UKBizDB.co.uk

BRAND CTRL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Ctrl Ltd. The company was founded 4 years ago and was given the registration number 12297220. The firm's registered office is in FINCHLEY. You can find them at C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BRAND CTRL LTD
Company Number:12297220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:C/o Pearl Accounting Limited Suite 1, 116 Ballards Lane, Finchley, London, United Kingdom, N3 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, United Kingdom, N3 2DN

Director04 November 2019Active
C/O Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, United Kingdom, N3 2DN

Director04 November 2019Active
C/O Pearl Accounting Limited, Suite 1, 116 Ballards Lane, Finchley, United Kingdom, N3 2DN

Director04 November 2019Active

People with Significant Control

Mr Sean Lavender
Notified on:04 November 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:C/O Pearl Accounting Limited, Suite 1, Finchley, United Kingdom, N3 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Phillip Macmillan
Notified on:04 November 2019
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:C/O Pearl Accounting Limited, Suite 1, Finchley, United Kingdom, N3 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adel Hussain
Notified on:04 November 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:C/O Pearl Accounting Limited, Suite 1, Finchley, United Kingdom, N3 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-11Dissolution

Dissolution application strike off company.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Change account reference date company previous extended.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2019-12-14Address

Change registered office address company with date old address new address.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-09Accounts

Change account reference date company current shortened.

Download
2019-11-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.