Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDED3 SEARCH LTD
Company Information for

BRANDED3 SEARCH LTD

30 Finsbury Square Finsbury Square, FINSBURY SQUARE, London, EC2A 1AG,
Company Registration Number
06479012
Private Limited Company
Liquidation

Company Overview

About Branded3 Search Ltd
BRANDED3 SEARCH LTD was founded on 2008-01-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Branded3 Search Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRANDED3 SEARCH LTD
 
Legal Registered Office
30 Finsbury Square Finsbury Square
FINSBURY SQUARE
London
EC2A 1AG
Other companies in EC4Y
 
Filing Information
Company Number 06479012
Company ID Number 06479012
Date formed 2008-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB928310237  
Last Datalog update: 2024-02-07 11:54:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDED3 SEARCH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANDED3 SEARCH LTD

Current Directors
Officer Role Date Appointed
DANIEL FATTAL
Company Secretary 2015-11-01
MATTHEW ROBERT ARMITAGE
Director 2013-05-15
DAMIAN COVERDALE
Director 2018-03-27
PAUL BRADLEY GRAY
Director 2014-08-01
TIMOTHY IAN GRICE
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES HARRIS
Company Secretary 2013-05-15 2015-11-01
PATRICK WILLIAM ALTOFT
Director 2008-01-21 2015-09-30
ARAVINDAN CHINNARAJA
Director 2008-01-21 2015-09-30
PATRICK NEIL MARTELL
Director 2013-05-15 2014-11-27
PATRICK WILLIAM ALTOFT
Company Secretary 2008-01-21 2013-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT ARMITAGE FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MATTHEW ROBERT ARMITAGE THE HEALTH HIVE LIMITED Director 2014-04-30 CURRENT 2007-11-09 Active
MATTHEW ROBERT ARMITAGE THE HEALTH HIVE GROUP LIMITED Director 2014-04-30 CURRENT 2011-06-08 Active
MATTHEW ROBERT ARMITAGE POLLEN HEALTH LIMITED Director 2014-04-30 CURRENT 2011-11-08 Active
MATTHEW ROBERT ARMITAGE REALISE HOLDINGS LIMITED Director 2014-03-02 CURRENT 2006-08-07 Liquidation
MATTHEW ROBERT ARMITAGE OKANA SYSTEMS LIMITED Director 2014-03-02 CURRENT 1999-11-15 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA SCOTLAND LIMITED Director 2014-03-02 CURRENT 1997-02-20 Active
MATTHEW ROBERT ARMITAGE AMAZE (EUROPE) LIMITED Director 2013-03-28 CURRENT 2007-11-05 Liquidation
MATTHEW ROBERT ARMITAGE AMAZE COMMUNICATION SERVICES LIMITED Director 2013-03-28 CURRENT 1986-09-01 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW ROBERT ARMITAGE KIN AND CARTA FORMER HOLDCO LIMITED Director 2011-09-20 CURRENT 2009-02-27 Liquidation
MATTHEW ROBERT ARMITAGE PRAGMA CONSULTING LIMITED Director 2011-09-20 CURRENT 1987-10-28 Active
MATTHEW ROBERT ARMITAGE RESPONSE ONE HOLDINGS LIMITED Director 2011-09-14 CURRENT 2008-10-15 Liquidation
MATTHEW ROBERT ARMITAGE P.R. EXHIBITION SERVICES LIMITED Director 2009-09-04 CURRENT 1994-07-19 Dissolved 2014-08-19
DAMIAN COVERDALE EDIT AGENCY LIMITED Director 2009-11-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY KIN AND CARTA UK LIMITED Director 2016-02-08 CURRENT 1985-03-21 Active
PAUL BRADLEY GRAY FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL BRADLEY GRAY EBEE LIMITED Director 2014-11-27 CURRENT 2009-03-12 Active
PAUL BRADLEY GRAY OKANA SYSTEMS LIMITED Director 2014-11-27 CURRENT 1999-11-15 Liquidation
PAUL BRADLEY GRAY THE HEALTH HIVE LIMITED Director 2014-11-27 CURRENT 2007-11-09 Active
PAUL BRADLEY GRAY THE HEALTH HIVE GROUP LIMITED Director 2014-11-27 CURRENT 2011-06-08 Active
PAUL BRADLEY GRAY POLLEN HEALTH LIMITED Director 2014-11-27 CURRENT 2011-11-08 Active
PAUL BRADLEY GRAY REALISE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2006-08-07 Liquidation
PAUL BRADLEY GRAY AMAZE (EUROPE) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA FORMER HOLDCO LIMITED Director 2014-08-01 CURRENT 2009-02-27 Liquidation
PAUL BRADLEY GRAY RESPONSE ONE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2008-10-15 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA GROUP LIMITED Director 2014-08-01 CURRENT 2013-02-25 Active
PAUL BRADLEY GRAY KIN AND CARTA SCOTLAND LIMITED Director 2014-08-01 CURRENT 1997-02-20 Active
PAUL BRADLEY GRAY PRAGMA CONSULTING LIMITED Director 2014-08-01 CURRENT 1987-10-28 Active
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES LIMITED Director 2014-08-01 CURRENT 1986-09-01 Liquidation
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 1991-12-13 Liquidation
PAUL BRADLEY GRAY EDIT AGENCY LIMITED Director 2014-08-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY INCITE MARKETING PLANNING LIMITED Director 2014-08-01 CURRENT 2000-01-18 Active
PAUL BRADLEY GRAY OCCAM DM LIMITED Director 2014-08-01 CURRENT 2004-04-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA HOLDCO LIMITED Director 2014-08-01 CURRENT 1981-03-23 Active
PAUL BRADLEY GRAY ST IVES BURNLEY LIMITED Director 2014-08-01 CURRENT 2005-05-26 Liquidation
PAUL BRADLEY GRAY AMAZE (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY AMAZE LIMITED Director 2013-03-28 CURRENT 1993-06-25 Liquidation
PAUL BRADLEY GRAY AMAZE TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 2007-10-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Final Gazette dissolved via compulsory strike-off
2023-10-09Termination of appointment of Daniel Fattal on 2023-09-29
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTAL
2023-06-09Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-30PSC05Change of details for Kin and Carta Group Limited as a person with significant control on 2021-09-27
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 11 Soho Street Soho London W1D 3AD England
2021-07-30AP01DIRECTOR APPOINTED MICHAEL FRANCIS GALLAGHER
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR J SCHWAN
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-08CH01Director's details changed for Mr J Schwan on 2020-08-01
2020-11-06PSC05Change of details for Kin and Carta Group Limited as a person with significant control on 2020-11-06
