Company NameBrandvee Ltd
Company StatusDissolved
Company Number08696111
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Zoltan Molnar
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityHungarian
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Colville Road
Cambridge
Cambridgeshire
CB1 9EJ
Director NameMr David Szabo
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityHungarian
StatusClosed
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Carlton Way
Cambridge
Cambridgeshire
CB4 2DE
Director NameMr Lajos Szita
Date of BirthMay 1991 (Born 33 years ago)
NationalityHungarian
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address19/2/13 Ezredev Utca
Kaposvar
7400
Director NameMr Lajos Szita
Date of BirthMay 1991 (Born 33 years ago)
NationalityHungarian
StatusResigned
Appointed30 January 2014(4 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address19/2/13 Ezredev Utca
Kaposvar
7400

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

72.3k at £0.01David Szabo
50.21%
Ordinary
72.3k at £0.01Zoltan Molnar
50.21%
Ordinary
7.9k at £0.01Antal Karolyi
5.47%
Ordinary
44.8k at £0.01Collider Nominees LTD
31.11%
Ordinary A
5k at £0.01Agnes Huvos
3.50%
Ordinary
22.2k at £0.01Digital Factory Zrt
15.42%
Ordinary
2.4k at £0.01Seedrs Nominees LTD
1.64%
Ordinary A

Financials

Year2014
Net Worth-£7,975
Cash£635
Current Liabilities£8,610

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2017Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 March 2017 (2 pages)
17 March 2017Statement of affairs with form 4.19 (8 pages)
17 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
19 October 2016Director's details changed for Mr David Szabo on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Zoltan Molnar on 8 October 2016 (2 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
19 October 2016Director's details changed for Mr Zoltan Molnar on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Mr David Szabo on 8 October 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
11 April 2016Director's details changed for Mr Zoltan Molnar on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr David Szabo on 11 April 2016 (2 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,571.485465
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,558.385257
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,578.035569
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,551.835153
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,545.285049
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,538.734945
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,564.935361
(5 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,440.51512
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,440.51512
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,440.51512
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,440.51512
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 1,440.43
(9 pages)
2 April 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,282.022471
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 1,282.022471
(4 pages)
3 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 January 2015Sub-division of shares on 7 January 2015 (5 pages)
20 January 2015Sub-division of shares on 7 January 2015 (5 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,141
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,141
(3 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
31 March 2014Termination of appointment of Lajos Szita as a director (1 page)
3 February 2014Appointment of Mr Lajos Szita as a director (2 pages)
5 November 2013Termination of appointment of Lajos Szita as a director (1 page)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)