Background WavePink WaveYellow Wave

BANGER BROTHERS LTD (12215865)

BANGER BROTHERS LTD (12215865) is an active UK company. incorporated on 19 September 2019. with registered office in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANGER BROTHERS LTD has been registered for 6 years. Current directors include HEATLIE, Iain Douglas.

Company Number
12215865
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
5 The Old Woodyard Joseph Wilson Industrial Estate, Whitstable, CT5 3FU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEATLIE, Iain Douglas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGER BROTHERS LTD

BANGER BROTHERS LTD is an active company incorporated on 19 September 2019 with the registered office located in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANGER BROTHERS LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12215865

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

5 The Old Woodyard Joseph Wilson Industrial Estate Kent Whitstable, CT5 3FU,

Previous Addresses

Dynamix Accountancy, Dane John Works Gordon Road Canterbury Kent CT1 3PP United Kingdom
From: 19 September 2019To: 6 May 2025
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
May 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEATLIE, Iain Douglas

Active
Joseph Wilson Industrial Estate, WhitstableCT5 3FU
Born July 1963
Director
Appointed 21 Jul 2025

WRATTEN, Hannah

Resigned
Gordon Road, CanterburyCT1 3PP
Born October 1981
Director
Appointed 19 Sept 2019
Resigned 01 May 2025

Persons with significant control

2

1 Active
1 Ceased
Joseph Wilson Industrial Estate, WhitstableCT5 3FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025

Mrs Hannah Wratten

Ceased
Gordon Road, CanterburyCT1 3PP
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 September 2019
NEWINCIncorporation