Brands Of Tomorrow Limited

General information

Name:

Brands Of Tomorrow Ltd

Office Address:

2 The Crescent TA1 4EA Taunton

Number: 07025805

Incorporation date: 2009-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Brands Of Tomorrow came into being in 2009 as a company enlisted under no 07025805, located at TA1 4EA Taunton at 2 The Crescent. This firm has been in business for 15 years and its current status is liquidation. The firm's principal business activity number is 74100 and has the NACE code: specialised design activities. Brands Of Tomorrow Ltd reported its latest accounts for the financial year up to 2021-09-30. The company's most recent confirmation statement was released on 2022-10-01.

Financial data based on annual reports

Company staff

Marie B.

Role: Director

Appointed: 06 April 2016

Latest update: 11 January 2024

Martin D.

Role: Director

Appointed: 22 September 2009

Latest update: 11 January 2024

People with significant control

Martin B.
Notified on 22 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marie B.
Notified on 22 September 2016
Ceased on 4 October 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 1 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 March 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 April 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 18 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 April 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 2 the Crescent Taunton Somerset TA1 4EA on 2023-03-16 (AD01)
filed on: 16th, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

334 The Circle Queen Elizabeth Street

Post code:

SE1 2JU

City / Town:

Shad Thames

HQ address,
2013

Address:

34 Severn House 19 Enterprise Way,

Post code:

SW18 1GD

City / Town:

London

HQ address,
2014

Address:

34 Severn House 19 Enterprise Way,

Post code:

SW18 1GD

City / Town:

London

HQ address,
2015

Address:

20 Great Portland Street

Post code:

W1W 8QR

City / Town:

London

HQ address,
2016

Address:

20 Great Portland Street

Post code:

W1W 8QR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 62012 : Business and domestic software development
14
Company Age

Closest Companies - by postcode