General information

Name:

Brandex Imarkets Limited

Office Address:

The Royal 18 Upper King Street NR3 1HA Norwich

Number: 06680254

Incorporation date: 2008-08-22

Dissolution date: 2020-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the beginning of Brandex Imarkets Ltd, a firm which was located at The Royal, 18 Upper King Street, Norwich. The company was started on 2008/08/22. The registered no. was 06680254 and the postal code was NR3 1HA. The firm had existed in this business for about 12 years up until 2020/11/17. Started as Black Software, the company used the name up till 2012, when it was replaced by Brandex Imarkets Ltd.

Julian S. was this particular firm's managing director, arranged to perform management duties 16 years ago.

Executives who had control over the firm were as follows: Julian S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Ian M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Brandex Imarkets Ltd 2012-07-19
  • Black Software Ltd 2008-08-22

Financial data based on annual reports

Company staff

Julian S.

Role: Director

Appointed: 22 August 2008

Latest update: 24 January 2024

People with significant control

Julian S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 05 September 2019
Confirmation statement last made up date 22 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Haldin House Old Bank Of England Court Queen Street

Post code:

NR2 4SX

City / Town:

Norwich

HQ address,
2013

Address:

Haldin House Old Bank Of England Court Queen Street

Post code:

NR2 4SX

City / Town:

Norwich

HQ address,
2014

Address:

Haldin House Old Bank Of England Court Queen Street

Post code:

NR2 4SX

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
12
Company Age

Similar companies nearby

Closest companies