BRANDTIX LIMITED

Register to unlock more data on OkredoRegister

BRANDTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09520265

Incorporation date

31/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2015)
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon08/02/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon10/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 2020-06-29
dot icon29/06/2020
Change of details for Brandtix Global Limited as a person with significant control on 2020-06-29
dot icon20/05/2020
Appointment of Mr Dani Peretz as a director on 2020-05-01
dot icon20/05/2020
Termination of appointment of Shulamit Salant as a director on 2020-05-01
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Serge Michel Cantacuzène as a director on 2019-07-23
dot icon01/05/2019
Appointment of Mrs Shulamit Salant as a director on 2019-05-01
dot icon09/04/2019
Second filing of Confirmation Statement dated 16/02/2019
dot icon09/04/2019
Second filing of Confirmation Statement dated 16/02/2018
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/08/2018
Notification of Brandtix Global Limited as a person with significant control on 2018-07-19
dot icon28/08/2018
Withdrawal of a person with significant control statement on 2018-08-28
dot icon16/07/2018
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
dot icon16/07/2018
Register inspection address has been changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 35 Ballards Lane London N3 1XW
dot icon11/06/2018
Director's details changed for Mr Serge Michel Cantacuzene on 2018-06-11
dot icon10/05/2018
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon30/01/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/06/2017
Termination of appointment of Jonathan Mark Rosenblatt as a director on 2017-05-19
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon25/11/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon14/11/2016
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon11/10/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon28/09/2016
Register inspection address has been changed from Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB United Kingdom to Uk House 180 Oxford Street London W1D 1NN
dot icon27/09/2016
Director's details changed for Jonathan Mark Rosenblatt on 2016-09-27
dot icon27/09/2016
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom to Uk House 180 Oxford Street London W1D 1NN on 2016-09-27
dot icon22/03/2016
Resolutions
dot icon09/03/2016
Certificate of change of name
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon04/12/2015
Register(s) moved to registered inspection location Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB
dot icon04/12/2015
Register inspection address has been changed to Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB
dot icon01/05/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon31/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/11/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenblatt, Jonathan Mark
Director
31/03/2015 - 19/05/2017
7
Cantacuzène, Serge Michel
Director
31/03/2015 - 23/07/2019
9
Peretz, Dani
Director
01/05/2020 - Present
20
Salant, Shulamit
Director
01/05/2019 - 01/05/2020
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDTIX LIMITED

BRANDTIX LIMITED is an(a) Active company incorporated on 31/03/2015 with the registered office located at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB. 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 BRANDTIX LIMITED?

toggle

BRANDTIX LIMITED is currently Active. It was registered on 31/03/2015 .

Where is BRANDTIX LIMITED located?

toggle

BRANDTIX LIMITED is registered at 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does BRANDTIX LIMITED do?

toggle

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

What is the latest filing for BRANDTIX LIMITED?

toggle

The latest filing was on 15/08/2023: Compulsory strike-off action has been suspended.