Company NameBrandscents Limited
Company StatusDissolved
Company Number07112717
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Dissolution Date10 April 2024 (2 weeks, 1 day ago)
Previous NameFragrance Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenise Elizabeth Belcham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Road
London
W4 3EY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.brandscents.com
Telephone020 87479578
Telephone regionLondon

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Denise Elizabeth Belcham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,126,735
Cash£1,113,496
Current Liabilities£66,866

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 March 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
9 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Denise Elizabeth Belcham on 24 December 2010 (2 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Denise Elizabeth Belcham on 24 December 2010 (2 pages)
26 March 2010Company name changed fragrance consultancy LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
26 March 2010Company name changed fragrance consultancy LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
9 March 2010Change of name notice (2 pages)
9 March 2010Change of name notice (2 pages)
6 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
6 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
18 January 2010Appointment of Denise Elizabeth Belcham as a director (3 pages)
18 January 2010Appointment of Denise Elizabeth Belcham as a director (3 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
24 December 2009Incorporation (48 pages)
24 December 2009Incorporation (48 pages)