2020-11-06CH01Director's details changed for Mr George Chris Kutsor on 2020-11-06
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM One Tudor Street London EC4Y 0AH
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN COVERDALE
2020-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN GRICE
2020-02-24PSC05Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2020-02-07
2020-01-21PSC05Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2016-04-06
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-20CH01Director's details changed for Mr J Schwan on 2019-01-15
2019-06-27AP01DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/08/18
2019-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/08/18
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/08/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-11-08PSC05Change of details for St Ives Marketing Services Limited as a person with significant control on 2018-09-25
2018-09-13RES13Resolutions passed:
  • Facility agreement 29/08/2018
2018-08-06AP01DIRECTOR APPOINTED MR J SCHWAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE
2018-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/17
2018-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/17
2018-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/17
2018-03-28AP01DIRECTOR APPOINTED MR DAMIAN COVERDALE
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-03-21AAFULL ACCOUNTS MADE UP TO 29/07/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1115.4371
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-02-09RES13Resolutions passed:
  • "The amended facility agreement" 25/01/2016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 137531.54
2016-02-01AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALTOFT
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ARAVINDAN CHINNARAJA
2015-11-02AP03Appointment of Mr Daniel Fattal as company secretary on 2015-11-01
2015-11-02TM02Termination of appointment of Philip Charles Harris on 2015-11-01
2015-10-21AP01DIRECTOR APPOINTED TIMOTHY IAN GRICE
2015-04-23AAFULL ACCOUNTS MADE UP TO 01/08/14
2015-04-16RES13NEW FACILITY AGREEMENT 17/03/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 137531.54
2015-03-16AR0121/01/15 FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL
2014-09-04MISCSECTION 519
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-28AP01DIRECTOR APPOINTED PAUL BRADLEY GRAY
2014-02-18AA01CURREXT FROM 31/01/2014 TO 31/07/2014
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 137531.54
2014-02-14AR0121/01/14 FULL LIST
2013-07-01AP03SECRETARY APPOINTED PHILIP CHARLES HARRIS
2013-06-24AP01DIRECTOR APPOINTED PATRICK NEIL MARTELL
2013-06-20AP01DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 2ND FLOOR 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB UNITED KINGDOM
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY PATRICK ALTOFT
2013-05-28RES13RESTRICTION ON AUTH SHARE CAP BE REVOKED 15/05/2013
2013-05-28MISCSECTION 519
2013-05-28SH0115/05/13 STATEMENT OF CAPITAL GBP 1115.4371
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-03-21MEM/ARTSARTICLES OF ASSOCIATION
2013-03-21RES01ALTER ARTICLES 06/03/2013
2013-02-15AR0121/01/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVINDAN CHINNARAJA / 01/12/2012
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ALTOFT / 01/12/2012
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM THE PRIORY BUNKERS HILL ABERFORD LEEDS WEST YORKSHIRE LS25 3DP UNITED KINGDOM
2012-07-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-23AR0121/01/12 FULL LIST
2012-02-21RES15CHANGE OF NAME 09/02/2012
2012-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-18AR0121/01/11 FULL LIST
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ALTOFT / 01/02/2011
2010-09-16AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0121/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAVINDAN CHINNARAJA / 21/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALTOFT / 21/01/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE PRIORY MAIN STREET ABERFORD LEEDS WEST YORKSHIRE LS25 3DW
2009-11-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM OLD SCHOOL HOUSE, MAIN STREET ABERFORD WEST YORKSHIRE LS25 3DW
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-02-12190LOCATION OF DEBENTURE REGISTER
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK ALTOFT / 12/02/2009
2008-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BRANDED3 SEARCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDED3 SEARCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDED3 SEARCH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-08-01
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDED3 SEARCH LTD

Intangible Assets
Patents
We have not found any records of BRANDED3 SEARCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDED3 SEARCH LTD
Trademarks
We have not found any records of BRANDED3 SEARCH LTD registering or being granted any trademarks
Income
Government Income

Government spend with BRANDED3 SEARCH LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-08-24 GBP £3,650

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BRANDED3 SEARCH LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 2ND FLOOR 2180 CENTURY WAY THORPE PARK SELBY ROAD LEEDS LS15 8ZB 140,00028/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyBRANDED3 SEARCH LTD Event Date2023-04-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBRANDED3 SEARCH LTD Event Date2023-04-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 April 2023 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. D Fattal, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyBRANDED3 SEARCH LTD Event Date2023-04-25
Final Date For Submission: 16 June 2023. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDED3 SEARCH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDED3 SEARCH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.