Company NameBrandt Industries Ltd
DirectorJens Brandt Bojsen
Company StatusActive
Company Number11729000
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 months ago)
Previous NameNERD Squad Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jens Brandt Bojsen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed01 May 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleEntrepreneur
Country of ResidenceSpain
Correspondence AddressDanum House 6a South Parade
Doncaster
DN1 2DY
Director NameMr Freidrick Vincent Lu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFilipino
StatusResigned
Appointed14 December 2018(same day as company formation)
RoleLawyer
Country of ResidencePhilippines
Correspondence AddressUnit 7 Hollins Business Centre Rowley Street
Stafford
ST16 2RL
Secretary NameMr Adrian Davey Le Monnier
StatusResigned
Appointed20 August 2019(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2019)
RoleCompany Director
Correspondence AddressUnit 7 Hollins Business Centre Rowley Street
Stafford
ST16 2RL

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 August 2020Registered office address changed from Unit 7 Hollins Business Centre Rowley Street Stafford ST16 2RL England to Grange Cottage Fulham Lane Womersley Doncaster South Yorkshire DN6 9BW on 7 August 2020 (2 pages)
5 May 2020Compulsory strike-off action has been discontinued (1 page)
4 May 2020Cessation of Freidrick Vincent Lu as a person with significant control on 25 March 2020 (1 page)
4 May 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
4 May 2020Appointment of Mr Jens Brandt Bojsen as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Freidrick Vincent Lu as a director on 25 March 2020 (1 page)
18 March 2020Termination of appointment of Adrian Davey Le Monnier as a secretary on 5 December 2019 (2 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2019Appointment of Mr Adrian Davey Le Monnier as a secretary on 20 August 2019 (2 pages)
4 April 2019Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to Unit 7 Hollins Business Centre Rowley Street Stafford ST16 2RL on 4 April 2019 (1 page)
14 December 2018Incorporation
Statement of capital on 2018-12-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)