Company NameBrandbus Limited
DirectorPhilip Clive Gandy
Company StatusActive
Company Number06908579
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 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 Philip Clive Gandy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Philip Clive Gandy
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,127
Current Liabilities£106,965

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

10 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 June 2021Director's details changed for Mr Philip Clive Gandy on 7 June 2021 (2 pages)
3 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
29 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
29 February 2016Micro company accounts made up to 30 June 2015 (2 pages)
17 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
3 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
3 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages)
9 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages)
9 August 2011Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Philip Clive Gandy on 1 October 2009 (2 pages)
15 July 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
26 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
12 June 2009Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
12 June 2009Registered office changed on 12/06/2009 from 22 st. Philip's road london E8 3BP (1 page)
12 June 2009Registered office changed on 12/06/2009 from 22 st. Philip's road london E8 3BP (1 page)
12 June 2009Appointment terminated secretary chettleburgh's secretarial LTD (1 page)
18 May 2009Incorporation (19 pages)
18 May 2009Incorporation (19 pages)