UKBizDB.co.uk

BRANDBRIT LTD

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

This company is commonly known as Brandbrit Ltd. The company was founded 6 years ago and was given the registration number 11055170. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Flat 3, Dunstan Road, Tunbridge Wells, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BRANDBRIT LTD
Company Number:11055170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Flat 3, Dunstan Road, Tunbridge Wells, England, TN4 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat A, 71 Haydn Road, Nottingham, England, NG5 2LA

Director20 January 2021Active
29, Solihull Road, Sparkhill, Birmingham, United Kingdom, B11 3AD

Director09 November 2017Active
Flat 3, Dunstan Road, Tunbridge Wells, England, TN4 9AF

Director20 January 2019Active

People with Significant Control

Mr. Sm Ahsanullah
Notified on:29 September 2021
Status:Active
Date of birth:July 1982
Nationality:Bangladeshi
Country of residence:England
Address:4, Tarbert Walk, London, England, E1 0ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nithin Surendran Nair
Notified on:28 July 2020
Status:Active
Date of birth:April 1988
Nationality:Indian
Country of residence:England
Address:Flat A, 71 Haydn Road, Nottingham, England, NG5 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Mohana Subbarayan
Notified on:09 November 2017
Status:Active
Date of birth:June 1993
Nationality:Indian
Country of residence:United Kingdom
Address:29, Solihull Road, Birmingham, United Kingdom, B11 3AD
Nature of control:
  • Significant influence or control

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
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-05-26Address

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

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Address

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

Download
2021-01-30Officers

Termination director company with name termination date.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Address

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

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.