ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brands Of Tomorrow Limited

Brands Of Tomorrow Limited is a liquidation company incorporated on 22 September 2009 with the registered office located in Taunton, Somerset. Brands Of Tomorrow Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 8 months ago
Company No
07025805
Private limited company
Age
16 years
Incorporated 22 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 764 days
Dated 1 October 2022 (3 years ago)
Next confirmation dated 1 October 2023
Was due on 15 October 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 871 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 4 months ago)
Address
Suite B, Blackdown House
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PX
Address changed on 5 Feb 2025 (9 months ago)
Previous address was 2 the Crescent Taunton Somerset TA1 4EA
Telephone
02073231519
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • German • Lives in England • Born in Sep 1982
Director • Swedish • Lives in England • Born in Mar 1981
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 (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£119.75K
Decreased by £8.99K (-7%)
Total Liabilities
-£119.45K
Decreased by £9.25K (-7%)
Net Assets
£302
Increased by £257 (+571%)
Debt Ratio (%)
100%
Decreased by 0.22% (-0%)
Latest Activity
Registered Address Changed
9 Months Ago on 5 Feb 2025
Registered Address Changed
2 Years 8 Months Ago on 16 Mar 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 16 Mar 2023
Confirmation Submitted
3 Years Ago on 17 Oct 2022
Marie Charlotte Bornebusch (PSC) Resigned
3 Years Ago on 4 Oct 2022
Micro Accounts Submitted
3 Years Ago on 30 Jun 2022
Mr Martin Bornebusch (PSC) Details Changed
3 Years Ago on 13 Dec 2021
Mr Martin Bornebusch (PSC) Details Changed
3 Years Ago on 13 Dec 2021
Mr Martin Bornebusch (PSC) Details Changed
3 Years Ago on 13 Dec 2021
Mrs Marie Charlotte Bornebusch Details Changed
3 Years Ago on 13 Dec 2021
Get Credit Report
Discover Brands Of Tomorrow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resignation of a liquidator
Submitted on 18 Jun 2025
Liquidators' statement of receipts and payments to 5 March 2025
Submitted on 13 May 2025
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
Submitted on 5 Feb 2025
Liquidators' statement of receipts and payments to 5 March 2024
Submitted on 13 May 2024
Resolutions
Submitted on 16 Mar 2023
Statement of affairs
Submitted on 16 Mar 2023
Appointment of a voluntary liquidator
Submitted on 16 Mar 2023
Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 2 the Crescent Taunton Somerset TA1 4EA on 16 March 2023
Submitted on 16 Mar 2023
Cessation of Marie Charlotte Bornebusch as a person with significant control on 4 October 2022
Submitted on 17 Oct 2022
Confirmation statement made on 1 October 2022 with updates
Submitted on 17 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year