Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brandnew Design Services Limited
Brandnew Design Services Limited is a dissolved company incorporated on 28 October 2002 with the registered office located in Lytham St. Annes, Lancashire. Brandnew Design Services Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
04574613
Private limited company
Age
22 years
Incorporated
28 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2011
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
13 September 2025
Due by
13 September 2025
(55 years remaining)
Learn more about Brandnew Design Services Limited
Contact
Address
284 Clifton Drive South
Lytham St Annes
FY8 1LH
Same address for the past
12 years
Companies in FY8 1LH
Telephone
Unreported
Email
Available in Endole App
Website
Hellobrandnew.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Paul Anthony Cohen
Director • Secretary • Design Consultancy • British
Mr Nicholas Cordell
Director • Design Consultant • British • Lives in UK • Born in Apr 1965
Mr Robin Mark McKillop Nicholl
Director • British • Lives in UK • Born in Apr 1960
Mr Alexander James Macellan Johns
Director • British • Lives in UK • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Surgery Design And Digital Limited
Paul Anthony Cohen is a mutual person.
Active
The Surgery Design And Digital Holdings Limited
Paul Anthony Cohen is a mutual person.
Active
Huq Clothing Ltd
Paul Anthony Cohen is a mutual person.
Active
Special APPS Limited
Paul Anthony Cohen is a mutual person.
Active
Worth Retail Partners LLP
Mr Alexander James Macellan Johns is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
£497
Increased by £421 (+554%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£433.34K
Decreased by £138.15K (-24%)
Total Liabilities
-£430.09K
Decreased by £143.42K (-25%)
Net Assets
£3.24K
Increased by £5.27K (-260%)
Debt Ratio (%)
99%
Decreased by 1.1% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 19 Mar 2013
Voluntary Liquidator Appointed
12 Years Ago on 14 Mar 2013
Registered Address Changed
12 Years Ago on 1 Feb 2013
Confirmation Submitted
12 Years Ago on 1 Feb 2013
Small Accounts Submitted
12 Years Ago on 24 Sep 2012
Registered Address Changed
13 Years Ago on 6 Aug 2012
Confirmation Submitted
13 Years Ago on 24 Feb 2012
Small Accounts Submitted
14 Years Ago on 8 Jul 2011
Mr Alex Johns Appointed
14 Years Ago on 12 Jan 2011
Confirmation Submitted
14 Years Ago on 12 Jan 2011
Get Alerts
Get Credit Report
Discover Brandnew Design Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 26 Apr 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 Jan 2017
Liquidators' statement of receipts and payments to 6 March 2016
Submitted on 6 May 2016
Liquidators' statement of receipts and payments to 6 March 2015
Submitted on 6 May 2015
Liquidators' statement of receipts and payments to 6 March 2014
Submitted on 9 Apr 2014
Registered office address changed from Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 19 March 2013
Submitted on 19 Mar 2013
Statement of affairs with form 4.19
Submitted on 14 Mar 2013
Appointment of a voluntary liquidator
Submitted on 14 Mar 2013
Resolutions
Submitted on 14 Mar 2013
Resolutions
Submitted on 14 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs