Company NameBrandhouse Global Retail Ltd
DirectorWarren John Bingham
Company StatusActive
Company Number10743732
CategoryPrivate Limited Company
Incorporation Date27 April 2017(6 years, 11 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Warren John Bingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Ian Swycher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Friars Avenue
London
N20 0XG
Director NameMr Lars Munch Johanson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed05 March 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 End30 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
20 July 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Cessation of Brand House Holding Ltd as a person with significant control on 12 March 2021 (1 page)
3 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
3 May 2021Notification of Brand House Group Limited as a person with significant control on 12 April 2021 (2 pages)
3 May 2021Change of details for Brand House Holding Ltd as a person with significant control on 12 March 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
11 December 2019Appointment of Mr Warren John Bingham as a director on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of Lars Munch Johanson as a director on 11 December 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
31 July 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100
(3 pages)
11 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 90
(3 pages)
21 December 2018Change of details for Ishoo Ltd as a person with significant control on 20 December 2018 (2 pages)
18 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 October 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
13 August 2018Company name changed brand house cross border supermarket LTD\certificate issued on 13/08/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 July 2018Company name changed cross border supermarket LIMITED\certificate issued on 10/07/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
5 March 2018Termination of appointment of Ian Irvin Swycher as a director on 5 March 2018 (1 page)
5 March 2018Appointment of Mr Lars Munch Johanson as a director on 5 March 2018 (2 pages)
14 July 2017Company name changed shobr asia holdings LTD\certificate issued on 14/07/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 July 2017Company name changed shobr asia holdings LTD\certificate issued on 14/07/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 May 2017Company name changed shbor asia holdings LTD\certificate issued on 11/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 May 2017Company name changed shbor asia holdings LTD\certificate issued on 11/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 May 2017Company name changed shobr asia LTD\certificate issued on 05/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 May 2017Company name changed shobr asia LTD\certificate issued on 05/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)