Branded Build Ltd YORK


Branded Build Ltd is a private limited company situated at 9 Harrier Court, Airfield Industrial Estate, York YO41 4EA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-07-24, this 4-year-old company is run by 3 directors.
Director Jamie R., appointed on 03 May 2023. Director Christopher H., appointed on 11 October 2022. Director Timothy N., appointed on 24 July 2019.
The company is officially categorised as "other manufacturing n.e.c." (SIC: 32990), "agents specialized in the sale of other particular products" (Standard Industrial Classification code: 46180), "leasing of intellectual property and similar products, except copyright works" (Standard Industrial Classification code: 77400). According to CH database there was a name change on 2022-12-12 and their previous name was It Attractions Limited.
The latest confirmation statement was sent on 2023-10-12 and the deadline for the next filing is 2024-10-26. What is more, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Branded Build Ltd Address / Contact

Office Address 9 Harrier Court
Office Address2 Airfield Industrial Estate
Town York
Post code YO41 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12120714
Date of Incorporation Wed, 24th Jul 2019
Industry Other manufacturing n.e.c.
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Jamie R.

Position: Director

Appointed: 03 May 2023

Christopher H.

Position: Director

Appointed: 11 October 2022

Timothy N.

Position: Director

Appointed: 24 July 2019

Mark P.

Position: Director

Appointed: 01 November 2019

Resigned: 16 May 2021

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Tnf Holdings Limited from Wetherby, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Timothy N. This PSC owns 75,01-100% shares.

Tnf Holdings Limited

First Floor, Equinox 1 Audby Lane, Wetherby, West Yorkshire, LS22 7RD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 14162785
Notified on 18 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy N.

Notified on 24 July 2019
Ceased on 18 January 2023
Nature of control: 75,01-100% shares

Company previous names

It Attractions December 12, 2022
Smaaash Studios October 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 815  
Current Assets114 99187 76335 287
Debtors85 697  
Net Assets Liabilities55 7326 635-54 688
Other Debtors21 445  
Property Plant Equipment1 045  
Total Inventories20 479  
Other
Accrued Liabilities158  
Accrued Liabilities Not Expressed Within Creditors Subtotal-158-141 
Accumulated Depreciation Impairment Property Plant Equipment43  
Additions Other Than Through Business Combinations Intangible Assets10 000  
Additions Other Than Through Business Combinations Property Plant Equipment1 088  
Average Number Employees During Period221
Creditors69 94792 63941 842
Depreciation Expense Property Plant Equipment43  
Fixed Assets11 04511 51111 133
Increase From Depreciation Charge For Year Property Plant Equipment43  
Intangible Assets10 000  
Intangible Assets Gross Cost10 000  
Net Current Assets Liabilities45 044-4 876-23 979
Nominal Value Allotted Share Capital200  
Number Shares Issued Fully Paid200  
Other Creditors48 982  
Other Inventories20 479  
Par Value Share1  
Prepayments399  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal399  
Property Plant Equipment Gross Cost1 088  
Provisions For Liabilities Balance Sheet Subtotal199287 
Taxation Social Security Payable17 482  
Total Assets Less Current Liabilities56 0896 635-12 846
Trade Creditors Trade Payables3 483  
Trade Debtors Trade Receivables63 853  
Amount Specific Advance Or Credit Directors570-4 778 
Amount Specific Advance Or Credit Made In Period Directors -5 348 
Director Remuneration9 347  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Suite E10 Joseph's Well Westgate Leeds LS3 1AB. Change occurred on January 8, 2024. Company's previous address: 9 Harrier Court Airfield Industrial Estate York North Yorkshire YO41 4EA England.
filed on: 8th, January 2024
Free Download (2 pages)

Company search