General information

Name:

Brandon Bespoke Limited

Office Address:

Kemp House City Road EC1V 2NX London

Number: 09553051

Incorporation date: 2015-04-21

Dissolution date: 2020-12-29

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in London registered with number: 09553051. This company was established in 2015. The headquarters of this firm was located at Kemp House City Road. The post code is EC1V 2NX. The firm was formally closed on 2020-12-29, which means it had been active for five years.

This specific limited company was controlled by a single managing director: Harvey C., who was formally appointed four years ago.

Executives who controlled the firm include: Harvey C. had substantial control or influence over the company. Proximo Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in London at City Road, EC1V 2NX and was registered as a PSC under the reg no 10822068.

Financial data based on annual reports

Company staff

Harvey C.

Role: Director

Appointed: 29 May 2020

Latest update: 7 April 2024

People with significant control

Harvey C.
Notified on 29 May 2020
Nature of control:
substantial control or influence
Proximo Group Ltd
Address: Kemp House City Road, London, EC1V 2NX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 10822068
Notified on 29 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas W.
Notified on 6 April 2016
Ceased on 29 May 2020
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 28 February 2022
Account last made up date 30 April 2020
Confirmation statement next due date 13 June 2021
Confirmation statement last made up date 30 May 2020
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 2015-04-21
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 17 January 2017
Annual Accounts 9 January 2018
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 9 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
5
Company Age

Closest Companies - by postcode