UKBizDB.co.uk

BRANDED ACCESSORIES LIMITED

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

This company is commonly known as Branded Accessories Limited. The company was founded 7 years ago and was given the registration number 10613732. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:BRANDED ACCESSORIES LIMITED
Company Number:10613732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director10 February 2017Active

People with Significant Control

Mr Julius Nussbaum
Notified on:10 February 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

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

Download
2023-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-10Resolution

Resolution.

Download
2023-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-03-30Address

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

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Address

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

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Resolution

Resolution.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Resolution

Resolution.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-18Capital

Capital allotment shares.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Address

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

Download

Copyright © 2024. All rights reserved.