Company Information for BRANDTIX LIMITED
4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB,
|
Company Registration Number
09520265
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BRANDTIX LIMITED | ||
Legal Registered Office | ||
4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB | ||
Previous Names | ||
|
Company Number | 09520265 | |
---|---|---|
Company ID Number | 09520265 | |
Date formed | 2015-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-11-30 | |
Return next due | 2023-12-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB221235556 |
Last Datalog update: | 2024-04-30 08:43:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANDTIX GLOBAL LIMITED | 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB | Active - Proposal to Strike off | Company formed on the 2016-06-24 |
Officer | Role | Date Appointed |
---|---|---|
SERGE MICHEL CANTACUZÈNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK ROSENBLATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREAMVIBE GLOBAL LTD | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
MOBISCARD LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
CREDITIN LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active - Proposal to Strike off | |
STREAMVIBE LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
SINEFO GROUP LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
CONNECTIK TECHNOLOGIES LIMITED | Director | 2014-07-24 | CURRENT | 2014-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM Uk House 180 Oxford Street London W1D 1NN United Kingdom | |
PSC05 | Change of details for Brandtix Global Limited as a person with significant control on 2020-06-29 | |
AP01 | DIRECTOR APPOINTED MR DANI PERETZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHULAMIT SALANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGE MICHEL CANTACUZèNE | |
AP01 | DIRECTOR APPOINTED MRS SHULAMIT SALANT | |
RP04CS01 | Second filing of Confirmation Statement dated 16/02/2018 | |
SH01 | 25/03/19 STATEMENT OF CAPITAL GBP 1969243.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Brandtix Global Limited as a person with significant control on 2018-07-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-28 | |
AD03 | Registers moved to registered inspection location of 35 Ballards Lane London N3 1XW | |
AD02 | Register inspection address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 35 Ballards Lane London N3 1XW | |
CH01 | Director's details changed for Mr Serge Michel Cantacuzene on 2018-06-11 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK ROSENBLATT | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1969243 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
SH01 | 20/12/16 STATEMENT OF CAPITAL GBP 1969243 | |
AA01 | Current accounting period shortened from 31/05/17 TO 31/12/16 | |
AA01 | Current accounting period extended from 31/12/16 TO 31/05/17 | |
AD02 | Register inspection address changed from Grant Thornton Uk Llp Kingfisher House 1 Gilders Way, St James Place Norwich Norfolk NR3 1UB United Kingdom to Uk House 180 Oxford Street London W1D 1NN | |
CH01 | Director's details changed for Jonathan Mark Rosenblatt on 2016-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS UNITED KINGDOM | |
RES13 | COMPANY NAME CHANGED 03/03/2016 | |
RES15 | CHANGE OF NAME 03/03/2016 | |
CERTNM | COMPANY NAME CHANGED TALEX INDEX LTD CERTIFICATE ISSUED ON 09/03/16 | |
AR01 | 16/02/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 BRANDTIX LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BRANDTIX LIMITED are:
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. |