Background WavePink WaveYellow Wave

INVESTIN BRANDON LIMITED (08866112)

INVESTIN BRANDON LIMITED (08866112) is an active UK company. incorporated on 29 January 2014. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVESTIN BRANDON LIMITED has been registered for 12 years. Current directors include BATCHELOR, Keith Andrew, COPELAND, Anthony John, LAL, Roger.

Company Number
08866112
Status
active
Type
ltd
Incorporated
29 January 2014
Age
12 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATCHELOR, Keith Andrew, COPELAND, Anthony John, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTIN BRANDON LIMITED

INVESTIN BRANDON LIMITED is an active company incorporated on 29 January 2014 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVESTIN BRANDON LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08866112

LTD Company

Age

12 Years

Incorporated 29 January 2014

Size

N/A

Accounts

ARD: 28/1

Up to Date

6 months left

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 30 January 2024 - 29 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 October 2026
Period: 30 January 2025 - 28 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BATCHELOR, Keith Andrew

Active
Waterside, SolihullB90 1UE
Born August 1961
Director
Appointed 29 Jan 2014

COPELAND, Anthony John

Active
Palace Drive, SmethwickB66 1NZ
Born December 1960
Director
Appointed 29 Jan 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 29 Jan 2014

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Incorporation Company
29 January 2014
NEWINCIncorporation