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 Name | |
---|---|
BRANDED3 SEARCH LTD | |
Legal Registered Office | |
30 Finsbury Square Finsbury Square FINSBURY SQUARE London EC2A 1AG Other companies in EC4Y | |
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 |
Last Datalog update: | 2024-02-07 11:54:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL FATTAL |
||
MATTHEW ROBERT ARMITAGE |
||
DAMIAN COVERDALE |
||
PAUL BRADLEY GRAY |
||
TIMOTHY IAN GRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CHARLES HARRIS |
Company Secretary | ||
PATRICK WILLIAM ALTOFT |
Director | ||
ARAVINDAN CHINNARAJA |
Director | ||
PATRICK NEIL MARTELL |
Director | ||
PATRICK WILLIAM ALTOFT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIPP, SANDEMAN AND PARTNERS LIMITED | Director | 2015-08-12 | CURRENT | 1976-11-03 | Liquidation | |
KIN AND CARTA PARTNERSHIPS LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
THE HEALTH HIVE LIMITED | Director | 2014-04-30 | CURRENT | 2007-11-09 | Active | |
THE HEALTH HIVE GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2011-06-08 | Active | |
POLLEN HEALTH LIMITED | Director | 2014-04-30 | CURRENT | 2011-11-08 | Active | |
REALISE HOLDINGS LIMITED | Director | 2014-03-02 | CURRENT | 2006-08-07 | Liquidation | |
OKANA SYSTEMS LIMITED | Director | 2014-03-02 | CURRENT | 1999-11-15 | Liquidation | |
KIN AND CARTA SCOTLAND LIMITED | Director | 2014-03-02 | CURRENT | 1997-02-20 | Active | |
AMAZE (EUROPE) LIMITED | Director | 2013-03-28 | CURRENT | 2007-11-05 | Liquidation | |
AMAZE COMMUNICATION SERVICES LIMITED | Director | 2013-03-28 | CURRENT | 1986-09-01 | Liquidation | |
KIN AND CARTA GROUP LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
KIN AND CARTA FORMER HOLDCO LIMITED | Director | 2011-09-20 | CURRENT | 2009-02-27 | Liquidation | |
PRAGMA CONSULTING LIMITED | Director | 2011-09-20 | CURRENT | 1987-10-28 | Active | |
RESPONSE ONE HOLDINGS LIMITED | Director | 2011-09-14 | CURRENT | 2008-10-15 | Liquidation | |
P.R. EXHIBITION SERVICES LIMITED | Director | 2009-09-04 | CURRENT | 1994-07-19 | Dissolved 2014-08-19 | |
EDIT AGENCY LIMITED | Director | 2009-11-01 | CURRENT | 1998-09-01 | Active | |
KIN AND CARTA UK LIMITED | Director | 2016-02-08 | CURRENT | 1985-03-21 | Active | |
FRIPP, SANDEMAN AND PARTNERS LIMITED | Director | 2015-08-12 | CURRENT | 1976-11-03 | Liquidation | |
KIN AND CARTA PARTNERSHIPS LIMITED | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
EBEE LIMITED | Director | 2014-11-27 | CURRENT | 2009-03-12 | Active | |
OKANA SYSTEMS LIMITED | Director | 2014-11-27 | CURRENT | 1999-11-15 | Liquidation | |
THE HEALTH HIVE LIMITED | Director | 2014-11-27 | CURRENT | 2007-11-09 | Active | |
THE HEALTH HIVE GROUP LIMITED | Director | 2014-11-27 | CURRENT | 2011-06-08 | Active | |
POLLEN HEALTH LIMITED | Director | 2014-11-27 | CURRENT | 2011-11-08 | Active | |
REALISE HOLDINGS LIMITED | Director | 2014-08-01 | CURRENT | 2006-08-07 | Liquidation | |
AMAZE (EUROPE) LIMITED | Director | 2014-08-01 | CURRENT | 2007-11-05 | Liquidation | |
KIN AND CARTA FORMER HOLDCO LIMITED | Director | 2014-08-01 | CURRENT | 2009-02-27 | Liquidation | |
RESPONSE ONE HOLDINGS LIMITED | Director | 2014-08-01 | CURRENT | 2008-10-15 | Liquidation | |
KIN AND CARTA GROUP LIMITED | Director | 2014-08-01 | CURRENT | 2013-02-25 | Active | |
KIN AND CARTA SCOTLAND LIMITED | Director | 2014-08-01 | CURRENT | 1997-02-20 | Active | |
PRAGMA CONSULTING LIMITED | Director | 2014-08-01 | CURRENT | 1987-10-28 | Active | |
AMAZE COMMUNICATION SERVICES LIMITED | Director | 2014-08-01 | CURRENT | 1986-09-01 | Liquidation | |
AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED | Director | 2014-08-01 | CURRENT | 1991-12-13 | Liquidation | |
EDIT AGENCY LIMITED | Director | 2014-08-01 | CURRENT | 1998-09-01 | Active | |
INCITE MARKETING PLANNING LIMITED | Director | 2014-08-01 | CURRENT | 2000-01-18 | Active | |
OCCAM DM LIMITED | Director | 2014-08-01 | CURRENT | 2004-04-05 | Liquidation | |
KIN AND CARTA HOLDCO LIMITED | Director | 2014-08-01 | CURRENT | 1981-03-23 | Active | |
ST IVES BURNLEY LIMITED | Director | 2014-08-01 | CURRENT | 2005-05-26 | Liquidation | |
AMAZE (HOLDINGS) LIMITED | Director | 2014-08-01 | CURRENT | 2007-11-05 | Liquidation | |
AMAZE LIMITED | Director | 2013-03-28 | CURRENT | 1993-06-25 | Liquidation | |
