BRANDSPRING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRANDSPRING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05813192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRANDSPRING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 1155 LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for BRANDSPRING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for BRANDSPRING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Cessation of Frederick Rogers Beetlestone as a person with significant control on May 15, 2020

    1 pagesPSC07

    Termination of appointment of Frederick Rogers Beetlestone as a director on May 15, 2020

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Jason Lewis Gregg as a director on Apr 24, 2020

    1 pagesTM01

    Cessation of Jason Lewis Gregg as a person with significant control on Apr 24, 2020

    1 pagesPSC07

    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 pagesAD01

    Confirmation statement made on May 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on May 11, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Director's details changed for Simon William Dover on Jul 11, 2016

    2 pagesCH01

    Annual return made up to May 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 120
    SH01

    Secretary's details changed for Charlotte Blake on Dec 11, 2015

    1 pagesCH03

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 11, 2015

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 120
    SH01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Secretary's details changed for Charlotte Blake on Nov 01, 2014

    1 pagesCH03

    Director's details changed for Mr Jason Lewis Gregg on Nov 01, 2014

    2 pagesCH01

    Director's details changed for Frederick Rogers Beetlestone on Nov 01, 2014

    2 pagesCH01

    Director's details changed for Simon William Dover on Nov 01, 2014

    2 pagesCH01

    Who are the officers of BRANDSPRING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPALDING, Charlotte
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    Secretary
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    British120891080002
    DOVER, Simon William
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    EnglandBritish16719080002
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    GOTT, Anthony David
    7 Rackham Street
    Rackham
    RH20 2EX Pulborough
    West Sussex
    Director
    7 Rackham Street
    Rackham
    RH20 2EX Pulborough
    West Sussex
    United KingdomBritish119638270001
    GREGG, Jason Lewis
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    United KingdomBritish110456310001
    ROGERS BEETLESTONE, Frederick
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    Director
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    United KingdomBritish127640570001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of BRANDSPRING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frederick Rogers Beetlestone
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jason Lewis Gregg
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon William Dover
    Parklands Business Park
    PO7 6XP Denmead
    Larch House
    Hampshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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