Warning: file_put_contents(c/1b0b179262f5fa9827c89a0773e975a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Brandrisks Limited, TN13 1DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRANDRISKS LIMITED

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

This company is commonly known as Brandrisks Limited. The company was founded 19 years ago and was given the registration number 05452059. The firm's registered office is in SEVENOAKS. You can find them at Eca Court, 24-26 South Park, Sevenoaks, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRANDRISKS LIMITED
Company Number:05452059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Secretary01 January 2023Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Director01 January 2023Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Secretary26 June 2015Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Secretary28 November 2017Active
14, Rectory Road, Beckenham, BR3 1HW

Secretary22 December 2009Active
Esca House, 34 Palace Court, London, W2 4HY

Secretary13 June 2012Active
11 Moffats Lane, Brookmans Park, Hatfield, AL9 7RX

Secretary13 May 2005Active
8, Pearcemarsh Farm Close, Gillingham, England, SP8 4XQ

Secretary05 February 2007Active
Fifth Floor, 55 King Street, Manchester, England, M2 4LQ

Corporate Secretary29 September 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary28 February 2014Active
27, Old Gloucester Street, London, England, WC1N 3AX

Corporate Secretary28 February 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 May 2005Active
62 The Drive, Tonbridge, TN9 2LR

Director21 March 2007Active
Somersbury, 6 Stoneyfields, Farnham, GU9 8DX

Director10 June 2009Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Director03 November 2017Active
Esca House, 34 Palace Court, London, W2 4HY

Director22 June 2011Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Director26 August 2016Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Director06 April 2016Active
Esca House, 34 Palace Court, London, W2 4HY

Director21 March 2007Active
15 Waterside, Mudeford, Christchurch, BH23 3NZ

Director19 December 2005Active
11 Copse Avenue, New Milton, BH25 6ET

Director13 May 2005Active
8, Pearcemarsh Farm Close, Gillingham, England, SP8 4XQ

Director13 May 2005Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director13 June 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 May 2005Active

People with Significant Control

Brandrisks Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24-26 South Park, South Park, Sevenoaks, England, TN13 1DU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.