BRANDSPRING LIMITED
Overview
| Company Name | BRANDSPRING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05813192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRANDSPRING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BRANDSPRING LIMITED located?
| Registered Office Address | C/O Ewc Accountants 11 Portland Street SO14 7EB Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDSPRING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 1155 LIMITED | May 11, 2006 | May 11, 2006 |
What are the latest accounts for BRANDSPRING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for BRANDSPRING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Cessation of Frederick Rogers Beetlestone as a person with significant control on May 15, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Frederick Rogers Beetlestone as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/E Ewc Accountants 11 Portland Street Southampton SO14 7EB England to C/O Ewc Accountants 11 Portland Street Southampton SO14 7EB on Apr 24, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jason Lewis Gregg as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Jason Lewis Gregg as a person with significant control on Apr 24, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP to C/E Ewc Accountants 11 Portland Street Southampton SO14 7EB on Apr 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Simon William Dover on Jul 11, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Charlotte Blake on Dec 11, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 11, 2015 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Secretary's details changed for Charlotte Blake on Nov 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jason Lewis Gregg on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Frederick Rogers Beetlestone on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon William Dover on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of BRANDSPRING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPALDING, Charlotte | Secretary | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | British | 120891080002 | ||||||
| DOVER, Simon William | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | England | British | 16719080002 | |||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| GOTT, Anthony David | Director | 7 Rackham Street Rackham RH20 2EX Pulborough West Sussex | United Kingdom | British | 119638270001 | |||||
| GREGG, Jason Lewis | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | United Kingdom | British | 110456310001 | |||||
| ROGERS BEETLESTONE, Frederick | Director | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | United Kingdom | British | 127640570001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of BRANDSPRING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Frederick Rogers Beetlestone | Apr 06, 2016 | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jason Lewis Gregg | Apr 06, 2016 | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Simon William Dover | Apr 06, 2016 | Parklands Business Park PO7 6XP Denmead Larch House Hampshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0