ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Branding Co (NW) Ltd

The Branding Co (NW) Ltd is a liquidation company incorporated on 15 January 2020 with the registered office located in Manchester, Greater Manchester. The Branding Co (NW) Ltd was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
12406209
Private limited company
Age
5 years
Incorporated 15 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 680 days
Dated 14 January 2023 (2 years 10 months ago)
Next confirmation dated 14 January 2024
Was due on 28 January 2024 (1 year 10 months ago)
Last change occurred 2 years 10 months ago
Accounts
Overdue
Accounts overdue by 403 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year 1 month ago)
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Address changed on 10 Aug 2023 (2 years 4 months ago)
Previous address was Unit 3 Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1991
Mr Ben Christopher Townson
PSC • British • Lives in England • Born in Jan 1991
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 (2021–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£45.56K
Increased by £45.56K (%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£107.64K
Decreased by £17.3K (-14%)
Total Liabilities
-£166.12K
Increased by £2.16K (+1%)
Net Assets
-£58.48K
Decreased by £19.46K (+50%)
Debt Ratio (%)
154%
Increased by 23.1% (+18%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 10 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 10 Aug 2023
Full Accounts Submitted
2 Years 7 Months Ago on 4 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 20 Jan 2023
Full Accounts Submitted
3 Years Ago on 21 Oct 2022
Confirmation Submitted
3 Years Ago on 11 Feb 2022
Registered Address Changed
3 Years Ago on 4 Feb 2022
Full Accounts Submitted
4 Years Ago on 13 Oct 2021
Registered Address Changed
4 Years Ago on 30 Mar 2021
Confirmation Submitted
4 Years Ago on 30 Mar 2021
Get Credit Report
Discover The Branding Co (NW) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Oct 2025
Liquidators' statement of receipts and payments to 31 July 2024
Submitted on 27 Sep 2024
Registered office address changed from Unit 3 Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 10 August 2023
Submitted on 10 Aug 2023
Appointment of a voluntary liquidator
Submitted on 10 Aug 2023
Resolutions
Submitted on 10 Aug 2023
Statement of affairs
Submitted on 10 Aug 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 4 May 2023
Confirmation statement made on 14 January 2023 with updates
Submitted on 20 Jan 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 21 Oct 2022
Confirmation statement made on 14 January 2022 with updates
Submitted on 11 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year