Branchspace Limited LONDON


Founded in 2011, Branchspace, classified under reg no. 07533156 is an active company. Currently registered at 1 Rosemont Road NW3 6NG, London the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely David M., Ursula S. and Benjamin F. and others. Of them, Michael H. has been with the company the longest, being appointed on 17 February 2011 and David M. has been with the company for the least time - from 18 October 2023. As of 14 May 2024, there were 2 ex directors - Radu I., Connie L. and others listed below. There were no ex secretaries.

Branchspace Limited Address / Contact

Office Address 1 Rosemont Road
Town London
Post code NW3 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07533156
Date of Incorporation Thu, 17th Feb 2011
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David M.

Position: Director

Appointed: 18 October 2023

Ursula S.

Position: Director

Appointed: 03 August 2023

Benjamin F.

Position: Director

Appointed: 03 August 2023

David T.

Position: Director

Appointed: 01 July 2016

Michael H.

Position: Director

Appointed: 17 February 2011

Radu I.

Position: Director

Appointed: 20 March 2018

Resigned: 16 March 2020

Connie L.

Position: Director

Appointed: 01 April 2013

Resigned: 22 April 2016

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Michael H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David T. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 26 June 2016
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 26 June 2016
Ceased on 3 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282015-12-312016-12-312017-12-312018-12-31
Net Worth-90153 989121 62760 000   
Balance Sheet
Cash Bank On Hand   42 66783 160254 15293 967
Current Assets6 658102 177210 959208 120290 615829 988793 184
Debtors29674 685188 323165 453207 415575 836699 217
Net Assets Liabilities    174 230314 700380 668
Other Debtors   5 65324 34131 81264 343
Property Plant Equipment   2 2332 1643 2402 429
Cash Bank In Hand6 36227 49222 63642 667   
Tangible Fixed Assets 1 5401 4542 233   
Reserves/Capital
Called Up Share Capital10101010   
Profit Loss Account Reserve-91153 979121 61759 990   
Shareholder Funds-90153 989121 62760 000   
Other
Accrued Liabilities Deferred Income   57 14395 61770 09194 102
Accumulated Depreciation Impairment Property Plant Equipment   1 7432 4643 5434 354
Bank Borrowings Overdrafts   6 58310 580  
Corporation Tax Recoverable    11 44579 950103 589
Creditors   150 35395 567265 952157 152
Current Asset Investments    40  
Fixed Assets     3 2403 454
Further Item Creditors Component Total Creditors    -5029 4741 527
Increase From Depreciation Charge For Year Property Plant Equipment    7211 079810
Investments Fixed Assets      1 025
Net Current Assets Liabilities-90152 449120 17357 767172 066388 898426 734
Number Shares Issued Fully Paid     316350
Other Creditors   112 99595 567280 952207 961
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   30 77512 40220 83415 722
Par Value Share 111 11
Prepayments Accrued Income    43 110295 869220 830
Property Plant Equipment Gross Cost   3 9754 6296 783 
Total Additions Including From Business Combinations Property Plant Equipment    6532 154 
Total Assets Less Current Liabilities-90153 989121 62760 000174 230392 138430 188
Total Borrowings    10 58077 43849 520
Trade Creditors Trade Payables   108 166 38761 523
Trade Debtors Trade Receivables   159 800128 519168 205310 455
Advances Credits Directors      80
Creditors Due Within One Year7 55949 72890 786150 353   
Number Shares Allotted 101010   
Share Capital Allotted Called Up Paid10101010   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On October 18, 2023 new director was appointed.
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements