BRANDSMASTER LIMITED

Register to unlock more data on OkredoRegister

BRANDSMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06372179

Incorporation date

17/09/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon26/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/07/2020
Appointment of Bbk Registrars Limited as a secretary on 2020-07-03
dot icon17/07/2020
Termination of appointment of Bbk Registrars Limited as a secretary on 2020-07-03
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon03/09/2019
Director's details changed for Mr Billy Mark Thurston on 2019-03-27
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/09/2017
Notification of Mark Thurston as a person with significant control on 2016-04-06
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon06/10/2016
Director's details changed for Mr Billy Mark Thurston on 2015-11-01
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Appointment of Mr Billy Mark Thurston as a director
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon21/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon14/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon20/07/2010
Certificate of change of name
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Change of name notice
dot icon06/07/2010
Appointment of Mr Mark Thurston as a director
dot icon06/07/2010
Termination of appointment of David Jarman as a director
dot icon08/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon02/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon02/07/2009
Resolutions
dot icon07/03/2009
Compulsory strike-off action has been discontinued
dot icon06/03/2009
Return made up to 17/09/08; full list of members
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon17/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.03K
-
0.00
-
-
2022
0
63.03K
-
0.00
-
-
2023
0
63.03K
-
0.00
-
-
2023
0
63.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.03K £Ascended0.00 % *

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
Jarman, David Philip
Director
17/09/2007 - 02/07/2010
6
Thurston, Billy Mark
Director
28/10/2013 - Present
7
Thurston, Mark
Director
02/07/2010 - Present
9
BBK REGISTRARS LIMITED
Corporate Secretary
17/09/2007 - 03/07/2020
68
BBK REGISTRARS LIMITED
Corporate Secretary
03/07/2020 - Present
12

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 BRANDSMASTER LIMITED

BRANDSMASTER LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDSMASTER LIMITED?

toggle

BRANDSMASTER LIMITED is currently Active. It was registered on 17/09/2007 .

Where is BRANDSMASTER LIMITED located?

toggle

BRANDSMASTER LIMITED is registered at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does BRANDSMASTER LIMITED do?

toggle

BRANDSMASTER LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BRANDSMASTER LIMITED?

toggle

The latest filing was on 26/12/2025: Accounts for a dormant company made up to 2025-03-31.