Company NameBranduin Business Support Ltd.
DirectorNauzar Tehmas Manekshaw
Company StatusActive
Company Number07699687
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nauzar Tehmas Manekshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 Monro Gardens
Harrow
HA3 6HH
Director NameMr Stephen Paul Forey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressAlton House 66/68 High Street
Northwood
Middlesex
HA6 1BL

Contact

Websitebranduin.co.uk
Email address[email protected]
Telephone020 31957988
Telephone regionLondon

Location

Registered AddressAlton House
66/68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £0.01Stephen Paul Forey
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,994
Cash£10,225
Current Liabilities£19,123

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
9 May 2023Change of details for Mr Nauzar Tehmas Manekshaw as a person with significant control on 9 May 2023 (2 pages)
1 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 November 2022Confirmation statement made on 19 November 2022 with updates (4 pages)
7 April 2022Change of details for Mr Nauzar Tehmas Manekshaw as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
5 April 2022Cessation of Stephen Paul Forey as a person with significant control on 5 April 2022 (1 page)
4 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Termination of appointment of Stephen Paul Forey as a director on 31 March 2022 (1 page)
16 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
27 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
12 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
18 February 2021Change of details for Mr Nauzar Tehmas Manekshaw as a person with significant control on 5 May 2020 (2 pages)
18 February 2021Change of details for Mr Stephen Paul Forey as a person with significant control on 7 May 2020 (2 pages)
17 February 2021Notification of Nauzar Tehmas Manekshaw as a person with significant control on 26 November 2018 (2 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
20 March 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
22 November 2018Appointment of Mr Nauzar Tehmas Manekshaw as a director on 22 November 2018 (2 pages)
7 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
11 May 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
29 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 8 Kynaston Close Harrow Middlesex HA3 6TQ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 8 Kynaston Close Harrow Middlesex HA3 6TQ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 8 Kynaston Close Harrow Middlesex HA3 6TQ United Kingdom on 6 August 2012 (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)