BRANDS OF TOMORROW LIMITED

Register to unlock more data on OkredoRegister

BRANDS OF TOMORROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07025805

Incorporation date

22/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon18/06/2025
Resignation of a liquidator
dot icon13/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon05/02/2025
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05
dot icon13/05/2024
Liquidators' statement of receipts and payments to 2024-03-05
dot icon16/03/2023
Resolutions
dot icon16/03/2023
Appointment of a voluntary liquidator
dot icon16/03/2023
Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 2 the Crescent Taunton Somerset TA1 4EA on 2023-03-16
dot icon16/03/2023
Statement of affairs
dot icon17/10/2022
Cessation of Marie Charlotte Bornebusch as a person with significant control on 2022-10-04
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/12/2021
Change of details for Mr Martin Bornebusch as a person with significant control on 2021-12-13
dot icon15/12/2021
Change of details for Mr Martin Bornebusch as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mr Martin Bornebusch as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Martin Bornebusch on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Marie Charlotte Bornebusch on 2021-12-13
dot icon10/12/2021
Register inspection address has been changed from Orchard End Green Lane Churt Farnham GU10 2NB England to 7 Bell Yard London WC2A 2JR
dot icon10/12/2021
Register(s) moved to registered office address 7 Bell Yard Bell Yard London WC2A 2JR
dot icon10/12/2021
Registered office address changed from 29/31 Oxford Street London W1D 2DR England to 7 Bell Yard Bell Yard London WC2A 2JR on 2021-12-10
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/06/2020
Registration of charge 070258050001, created on 2020-05-26
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/10/2019
Register(s) moved to registered inspection location Orchard End Green Lane Churt Farnham GU10 2NB
dot icon08/10/2019
Register inspection address has been changed to Orchard End Green Lane Churt Farnham GU10 2NB
dot icon08/10/2019
Registered office address changed from 20 Great Portland Street London W1W 8QR to 29/31 Oxford Street London W1D 2DR on 2019-10-08
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon19/11/2018
Change of details for Mrs Marie Charlotte Bornebusch as a person with significant control on 2018-11-03
dot icon19/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon03/10/2016
Appointment of Mrs Marie Charlotte Bornebusch as a director on 2016-04-06
dot icon22/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/04/2016
Director's details changed for Mr Martin Duee on 2016-04-01
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon28/09/2015
Registered office address changed from 34 Severn House 19 Enterprise Way London SW18 1GD to 20 Great Portland Street London W1W 8QR on 2015-09-28
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/01/2014
Registered office address changed from 15 New Row London WC2N 4LD on 2014-01-06
dot icon07/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Martin Duee on 2013-07-01
dot icon31/08/2013
Registered office address changed from 334 the Circle Queen Elizabeth Street Shad Thames London SE1 2JU England on 2013-08-31
dot icon15/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon01/10/2010
Director's details changed for Mr Martin Duee on 2010-09-22
dot icon22/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
01/10/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.00
-
0.00
-
-
2021
2
302.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

302.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bornebusch, Martin
Director
22/09/2009 - Present
3
Mrs Marie Charlotte Bornebusch
Director
06/04/2016 - Present
-

Persons with Significant Control

2
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 BRANDS OF TOMORROW LIMITED

BRANDS OF TOMORROW LIMITED is an(a) Liquidation company incorporated on 22/09/2009 with the registered office located at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDS OF TOMORROW LIMITED?

toggle

BRANDS OF TOMORROW LIMITED is currently Liquidation. It was registered on 22/09/2009 .

Where is BRANDS OF TOMORROW LIMITED located?

toggle

BRANDS OF TOMORROW LIMITED is registered at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BRANDS OF TOMORROW LIMITED do?

toggle

BRANDS OF TOMORROW LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRANDS OF TOMORROW LIMITED have?

toggle

BRANDS OF TOMORROW LIMITED had 2 employees in 2021.

What is the latest filing for BRANDS OF TOMORROW LIMITED?

toggle

The latest filing was on 18/06/2025: Resignation of a liquidator.