BRANDTOSALES LIMITED

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

    Company NameBRANDTOSALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11629862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRANDTOSALES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRANDTOSALES LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRANDTOSALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE OCTOPUS GRP LIMITEDOct 18, 2018Oct 18, 2018

    What are the latest accounts for BRANDTOSALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRANDTOSALES 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

    3 pagesDS01

    Appointment of Ms Juanita Maree Draude as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Joanna Coombs as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sam Hawkey as a director on Sep 09, 2021

    1 pagesTM01

    Appointment of Joanna Coombs as a director on Sep 09, 2021

    2 pagesAP01

    Confirmation statement made on Oct 17, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    19 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 05, 2021

    • Capital: GBP 11,661.4584
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Mms Uk Holdings Limited as a person with significant control on Feb 08, 2021

    2 pagesPSC02

    Appointment of Jason Spencer Braddick as a director on Feb 08, 2021

    2 pagesAP01

    Appointment of Sam Hawkey as a director on Feb 08, 2021

    2 pagesAP01

    Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR on Feb 14, 2021

    1 pagesAD01

    Appointment of Philippa Muwanga as a secretary on Feb 08, 2021

    2 pagesAP03

    Termination of appointment of Harvinder Singh Virdee as a director on Feb 08, 2021

    1 pagesTM01

    Termination of appointment of Peter George Hendrick as a director on Feb 08, 2021

    1 pagesTM01

    Termination of appointment of William Hamilton-Stent as a director on Feb 08, 2021

    1 pagesTM01

    Cessation of Harvinder Singh Virdee as a person with significant control on Feb 08, 2021

    1 pagesPSC07

    Cessation of William Hamilton-Stent as a person with significant control on Feb 08, 2021

    1 pagesPSC07

    Who are the officers of BRANDTOSALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    279672180001
    BRADDICK, Jason Spencer
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    EnglandBritish279672150001
    DRAUDE, Juanita Maree
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    United KingdomBritish,Australian90053070001
    LONSDALE, Jonathan
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    EnglandBritish78002590003
    COOMBS, Joanna
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    United KingdomBritish289367370001
    HAMILTON-STENT, William
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Director
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    EnglandBritish179433450001
    HAWKEY, Sam
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    EnglandBritish279672140001
    HENDRICK, Peter George
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Director
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    EnglandBritish162360700001
    VIRDEE, Harvinder Singh
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Director
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    United KingdomBritish69554520002

    Who are the persons with significant control of BRANDTOSALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mms Uk Holdings Limited
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    Feb 08, 2021
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    William Hamilton-Stent
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Nov 29, 2018
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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 Harvinder Singh Virdee
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Nov 29, 2018
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    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 Jonathan Lonsdale
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Oct 18, 2018
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does BRANDTOSALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 09, 2020
    Delivered On Sep 10, 2020
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Sep 10, 2020Registration of a charge (MR01)
    • Feb 03, 2021Satisfaction of a charge (MR04)

    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