BRANKESMERE LTD

Register to unlock more data on OkredoRegister

BRANKESMERE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11160967

Incorporation date

22/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brankesmere House, Queens Crescent, Southsea PO5 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2018)
dot icon06/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Notice of ceasing to act as receiver or manager
dot icon15/09/2025
Appointment of receiver or manager
dot icon15/09/2025
Appointment of receiver or manager
dot icon06/08/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon21/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-30
dot icon03/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon11/11/2022
Registration of charge 111609670002, created on 2022-11-08
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-30
dot icon18/03/2022
Appointment of Mrs Carmen Pamela Guillamon Gonzalez as a director on 2019-10-16
dot icon18/03/2022
Termination of appointment of Carmen Pamela Guillamon Gonzalez as a director on 2022-03-18
dot icon15/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-01-30
dot icon29/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon18/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon29/09/2020
Change of details for Enebral Holdings Limited as a person with significant control on 2020-09-24
dot icon28/09/2020
Director's details changed for Mrs Carmen Pamela Guillamon Gonzalez on 2020-09-24
dot icon28/09/2020
Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Brankesmere House Queens Crescent Southsea PO5 3HT on 2020-09-28
dot icon24/09/2020
Change of details for Enebral Holdings Limited as a person with significant control on 2020-09-24
dot icon24/09/2020
Director's details changed for Mrs Carmen Pamela Guillamon Gonzalez on 2020-09-24
dot icon24/09/2020
Registered office address changed from Brankesmere House Queens Crescent Southsea Hampshire PO5 3HT United Kingdom to Unit 6 st. Georges Square Portsmouth PO1 3EY on 2020-09-24
dot icon26/08/2020
Total exemption full accounts made up to 2019-01-31
dot icon06/05/2020
Compulsory strike-off action has been discontinued
dot icon05/05/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon06/02/2020
Compulsory strike-off action has been suspended
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon03/12/2019
Appointment of Mrs Carmen Pamela Guillamon Gonzalez as a director on 2019-10-16
dot icon03/12/2019
Termination of appointment of Enebral Holdings Limited as a director on 2019-10-16
dot icon16/10/2019
Appointment of Enebral Holdings Limited as a director on 2019-10-16
dot icon16/10/2019
Termination of appointment of Liam John Brooke as a director on 2019-10-16
dot icon16/10/2019
Change of details for Lendy Property Holding Limited as a person with significant control on 2019-10-16
dot icon22/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon07/09/2018
Registration of charge 111609670001, created on 2018-09-06
dot icon23/08/2018
Notification of Lendy Property Holding Limited as a person with significant control on 2018-06-04
dot icon23/08/2018
Cessation of Liam John Brooke as a person with significant control on 2018-06-04
dot icon22/01/2018
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
30/01/2023
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
30/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2023
dot iconNext account date
30/01/2024
dot iconNext due on
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
857.52K
-
0.00
-
-
2022
0
861.31K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enebral Holdings Limited
Corporate Director
16/10/2019 - 16/10/2019
-
Brooke, Liam John
Director
22/01/2018 - 16/10/2019
27
Gonzalez, Carmen Pamela Guillamon
Director
16/10/2019 - Present
2
Gonzalez, Carmen Pamela Guillamon
Director
16/10/2019 - 18/03/2022
2

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+
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 BRANKESMERE LTD

BRANKESMERE LTD is an(a) Active company incorporated on 22/01/2018 with the registered office located at Brankesmere House, Queens Crescent, Southsea PO5 3HT. 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 BRANKESMERE LTD?

toggle

BRANKESMERE LTD is currently Active. It was registered on 22/01/2018 .

Where is BRANKESMERE LTD located?

toggle

BRANKESMERE LTD is registered at Brankesmere House, Queens Crescent, Southsea PO5 3HT.

What does BRANKESMERE LTD do?

toggle

BRANKESMERE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRANKESMERE LTD?

toggle

The latest filing was on 06/02/2026: Compulsory strike-off action has been suspended.