BRANDSEA LIMITED

Register to unlock more data on OkredoRegister

BRANDSEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09757996

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

70 Ilford Lane, Ilford IG1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon17/07/2025
Director's details changed for Mr Hafiz Muhammad Sufyan Hanif on 2025-07-16
dot icon16/07/2025
Termination of appointment of Ahsan Chohan as a director on 2025-07-08
dot icon16/07/2025
Appointment of Mr Hafiz Muhammad Sufian Hanif as a director on 2025-07-08
dot icon16/07/2025
Notification of Hafiz Muhammad Hanif as a person with significant control on 2025-07-16
dot icon16/07/2025
Director's details changed for Mr Hafiz Muhammad Sufian Hanif on 2025-07-16
dot icon16/07/2025
Cessation of Ahsan Chohan as a person with significant control on 2025-07-16
dot icon16/07/2025
Change of details for Mr Hafiz Muhammad Sufian Hanif as a person with significant control on 2025-07-16
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon13/08/2024
Termination of appointment of Munawar Nadeem as a director on 2024-08-07
dot icon15/05/2024
Micro company accounts made up to 2023-09-30
dot icon06/12/2023
Director's details changed for Mr Ahsan Ahmad Chohan on 2023-11-22
dot icon06/12/2023
Change of details for Mr Ahsan Ahmed Chohan as a person with significant control on 2023-11-22
dot icon06/12/2023
Director's details changed for Mr Ahsan Chohan on 2023-11-22
dot icon18/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon15/09/2022
Appointment of Mr Munawar Nadeem as a director on 2022-09-15
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon09/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/02/2020
Termination of appointment of Zeeshan Ali as a secretary on 2020-02-12
dot icon09/10/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon16/07/2018
Micro company accounts made up to 2017-09-30
dot icon12/07/2018
Registered office address changed from 61 Malvern Road Leytonstone Waltham Forest E11 3DJ England to 70 Ilford Lane Ilford IG1 2LA on 2018-07-12
dot icon28/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon02/01/2018
Registered office address changed from Rear of 793 High Road Leytonstone London E11 4QS England to 61 Malvern Road Leytonstone Waltham Forest E11 3DJ on 2018-01-02
dot icon19/05/2017
Registered office address changed from Office 327, 2nd Floor Barkeley Square House Brakeley Square Mayfair London W1J 6BD. England to Rear of 793 High Road Leytonstone London E11 4QS on 2017-05-19
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon21/03/2017
Secretary's details changed for Me Zeeshan Ali on 2017-03-21
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/03/2017
Termination of appointment of Zeeshan Ali as a secretary on 2017-03-07
dot icon07/03/2017
Appointment of Me Zeeshan Ali as a secretary on 2017-03-06
dot icon07/03/2017
Appointment of Mr Zeeshan Ali as a secretary on 2017-03-07
dot icon06/03/2017
Registered office address changed from Flat C,9Sackville London W1S 3DN Mayfair Wis 3Dn United Kingdom to Office 327, 2nd Floor Barkeley Square House Brakeley Square Mayfair London W1J 6BD. on 2017-03-06
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon23/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-09-01 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2015
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
30/09/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
80.79K
-
0.00
-
-
2022
6
80.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Zeeshan
Secretary
07/03/2017 - 07/03/2017
-
Ali, Zeeshan
Secretary
06/03/2017 - 12/02/2020
-
Nadeem, Munawar
Director
15/09/2022 - 07/08/2024
3
Chohan, Ahsan Ahmad
Director
02/09/2015 - 08/07/2025
1
Hanif, Hafiz Muhammad Sufian
Director
08/07/2025 - 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 BRANDSEA LIMITED

BRANDSEA LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at 70 Ilford Lane, Ilford IG1 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDSEA LIMITED?

toggle

BRANDSEA LIMITED is currently Active. It was registered on 02/09/2015 .

Where is BRANDSEA LIMITED located?

toggle

BRANDSEA LIMITED is registered at 70 Ilford Lane, Ilford IG1 2LA.

What does BRANDSEA LIMITED do?

toggle

BRANDSEA LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BRANDSEA LIMITED?

toggle

The latest filing was on 17/07/2025: Director's details changed for Mr Hafiz Muhammad Sufyan Hanif on 2025-07-16.