UKBizDB.co.uk

BRANDASIA LIMITED

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

This company is commonly known as Brandasia Limited. The company was founded 19 years ago and was given the registration number 05199630. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BRANDASIA LIMITED
Company Number:05199630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59-61 Charlotte Street, St Pauls Square, Birmingham, United Kingdom, B3 1PX

Director27 March 2009Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director27 March 2009Active
33, Miniva Drive, Sutton Coldfield, Birmingham, B76 2WT

Secretary06 August 2004Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director16 March 2015Active
4 Church Close, Westoning, Bedford, MK45 5DH

Director04 September 2008Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director16 March 2015Active
Bec House Church End, Bledlow, HP27 9PD

Director04 September 2008Active
5 Russell's House, Greenbank Road, Watford, WD17 4RY

Director06 August 2004Active

People with Significant Control

Bond Wolfe Assets Limited
Notified on:12 April 2024
Status:Active
Country of residence:England
Address:Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Corporate Property (Midlands) Limited
Notified on:12 April 2024
Status:Active
Country of residence:England
Address:59 - 61, Charlotte Street, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paramjit Singh Bassi
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pawan Kumar Kenth
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Incorporation

Memorandum articles.

Download
2024-04-19Resolution

Resolution.

Download
2024-04-19Capital

Capital name of class of shares.

Download
2024-04-19Capital

Capital variation of rights attached to shares.

Download
2024-04-19Capital

Capital variation of rights attached to shares.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Address

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

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Address

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

Download

Copyright © 2024. All rights reserved.