ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Solutions International Ltd

Brand Solutions International Ltd is a liquidation company incorporated on 16 April 2002 with the registered office located in . Brand Solutions International Ltd was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
04418219
Private limited company
Age
23 years
Incorporated 16 April 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 163 days
Dated 14 March 2024 (1 year 5 months ago)
Next confirmation dated 14 March 2025
Was due on 28 March 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Brook House, Winslade Park
Clyst St. Mary
Exeter
EX5 1GD
Address changed on 12 Apr 2025 (4 months ago)
Previous address was Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU England
Telephone
08456787007
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1967 • Finance Manager
Director • British • Lives in UK • Born in Jul 1961
Mr Andrew Paul Hunter
PSC • British • Lives in UK • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£185.05K
Decreased by £96.75K (-34%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 2 (-40%)
Total Assets
£229.92K
Decreased by £124.23K (-35%)
Total Liabilities
-£16.52K
Decreased by £50.02K (-75%)
Net Assets
£213.41K
Decreased by £74.21K (-26%)
Debt Ratio (%)
7%
Decreased by 11.6% (-62%)
Latest Activity
Registered Address Changed
4 Months Ago on 12 Apr 2025
Declaration of Solvency
4 Months Ago on 12 Apr 2025
Voluntary Liquidator Appointed
4 Months Ago on 12 Apr 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Andrew Paul Hunter Details Changed
1 Year 8 Months Ago on 9 Jan 2024
Mr Andrew Paul Hunter (PSC) Details Changed
1 Year 8 Months Ago on 9 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 15 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 21 Nov 2022
Get Credit Report
Discover Brand Solutions International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 12 Apr 2025
Appointment of a voluntary liquidator
Submitted on 12 Apr 2025
Declaration of solvency
Submitted on 12 Apr 2025
Registered office address changed from Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester OX27 9AU England to Brook House, Winslade Park Clyst St. Mary Exeter EX5 1GD on 12 April 2025
Submitted on 12 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Confirmation statement made on 14 March 2024 with updates
Submitted on 26 Mar 2024
Change of details for Mr Andrew Paul Hunter as a person with significant control on 9 January 2024
Submitted on 12 Mar 2024
Director's details changed for Andrew Paul Hunter on 9 January 2024
Submitted on 12 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Jan 2024
Confirmation statement made on 14 March 2023 with updates
Submitted on 15 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year