Scarrett as a director
dot icon21/06/2012
Termination of appointment of Martyn Burnley as a director
dot icon21/06/2012
Termination of appointment of Martyn Burnley as a secretary
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Appointment of Mr Martyn James Burnley as a director
dot icon29/06/2011
Termination of appointment of Jack Luxton as a director
dot icon17/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon17/05/2011
Director's details changed for Jack Reginald Wynne Luxton on 2011-01-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Termination of appointment of Miles Ritchie as a director
dot icon14/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Martin Burnley on 2010-05-13
dot icon11/06/2010
Director's details changed for Miles Malcolm Ritchie on 2010-05-13
dot icon11/06/2010
Director's details changed for Jack Reginald Wynne Luxton on 2010-05-01
dot icon22/02/2010
Appointment of Martin Burnley as a secretary
dot icon10/02/2010
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD United Kingdom on 2010-02-10
dot icon10/02/2010
Termination of appointment of Susan Ritchie as a secretary
dot icon03/12/2009
Secretary's details changed for Susan Carolyn Ritchie on 2009-10-12
dot icon03/12/2009
Director's details changed for Miles Malcolm Ritchie on 2009-10-12
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 13/05/09; full list of members
dot icon05/08/2009
Location of register of members (non legible)
dot icon01/08/2009
Registered office changed on 01/08/2009 from 16 little park farm road segensworth west fareham hampshire PO15 5TD
dot icon22/07/2009
Director appointed roger stewart brown
dot icon16/02/2009
Appointment terminated director william adamson
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 13/05/08; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 13/05/07; full list of members
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon23/06/2006
Resolutions
dot icon23/05/2006
Return made up to 13/05/06; full list of members
dot icon25/04/2006
Accounting reference date extended from 14/07/06 to 31/12/06
dot icon18/04/2006
Accounts for a dormant company made up to 2005-07-14
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon22/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Ad 16/12/05--------- £ si 59998@1=59998 £ ic 2/60000
dot icon03/02/2006
Accounting reference date shortened from 31/05/06 to 14/07/05
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Ad 13/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR
dot icon13/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS SECRETARIES LIMITED
Corporate Secretary
29/09/2014 - 14/05/2015
127
ELEMENTAL COSEC LIMITED
Corporate Secretary
28/02/2014 - 28/02/2014
10
ELEMENTAL COSEC LIMITED
Corporate Secretary
28/02/2014 - 29/09/2014
10
Palmer, David
Director
13/05/2005 - 05/02/2007
21
L & A SECRETARIAL LIMITED
Nominee Secretary
13/05/2005 - 13/05/2005
6844

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 BRANDRISKS LIMITED

BRANDRISKS LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DU. 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 BRANDRISKS LIMITED?

toggle

BRANDRISKS LIMITED is currently Active. It was registered on 13/05/2005 .

Where is BRANDRISKS LIMITED located?

toggle

BRANDRISKS LIMITED is registered at Eca Court, 24-26 South Park, Sevenoaks, Kent TN13 1DU.

What does BRANDRISKS LIMITED do?

toggle

BRANDRISKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRANDRISKS LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.