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
Brand CTRL Ltd
Brand CTRL Ltd is a dissolved company incorporated on 4 November 2019 with the registered office located in London, Greater London. Brand CTRL Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 April 2022
(3 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
12297220
Private limited company
Age
5 years
Incorporated
4 November 2019
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
Learn more about Brand CTRL Ltd
Contact
Address
C/O Pearl Accounting Limited Suite 1
116 Ballards Lane
Finchley
London
N3 2DN
United Kingdom
Same address for the past
5 years
Companies in N3 2DN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Adel Hussain
Director • PSC • British • Lives in England • Born in Nov 1989
Mr Sean Lavender
PSC • Director • British • Lives in England • Born in Feb 1991
David Phillip Macmillan
Director • British • Lives in England • Born in Feb 1985
Mr David Phillip Macmillan
PSC • British • Lives in England • Born in Feb 1985
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
Staff Power Group Limited
David Phillip Macmillan and Sean Lavender are mutual people.
Active
Staff Power Training Limited
David Phillip Macmillan and Sean Lavender are mutual people.
Active
Red Hawk Group Limited
David Phillip Macmillan and Sean Lavender are mutual people.
Active
Staff Power Group Properties Ltd
David Phillip Macmillan and Sean Lavender are mutual people.
Active
Maclav Limited
Sean Lavender is a mutual person.
Active
Maclav Properties Limited
Sean Lavender is a mutual person.
Active
Niallex Consulting Limited
David Phillip Macmillan is a mutual person.
Active
The Content PT Ltd
Mr Adel Hussain is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Aug 2021
For period
31 Mar
⟶
31 Aug 2021
Traded for
17 months
Cash in Bank
£269
Increased by £269 (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£269
Decreased by £2.46K (-90%)
Total Liabilities
£0
Decreased by £2.5K (-100%)
Net Assets
£269
Increased by £43 (+19%)
Debt Ratio (%)
0%
Decreased by 91.71% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 5 Apr 2022
Voluntary Gazette Notice
3 Years Ago on 18 Jan 2022
Application To Strike Off
3 Years Ago on 11 Jan 2022
Full Accounts Submitted
3 Years Ago on 30 Dec 2021
Accounting Period Extended
3 Years Ago on 2 Dec 2021
Confirmation Submitted
4 Years Ago on 8 Aug 2021
Mr Adel Hussain (PSC) Details Changed
4 Years Ago on 20 Jan 2021
Mr Sean Lavender Details Changed
4 Years Ago on 20 Jan 2021
Mr Adel Hussain Details Changed
4 Years Ago on 20 Jan 2021
Mr Sean Lavender (PSC) Details Changed
4 Years Ago on 20 Jan 2021
Get Alerts
Get Credit Report
Discover Brand CTRL Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Apr 2022
First Gazette notice for voluntary strike-off
Submitted on 18 Jan 2022
Application to strike the company off the register
Submitted on 11 Jan 2022
Total exemption full accounts made up to 31 August 2021
Submitted on 30 Dec 2021
Previous accounting period extended from 31 March 2021 to 31 August 2021
Submitted on 2 Dec 2021
Confirmation statement made on 2 July 2021 with no updates
Submitted on 8 Aug 2021
Change of details for Mr David Phillip Macmillan as a person with significant control on 20 January 2021
Submitted on 20 Jan 2021
Director's details changed for Mr David Phillip Macmillan on 20 January 2021
Submitted on 20 Jan 2021
Change of details for Mr Sean Lavender as a person with significant control on 20 January 2021
Submitted on 20 Jan 2021
Director's details changed for Mr Adel Hussain on 20 January 2021
Submitted on 20 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs