UKBizDB.co.uk

BRAND DIVISION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brand Division Holdings Limited. The company was founded 5 years ago and was given the registration number 11739908. The firm's registered office is in ST. AUSTELL. You can find them at C/o Fluid Branding Limited, Esam,unit 31 Carluddon Technology Park, Carluddon, St. Austell, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRAND DIVISION HOLDINGS LIMITED
Company Number:11739908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Fluid Branding Limited, Esam,unit 31 Carluddon Technology Park, Carluddon, St. Austell, England, PL26 8WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fluid Branding Holdings Limited, Esam, Carluddon Technology Park, St. Austell, United Kingdom, PL26 8WE

Secretary01 February 2019Active
Fluid Branding Holdings Limited, Esam, Carluddon Technology Park, St. Austell, United Kingdom, PL26 8WE

Director24 December 2018Active
Fluid Branding Holdings Limited, Esam, Carluddon Technology Park, St. Austell, United Kingdom, PL26 8WE

Director24 December 2018Active

People with Significant Control

Mr Matthew John Franks
Notified on:24 December 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Fluid Branding Holdings Limited, Esam, St. Austell, United Kingdom, PL26 8WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Miles Alan Lovegrove
Notified on:24 December 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Fluid Branding Holdings Limited, Esam, St. Austell, United Kingdom, PL26 8WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Change account reference date company current shortened.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.