Company NameBranded3 Search Ltd
Company StatusDissolved
Company Number06479012
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date7 February 2024 (2 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Daniel Fattal
StatusClosed
Appointed01 November 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 07 February 2024)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 07 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Patrick William Altoft
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Aravindan Chinnaraja
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NameMr Patrick William Altoft
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 2180 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
NationalityBritish
StatusResigned
Appointed15 May 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2015)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameTimothy Ian Grice
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Damian Coverdale
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitebranded3.com
Email address[email protected]
Telephone0113 2604010
Telephone regionLeeds

Location

Registered Address30 Finsbury Square Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

184.4k at £0.7St Ives Marketing Services LTD
99.20%
Ordinary A
1000 at £1St Ives Marketing Services LTD
0.73%
Ordinary
97 at £1St Ives Marketing Services LTD
0.07%
Ordinary B

Financials

Year2014
Turnover£8,358,862
Gross Profit£4,658,540
Net Worth-£664,565
Cash£4,201,008
Current Liabilities£5,960,255

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages)
7 September 2020Termination of appointment of Damian Coverdale as a director on 19 June 2020 (1 page)
14 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
14 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages)
14 July 2020Audit exemption subsidiary accounts made up to 31 July 2019 (27 pages)
14 July 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
15 June 2020Termination of appointment of Timothy Ian Grice as a director on 15 June 2020 (1 page)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
21 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (160 pages)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (22 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 November 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
13 September 2018Resolutions
  • RES13 ‐ Facility agreement 29/08/2018
(2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
20 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (134 pages)
20 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
20 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (23 pages)
20 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
28 March 2018Appointment of Mr Damian Coverdale as a director on 27 March 2018 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 March 2017Full accounts made up to 29 July 2016 (25 pages)
21 March 2017Full accounts made up to 29 July 2016 (25 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
9 February 2016Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
(2 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 137,531.54
(7 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 137,531.54
(7 pages)
16 December 2015Full accounts made up to 31 July 2015 (20 pages)
16 December 2015Full accounts made up to 31 July 2015 (20 pages)
9 November 2015Termination of appointment of Aravindan Chinnaraja as a director on 30 September 2015 (1 page)
9 November 2015Termination of appointment of Aravindan Chinnaraja as a director on 30 September 2015 (1 page)
9 November 2015Termination of appointment of Patrick William Altoft as a director on 30 September 2015 (1 page)
9 November 2015Termination of appointment of Patrick William Altoft as a director on 30 September 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
21 October 2015Appointment of Timothy Ian Grice as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Timothy Ian Grice as a director on 21 October 2015 (2 pages)
23 April 2015Full accounts made up to 1 August 2014 (21 pages)
23 April 2015Full accounts made up to 1 August 2014 (21 pages)
23 April 2015Full accounts made up to 1 August 2014 (21 pages)
16 April 2015Resolutions
  • RES13 ‐ New facility agreement 17/03/2015
(2 pages)
16 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 137,531.54
(8 pages)
16 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 137,531.54
(8 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
4 September 2014Section 519 (2 pages)
4 September 2014Section 519 (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
18 February 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
18 February 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (3 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 137,531.54
(9 pages)
14 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 137,531.54
(9 pages)
1 July 2013Appointment of Philip Charles Harris as a secretary (3 pages)
1 July 2013Appointment of Philip Charles Harris as a secretary (3 pages)
24 June 2013Appointment of Patrick Neil Martell as a director (3 pages)
24 June 2013Appointment of Patrick Neil Martell as a director (3 pages)
20 June 2013Appointment of Matthew Robert Armitage as a director (3 pages)
20 June 2013Appointment of Matthew Robert Armitage as a director (3 pages)
6 June 2013Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 2Nd Floor 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB United Kingdom on 6 June 2013 (1 page)
6 June 2013Termination of appointment of Patrick Altoft as a secretary (1 page)
6 June 2013Termination of appointment of Patrick Altoft as a secretary (1 page)
28 May 2013Section 519 (1 page)
28 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,115.4371
(10 pages)
28 May 2013Section 519 (1 page)
28 May 2013Resolutions
  • RES13 ‐ Restriction on auth share cap be revoked 15/05/2013
(1 page)
28 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,115.4371
(10 pages)
28 May 2013Resolutions
  • RES13 ‐ Restriction on auth share cap be revoked 15/05/2013
(1 page)
26 March 2013Accounts for a small company made up to 31 January 2013 (10 pages)
26 March 2013Accounts for a small company made up to 31 January 2013 (10 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2013Memorandum and Articles of Association (8 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 March 2013Memorandum and Articles of Association (8 pages)
15 February 2013Director's details changed for Mr Aravindan Chinnaraja on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Patrick William Altoft on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Patrick William Altoft on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Aravindan Chinnaraja on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Aravindan Chinnaraja on 1 December 2012 (2 pages)
15 February 2013Director's details changed for Mr Patrick William Altoft on 1 December 2012 (2 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from the Priory Bunkers Hill Aberford Leeds West Yorkshire LS25 3DP United Kingdom on 7 September 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 February 2012Change of name notice (2 pages)
21 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
(1 page)
21 February 2012Change of name notice (2 pages)
21 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-09
(1 page)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Secretary's details changed for Mr Patrick William Altoft on 1 February 2011 (1 page)
18 February 2011Secretary's details changed for Mr Patrick William Altoft on 1 February 2011 (1 page)
18 February 2011Secretary's details changed for Mr Patrick William Altoft on 1 February 2011 (1 page)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Patrick Altoft on 21 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Patrick Altoft on 21 January 2010 (2 pages)
23 February 2010Registered office address changed from the Priory Main Street Aberford Leeds West Yorkshire LS25 3DW on 23 February 2010 (1 page)
23 February 2010Director's details changed for Aravindan Chinnaraja on 21 January 2010 (2 pages)
23 February 2010Registered office address changed from the Priory Main Street Aberford Leeds West Yorkshire LS25 3DW on 23 February 2010 (1 page)
23 February 2010Director's details changed for Aravindan Chinnaraja on 21 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 February 2009Return made up to 21/01/09; full list of members (4 pages)
13 February 2009Return made up to 21/01/09; full list of members (4 pages)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from old school house, main street aberford west yorkshire LS25 3DW (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Director and secretary's change of particulars / patrick altoft / 12/02/2009 (2 pages)
12 February 2009Registered office changed on 12/02/2009 from old school house, main street aberford west yorkshire LS25 3DW (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Director and secretary's change of particulars / patrick altoft / 12/02/2009 (2 pages)
21 January 2008Incorporation (12 pages)
21 January 2008Incorporation (12 pages)