AMAZE TECHNOLOGY LIMITED | Director | 2013-03-28 | CURRENT | 2007-10-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Termination of appointment of Daniel Fattal on 2023-09-29 | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTAL | ||
Register inspection address changed to The Spitfire Building 71 Collier Street London N1 9BE | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Kin and Carta Group Limited as a person with significant control on 2021-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/21 FROM 11 Soho Street Soho London W1D 3AD England | |
AP01 | DIRECTOR APPOINTED MICHAEL FRANCIS GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR J SCHWAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
CH01 | Director's details changed for Mr J Schwan on 2020-08-01 | |
PSC05 | Change of details for Kin and Carta Group Limited as a person with significant control on 2020-11-06 | |
CH01 | Director's details changed for Mr George Chris Kutsor on 2020-11-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/20 FROM One Tudor Street London EC4Y 0AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN COVERDALE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN GRICE | |
PSC05 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2020-02-07 | |
PSC05 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr J Schwan on 2019-01-15 | |
AP01 | DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
PSC05 | Change of details for St Ives Marketing Services Limited as a person with significant control on 2018-09-25 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR J SCHWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 | |
AP01 | DIRECTOR APPOINTED MR DAMIAN COVERDALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/07/16 | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1115.4371 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 137531.54 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ALTOFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARAVINDAN CHINNARAJA | |
AP03 | Appointment of Mr Daniel Fattal as company secretary on 2015-11-01 | |
TM02 | Termination of appointment of Philip Charles Harris on 2015-11-01 | |
AP01 | DIRECTOR APPOINTED TIMOTHY IAN GRICE | |
AA | FULL ACCOUNTS MADE UP TO 01/08/14 | |
RES13 | NEW FACILITY AGREEMENT 17/03/2015 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 137531.54 | |
AR01 | 21/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED PAUL BRADLEY GRAY | |
AA01 | CURREXT FROM 31/01/2014 TO 31/07/2014 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 137531.54 | |
AR01 | 21/01/14 FULL LIST | |
AP03 | SECRETARY APPOINTED PHILIP CHARLES HARRIS | |
AP01 | DIRECTOR APPOINTED PATRICK NEIL MARTELL | |
AP01 | DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 2ND FLOOR 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK ALTOFT | |
RES13 | RESTRICTION ON AUTH SHARE CAP BE REVOKED 15/05/2013 | |
MISC | SECTION 519 | |
SH01 | 15/05/13 STATEMENT OF CAPITAL GBP 1115.4371 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/03/2013 | |
AR01 | 21/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARAVINDAN CHINNARAJA / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ALTOFT / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM THE PRIORY BUNKERS HILL ABERFORD LEEDS WEST YORKSHIRE LS25 3DP UNITED KINGDOM | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/02/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ALTOFT / 01/02/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARAVINDAN CHINNARAJA / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALTOFT / 21/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE PRIORY MAIN STREET ABERFORD LEEDS WEST YORKSHIRE LS25 3DW | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM OLD SCHOOL HOUSE, MAIN STREET ABERFORD WEST YORKSHIRE LS25 3DW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK ALTOFT / 12/02/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 2ND FLOOR 2180 CENTURY WAY THORPE PARK SELBY ROAD LEEDS LS15 8ZB | 140,000 | 28/06/2012 |
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BRANDED3 SEARCH LTD | Event Date | 2023-04-25 |
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 party | BRANDED3 SEARCH LTD | Event Date | 2023-04-25 |
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 party | BRANDED3 SEARCH LTD | Event Date | 2023-04-25 |
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. : | |||
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. |