BRANDYNAMICS LTD

Register to unlock more data on OkredoRegister

BRANDYNAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10919689

Incorporation date

16/08/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 10919689 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2017)
dot icon20/05/2025
Registered office address changed to PO Box 4385, 10919689 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20
dot icon20/05/2025
Address of officer Mrs Suzanne Francey changed to 10919689 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-20
dot icon20/05/2025
Address of officer Mr Darren Robert Francey changed to 10919689 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-20
dot icon20/05/2025
Address of person with significant control Mr Darren Robert Francey changed to 10919689 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-20
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon10/03/2023
Voluntary strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon14/02/2023
Application to strike the company off the register
dot icon04/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/10/2022
Registered office address changed from 85 Great Portland Street Fitzrovia London W1W 7LT England to 85 Great Portland Street First Floor Fitzrovia London W1W 7LT on 2022-10-04
dot icon04/10/2022
Registered office address changed from 85 85 Great Portland Street First Floor Fitzrovia London W1W 7LT England to 85 Great Portland Street Fitzrovia London W1W 7LT on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr Darren Robert Francey on 2022-10-04
dot icon04/10/2022
Secretary's details changed for Mrs Suzanne Francey on 2022-10-04
dot icon04/10/2022
Change of details for Mr Darren Robert Francey as a person with significant control on 2022-10-04
dot icon04/10/2022
Registered office address changed from 5 Otterton Close Harpenden Hertfordshire AL5 3BE England to 85 85 Great Portland Street First Floor Fitzrovia London W1W 7LT on 2022-10-04
dot icon03/10/2022
Director's details changed for Mr Darren Robert Francey on 2022-10-03
dot icon03/10/2022
Secretary's details changed for Mrs Suzanne Francey on 2022-10-03
dot icon03/10/2022
Change of details for Mr Darren Robert Francey as a person with significant control on 2022-09-07
dot icon13/07/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/02/2021
Registered office address changed from Hicks Chartered Accountants Vaughan Chamber Vaughan Road Harpenden Hertfordshire AL5 4EE England to 5 Otterton Close Harpenden Hertfordshire AL5 3BE on 2021-02-11
dot icon09/11/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/05/2020
Cessation of Jason John Sullivan as a person with significant control on 2019-07-01
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon28/08/2019
Termination of appointment of Jason John Sullivan as a director on 2019-08-16
dot icon08/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon16/08/2018
Registered office address changed from 5 Otterton Close Harpenden AL5 3BE United Kingdom to Hicks Chartered Accountants Vaughan Chamber Vaughan Road Harpenden Hertfordshire AL5 4EE on 2018-08-16
dot icon16/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
31/08/2022
dot iconNext confirmation date
15/08/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.46K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francey, Suzanne
Secretary
16/08/2017 - Present
-
Sullivan, Jason John
Director
16/08/2017 - 16/08/2019
5
Francey, Darren Robert
Director
16/08/2017 - Present
12

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

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 BRANDYNAMICS LTD

BRANDYNAMICS LTD is an(a) Active company incorporated on 16/08/2017 with the registered office located at 4385, 10919689 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 BRANDYNAMICS LTD?

toggle

BRANDYNAMICS LTD is currently Active. It was registered on 16/08/2017 .

Where is BRANDYNAMICS LTD located?

toggle

BRANDYNAMICS LTD is registered at 4385, 10919689 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRANDYNAMICS LTD do?

toggle

BRANDYNAMICS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRANDYNAMICS LTD?

toggle

The latest filing was on 20/05/2025: Registered office address changed to PO Box 4385, 10919689 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20.