General information

Name:

Brandless Ltd

Office Address:

Fao Bev Comley Ardley House 49 Hanbury Road WR9 8PR Droitwich

Number: 06220735

Incorporation date: 2007-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Brandless Limited. The firm was originally established 17 years ago and was registered under 06220735 as its registration number. This office of this firm is based in Droitwich. You may visit them at Fao Bev Comley Ardley House, 49 Hanbury Road. This company's declared SIC number is 63120: Web portals. Brandless Ltd released its account information for the period that ended on 2022-04-30. The company's latest annual confirmation statement was released on 2023-04-21.

Joshua C. is this enterprise's only managing director, that was appointed in 2007 in April. For 2 years Ritchie C., had been functioning as a director for this limited company up until the resignation on 2009-12-15.

Joshua C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Joshua C.

Role: Secretary

Appointed: 20 April 2007

Latest update: 22 February 2024

Joshua C.

Role: Director

Appointed: 20 April 2007

Latest update: 22 February 2024

People with significant control

Joshua C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 1 April 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 1 April 2013
Annual Accounts 29th January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29th January 2015
Annual Accounts 28th January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28th January 2016
Annual Accounts 31st January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31st January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 63120 : Web portals
17
Company Age

Similar companies nearby

Closest companies