BRANDVAULT GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRANDVAULT GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11368015

Incorporation date

17/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Smartbase Suite 109, Target Road, Aviation Park West, Hurn Airport, Christchurch, Dorset BH23 6EACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2018)
dot icon08/08/2025
Bona Vacantia disclaimer
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon23/02/2024
Termination of appointment of Alap Vijaybhai Shah as a director on 2024-02-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Appointment of Mr Alap Vijaybhai Shah as a director on 2022-09-16
dot icon23/09/2022
Termination of appointment of Michael Bartlett as a director on 2022-09-16
dot icon21/06/2022
Termination of appointment of Adam Richard Bailey as a director on 2022-06-08
dot icon10/06/2022
Registered office address changed from Unit B11, Arena Business Center 9 Nimrod Way Wimborne BH21 7UH England to Smartbase Suite 109 Target Road, Aviation Park West, Hurn Airport Christchurch Dorset BH23 6EA on 2022-06-10
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon09/11/2020
Registration of charge 113680150002, created on 2020-10-30
dot icon06/11/2020
Memorandum and Articles of Association
dot icon06/11/2020
Resolutions
dot icon24/10/2020
Second filing of Confirmation Statement dated 2020-05-16
dot icon23/10/2020
Notification of Strax Ab as a person with significant control on 2019-06-19
dot icon23/10/2020
Cessation of Michael Bartlett as a person with significant control on 2019-06-19
dot icon23/10/2020
Cessation of Adam Richard Bailey as a person with significant control on 2019-06-19
dot icon23/10/2020
Satisfaction of charge 113680150001 in full
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon14/05/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon31/03/2020
Registered office address changed from Unit D1 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England to Unit B11, Arena Business Center 9 Nimrod Way Wimborne BH21 7UH on 2020-03-31
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/10/2019
Registered office address changed from Unit E2 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH to Unit D1 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 2019-10-08
dot icon24/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/04/2019
Registered office address changed from Braywick House West Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to Unit E2 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH on 2019-04-16
dot icon15/10/2018
Registration of charge 113680150001, created on 2018-10-09
dot icon01/10/2018
Appointment of Mr Adam Richard Bailey as a director on 2018-09-17
dot icon01/10/2018
Termination of appointment of Philip Robert Mulholland as a director on 2018-09-17
dot icon30/09/2018
Resolutions
dot icon17/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.80M
-
0.00
106.90K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Mr Adam Richard Bailey
Director
17/09/2018 - 08/06/2022
1
Mulholland, Phil Robert
Director
17/05/2018 - 17/09/2018
2
Mr Michael Bartlett
Director
16/05/2018 - 15/09/2022
26
Mr Alap Vijaybhai Shah
Director
16/09/2022 - 01/02/2024
6
Palmason, Gudmundur
Director
17/05/2018 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDVAULT GLOBAL SERVICES LIMITED

BRANDVAULT GLOBAL SERVICES LIMITED is an(a) Dissolved company incorporated on 17/05/2018 with the registered office located at Smartbase Suite 109, Target Road, Aviation Park West, Hurn Airport, Christchurch, Dorset BH23 6EA. 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 BRANDVAULT GLOBAL SERVICES LIMITED?

toggle

BRANDVAULT GLOBAL SERVICES LIMITED is currently Dissolved. It was registered on 17/05/2018 and dissolved on 25/02/2025.

Where is BRANDVAULT GLOBAL SERVICES LIMITED located?

toggle

BRANDVAULT GLOBAL SERVICES LIMITED is registered at Smartbase Suite 109, Target Road, Aviation Park West, Hurn Airport, Christchurch, Dorset BH23 6EA.

What does BRANDVAULT GLOBAL SERVICES LIMITED do?

toggle

BRANDVAULT GLOBAL SERVICES LIMITED operates in the Retail sale of telecommunications equipment other than mobile telephones (47.42/9 - SIC 2007) sector.

What is the latest filing for BRANDVAULT GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 08/08/2025: Bona Vacantia disclaimer.