ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Branddna Trading Limited

Branddna Trading Limited is an active company incorporated on 4 September 2019 with the registered office located in London, Greater London. Branddna Trading Limited was registered 6 years ago.
Status
Active
Active since 4 years ago
Company No
12189141
Private limited company
Age
6 years
Incorporated 4 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2025 (2 months ago)
Next confirmation dated 2 September 2026
Due by 16 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
R/O 37 Green Street
London
E7 8DA
England
Address changed on 24 Dec 2024 (10 months ago)
Previous address was 10 Leytonstone Road London E15 1SE England
Telephone
07941 178302
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1952
Director • South African • Lives in South Africa • Born in Apr 1965
Mr Fazel Cassim Jeewa
PSC • South African • Lives in South Africa • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
1951 Limited
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Radha-Laxmi Ltd
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Dove Prop Limited
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Shantikunj Cviii Ltd
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Samkash Limited
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Freeland Shareholding Limited
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Wink Properties Holdings Limited
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Swarah Ventures Limited
Aristides Dos Reis Quintad D'Costa is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£143.5K
Increased by £81.25K (+131%)
Total Liabilities
-£165.24K
Increased by £82.37K (+99%)
Net Assets
-£21.74K
Decreased by £1.12K (+5%)
Debt Ratio (%)
115%
Decreased by 17.98% (-14%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Confirmation Submitted
2 Months Ago on 1 Sep 2025
Mr Fazel Cassim Jeewa (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Mr Fazel Cassim Jeewa (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Registered Address Changed
10 Months Ago on 24 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 6 Aug 2024
Aristides Dos Reis Quintad D'costa Resigned
1 Year 3 Months Ago on 30 Jul 2024
Get Credit Report
Discover Branddna Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 29 Sep 2025
Change of details for Mr Fazel Cassim Jeewa as a person with significant control on 1 August 2025
Submitted on 3 Sep 2025
Confirmation statement made on 2 September 2025 with updates
Submitted on 2 Sep 2025
Change of details for Mr Fazel Cassim Jeewa as a person with significant control on 1 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 1 Sep 2025
Registered office address changed from 10 Leytonstone Road London E15 1SE England to R/O 37 Green Street London E7 8DA on 24 December 2024
Submitted on 24 Dec 2024
Micro company accounts made up to 30 September 2023
Submitted on 24 Sep 2024
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 10 Leytonstone Road London E15 1SE on 6 August 2024
Submitted on 6 Aug 2024
Termination of appointment of Aristides Dos Reis Quintad D'costa as a director on 30 July 2024
Submitted on 6 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year