ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Biology Limited

Brand Biology Limited is a dissolved company incorporated on 2 December 1996 with the registered office located in Southampton, Hampshire. Brand Biology Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 2 February 2023 (2 years 9 months ago)
Was 26 years old at the time of dissolution
Following liquidation
Company No
03285987
Private limited company
Age
28 years
Incorporated 2 December 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
JAMES COWPER KRESTON
White Building 1-4 Cumberland Place
Southampton
SO15 2NP
Same address for the past 4 years
Telephone
01179221500
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Aug 1976
Mr Nicholas Mackenzie Herbert Burns
PSC • British • Lives in England • Born in Mar 1967
Ms Michelle Roughan
PSC • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sheffield Express Business Travel Limited
Michelle ANN Woolcock is a mutual person.
Active
Easy Avenues Limited
Michelle ANN Woolcock is a mutual person.
Active
Easy Avenues Events Ltd
Michelle ANN Woolcock is a mutual person.
Active
Easy Avenues Group Ltd
Michelle ANN Woolcock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2019)
Period Ended
31 Mar 2019
For period 31 Dec31 Mar 2019
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£17.65K
Decreased by £74.67K (-81%)
Total Liabilities
-£528.59K
Increased by £358.05K (+210%)
Net Assets
-£510.94K
Decreased by £432.72K (+553%)
Debt Ratio (%)
2995%
Increased by 2809.8% (+1521%)
Latest Activity
Dissolved After Liquidation
2 Years 9 Months Ago on 2 Feb 2023
Voluntary Liquidator Appointed
4 Years Ago on 29 Dec 2020
Registered Address Changed
4 Years Ago on 24 Dec 2020
Full Accounts Submitted
5 Years Ago on 27 Dec 2019
Confirmation Submitted
5 Years Ago on 16 Dec 2019
Nicholas Mackenzie Herbert Burns Resigned
6 Years Ago on 10 Jun 2019
Accounting Period Extended
6 Years Ago on 25 Feb 2019
Confirmation Submitted
6 Years Ago on 12 Dec 2018
Registered Address Changed
7 Years Ago on 4 Sep 2018
Miss Aimee Jane Shortman Appointed
7 Years Ago on 1 Jan 2018
Get Credit Report
Discover Brand Biology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Feb 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Nov 2022
Liquidators' statement of receipts and payments to 10 December 2021
Submitted on 20 Jan 2022
Resolutions
Submitted on 14 Jan 2021
Statement of affairs
Submitted on 29 Dec 2020
Appointment of a voluntary liquidator
Submitted on 29 Dec 2020
Registered office address changed from Here 470 Bath Road Arnos Vale Bristol BS4 3AP England to White Building 1-4 Cumberland Place Southampton SO15 2NP on 24 December 2020
Submitted on 24 Dec 2020
Resolutions
Submitted on 17 Aug 2020
Statement of capital following an allotment of shares on 24 April 2020
Submitted on 4 Aug 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 27 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year