This company is commonly known as Branded Limited. The company was founded 21 years ago and was given the registration number 04463030. The firm's registered office is in LONDON. You can find them at 2nd Floor, 30 Park Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRANDED LIMITED |
---|---|---|
Company Number | : | 04463030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 30 Park Street, London, England, SE1 9EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Secretary | 24 June 2015 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 30 March 2007 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 01 January 2016 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 11 April 2019 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 11 April 2019 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 01 September 2015 | Active |
24 Waveney Close, London, E1W 2JL | Secretary | 30 March 2007 | Active |
34 Walton Bridge Road, Shepperton, TW17 8NE | Secretary | 23 October 2007 | Active |
Tudor Gables, 166 Reading Road, Wokingham, RG41 1LH | Secretary | 21 August 2002 | Active |
118 High Street, Uxbridge, UB8 1JT | Secretary | 18 June 2002 | Active |
24 Waveney Close, London, E1W 2JL | Director | 30 March 2007 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 03 January 2012 | Active |
83 Cecil Park, Pinner, HA5 5HL | Director | 21 August 2002 | Active |
Coles Barn, Belchamp Otten, Sudbury, CO10 7BG | Director | 30 March 2007 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 11 April 2019 | Active |
34 Walton Bridge Road, Shepperton, TW17 8NE | Director | 23 October 2007 | Active |
4 Hollybush Lane, Denham, Uxbridge, UB9 4HH | Director | 21 August 2002 | Active |
Casa Verde, Faris Lane, Woodham, KT15 3DW | Director | 21 August 2002 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 01 January 2017 | Active |
14, Wheatsheaf Close, Sutton Coldfield, United Kingdom, B75 5TW | Director | 30 March 2007 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 01 January 2021 | Active |
Tudor Gables, 166 Reading Road, Wokingham, RG41 1LH | Director | 21 August 2002 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 11 April 2019 | Active |
8, Holborn Close, St. Albans, England, AL4 9YG | Director | 30 March 2007 | Active |
118 High Street, Uxbridge, UB8 1JT | Director | 18 June 2002 | Active |
2nd Floor, 30 Park Street, London, England, SE1 9EQ | Director | 21 August 2002 | Active |
Writtle Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30 Park Street, Park Street, London, England, SE1 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-04 | Accounts | Legacy. | Download |
2023-09-04 | Other | Legacy. | Download |
2023-09-04 | Other | Legacy. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Capital | Capital cancellation shares. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-12-08 | Capital | Capital cancellation shares. | Download |
2022-11-28 | Capital | Capital cancellation shares. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-17 | Capital | Capital return purchase own shares. | Download |
2022-10-06 | Capital | Capital cancellation shares. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Capital | Capital cancellation shares. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2022-02-21 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.