Company NameBranda Ltd
DirectorDzmitry Samsonau
Company StatusActive
Company Number08654345
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dzmitry Samsonau
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBelarusian
StatusCurrent
Appointed01 April 2020(6 years, 7 months after company formation)
Appointment Duration4 years
RoleSales Area Manager
Country of ResidenceEngland
Correspondence Address10 Skylines Village
Limeharbour
London
E14 9TS
Director NameMr Julius Ledas
Date of BirthJune 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Skylines Village
Limeharbour
London
E14 9TS

Location

Registered Address10 Skylines Village
Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

200 at £100Julius Ledas
100.00%
Ordinary

Financials

Year2014
Net Worth£35,781
Cash£37,812
Current Liabilities£256,294

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

3 November 2017Delivered on: 6 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 October 2017Delivered on: 31 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
9 October 2023Director's details changed for Mr Dzmitry Samsonau on 9 October 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 October 2022Confirmation statement made on 19 October 2022 with updates (3 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
29 April 2020Notification of Uab Skyline Distribution as a person with significant control on 2 April 2020 (2 pages)
29 April 2020Cessation of Julius Ledas as a person with significant control on 2 April 2020 (1 page)
16 April 2020Termination of appointment of Julius Ledas as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mr Dzmitry Samsonau as a director on 1 April 2020 (2 pages)
13 March 2020Satisfaction of charge 086543450002 in full (1 page)
13 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2020Satisfaction of charge 086543450001 in full (1 page)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 November 2017Registration of charge 086543450002, created on 3 November 2017 (13 pages)
6 November 2017Registration of charge 086543450002, created on 3 November 2017 (13 pages)
31 October 2017Registration of charge 086543450001, created on 30 October 2017 (23 pages)
31 October 2017Registration of charge 086543450001, created on 30 October 2017 (23 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Change of details for Mr Julius Ledas as a person with significant control on 8 March 2017 (2 pages)
10 July 2017Change of details for Mr Julius Ledas as a person with significant control on 8 March 2017 (2 pages)
15 June 2017Sub-division of shares on 26 May 2017 (6 pages)
15 June 2017Sub-division of shares on 26 May 2017 (6 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(3 pages)
21 July 2015Registered office address changed from PO Box Suite 164 56 Gloucester Road London SW7 4UB to 10 Skylines Village Limeharbour London E14 9TS on 21 July 2015 (1 page)
21 July 2015Registered office address changed from PO Box Suite 164 56 Gloucester Road London SW7 4UB to 10 Skylines Village Limeharbour London E14 9TS on 21 July 2015 (1 page)
2 July 2015Statement of capital following an allotment of shares on 16 August 2013
  • GBP 20,000
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 16 August 2013
  • GBP 20,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,000
(3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 20,000
(3 pages)
7 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
7 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)