BRANNETS LIMITED

Register to unlock more data on OkredoRegister

BRANNETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06061129

Incorporation date

22/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Goldhawk Mews, London W12 8PACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/07/2024
Appointment of Mrs Siobhan Bridget Crossby as a secretary on 2024-07-01
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Termination of appointment of Mykola Andrej Pawluk as a secretary on 2023-04-28
dot icon09/05/2023
Termination of appointment of Barbara Frodsham as a director on 2023-04-28
dot icon09/05/2023
Termination of appointment of Mykola Andrej Pawluk as a director on 2023-04-28
dot icon09/05/2023
Termination of appointment of Yvonne Jael Pawluk as a director on 2023-04-28
dot icon09/05/2023
Appointment of Mr Anthony John Crossby as a director on 2023-04-28
dot icon09/05/2023
Cessation of Simon Hugh Wynne Frodsham as a person with significant control on 2023-04-28
dot icon09/05/2023
Cessation of Mykola Andrej Pawluk as a person with significant control on 2023-04-28
dot icon09/05/2023
Notification of Indepost Holdings Ltd as a person with significant control on 2023-04-28
dot icon09/05/2023
Registration of charge 060611290002, created on 2023-04-28
dot icon15/03/2023
Satisfaction of charge 060611290001 in full
dot icon04/01/2023
Registered office address changed from 3 Goldhawk Mews London W12 8PA to 2 Goldhawk Mews London W12 8PA on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Director's details changed for Mrs Yvonne Jael Pawluk on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr Mykola Andrej Pawluk on 2020-05-14
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2018
Director's details changed for Mr Simon Hugh Wynne Frodsham on 2018-11-01
dot icon14/11/2018
Appointment of Mrs Barbara Frodsham as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mrs Yvonne Jael Pawluk as a director on 2018-11-01
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Registration of charge 060611290001, created on 2016-10-17
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/12/2015
Statement of company's objects
dot icon08/12/2015
Resolutions
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Registered office address changed from Winterstoke Financial Management Limited Unit 1 Rivermead, Thatcham Berkshire RG19 4EP on 2014-05-13
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Simon Hugh Wynne Frodsham on 2012-01-01
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2012
Register inspection address has been changed
dot icon18/01/2012
Director's details changed for Simon Hugh Wynne Frodsham on 2011-01-01
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 22/01/08; full list of members
dot icon23/10/2007
Particulars of contract relating to shares
dot icon23/10/2007
Ad 29/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon09/09/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon05/09/2007
New director appointed
dot icon01/08/2007
Registered office changed on 01/08/07 from: midstall, randolph's farm brighton road hurstpierpoint west sussex BN6 9EL
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Director resigned
dot icon03/05/2007
Certificate of change of name
dot icon25/04/2007
Registered office changed on 25/04/07 from: 80 sheridan terrace hove east sussex BN3 5AF
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned
dot icon22/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
13
604.20K
-
0.00
318.02K
-
2022
13
767.03K
-
0.00
475.63K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pawluk, Mykola Andrej
Director
29/03/2007 - 28/04/2023
5
Pawluk, Yvonne Jael
Director
01/11/2018 - 28/04/2023
2
Frodsham, Simon Hugh Wynne
Director
29/03/2007 - Present
7
Frodsham, Barbara
Director
01/11/2018 - 28/04/2023
1
Mr Anthony John Crossby
Director
28/04/2023 - Present
5

Persons with Significant Control

5
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 BRANNETS LIMITED

BRANNETS LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at 2 Goldhawk Mews, London W12 8PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANNETS LIMITED?

toggle

BRANNETS LIMITED is currently Active. It was registered on 22/01/2007 .

Where is BRANNETS LIMITED located?

toggle

BRANNETS LIMITED is registered at 2 Goldhawk Mews, London W12 8PA.

What does BRANNETS LIMITED do?

toggle

BRANNETS LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for BRANNETS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.