Systems For Branding Limited

DataGardener
systems for branding limited
live
Micro

Systems For Branding Limited

08597532Private Limited With Share Capital

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ
Incorporated

04/07/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

18129

Risk

moderate risk

Company Overview

Registration, classification & business activity

Systems For Branding Limited (08597532) is a private limited with share capital incorporated on 04/07/2013 (12 years old) and registered in london, N32SZ. The company operates under SIC code 18129 - printing n.e.c..

Systems for branding limited is a printing company based out of bank house 81 st judes road, englefield green, united kingdom.

Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 04/07/2013
N32SZ
2 employees

Financial Overview

Total Assets

£81.0K

Liabilities

£73.1K

Net Assets

£8.0K

Est. Turnover

£569.2K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:20-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Change Corporate Director Company With Change Date
Category:Officers
Date:06-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:14-11-2013
Capital Allotment Shares
Category:Capital
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:04-07-2013

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date03/10/2024
Latest Accounts31/07/2024

Trading Addresses

Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2Sz, N32SZRegistered

Related Companies

1

Contact

Ground Floor Marlborough House, 298 Regents Park Road, London, N32SZ