EVERYTHING BRANDED USA LTD

Register to unlock more data on OkredoRegister

EVERYTHING BRANDED USA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11015742

Incorporation date

17/10/2017

Size

Full

Contacts

Registered address

Registered address

3 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2017)
dot icon04/11/2025
Full accounts made up to 2025-03-31
dot icon19/09/2025
Director's details changed for Mr Paul Charles Rowlett on 2025-08-15
dot icon18/09/2025
Registered office address changed from Peat House Floor 1 & 2 1 Waterloo Way Leicester Leicestershire LE1 6LP England to 3 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-09-18
dot icon18/09/2025
Director's details changed for Mrs Jennifer Claire Parker on 2025-08-15
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon22/11/2024
Director's details changed for Mrs Jennifer Rowlett on 2024-06-01
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon19/07/2022
Change of details for Squires Holdings Ltd as a person with significant control on 2021-10-28
dot icon07/07/2022
Previous accounting period extended from 2021-12-31 to 2022-03-31
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon19/06/2020
Termination of appointment of Mukesh Kanabar as a director on 2020-05-13
dot icon18/06/2020
Cessation of Squirrel Distribution Ltd as a person with significant control on 2020-05-13
dot icon18/06/2020
Change of details for Squires Holdings Ltd as a person with significant control on 2020-05-13
dot icon02/06/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon29/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon28/08/2018
Director's details changed for Mrs Jennifer Claire Rowlett on 2018-02-01
dot icon28/08/2018
Director's details changed for Mr Paul Charles Rowlett on 2018-02-01
dot icon28/08/2018
Director's details changed for Mr Mukesh Kanabar on 2018-02-01
dot icon27/07/2018
Notification of Squirrel Distribution Ltd as a person with significant control on 2018-06-26
dot icon27/07/2018
Cessation of Mukesh Kanabar as a person with significant control on 2018-06-26
dot icon27/07/2018
Notification of Squires Holdings Ltd as a person with significant control on 2018-06-26
dot icon27/07/2018
Cessation of Paul Charles Rowlett as a person with significant control on 2018-06-26
dot icon03/07/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon01/02/2018
Registered office address changed from Centre Court Meridian North Meridian Business Park Leicester Leicestershire LE19 1WD England to Peat House Floor 1 & 2 1 Waterloo Way Leicester Leicestershire LE1 6LP on 2018-02-01
dot icon23/11/2017
Registered office address changed from 18 Hall Drive Burton on the Wolds Loughborough Leicester LE12 5AD United Kingdom to Centre Court Meridian North Meridian Business Park Leicester Leicestershire LE19 1WD on 2017-11-23
dot icon17/10/2017
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
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
2
535.83K
-
0.00
246.65K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowlett, Jennifer
Director
17/10/2017 - Present
15
Rowlett, Paul Charles
Director
17/10/2017 - Present
8

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 EVERYTHING BRANDED USA LTD

EVERYTHING BRANDED USA LTD is an(a) Active company incorporated on 17/10/2017 with the registered office located at 3 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 2 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 EVERYTHING BRANDED USA LTD?

toggle

EVERYTHING BRANDED USA LTD is currently Active. It was registered on 17/10/2017 .

Where is EVERYTHING BRANDED USA LTD located?

toggle

EVERYTHING BRANDED USA LTD is registered at 3 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does EVERYTHING BRANDED USA LTD do?

toggle

EVERYTHING BRANDED USA LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for EVERYTHING BRANDED USA LTD?

toggle

The latest filing was on 04/11/2025: Full accounts made up to 2025-03-31.