UKBizDB.co.uk

BRAND IQ LIMITED

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

This company is commonly known as Brand Iq Limited. The company was founded 6 years ago and was given the registration number 11122725. The firm's registered office is in HERTFORD. You can find them at Unit C, John Tate Road, Foxholes Business Park, Hertford, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:BRAND IQ LIMITED
Company Number:11122725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT

Director21 November 2019Active
Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT

Director22 December 2017Active
Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT

Director22 December 2017Active

People with Significant Control

Mr Stuart Lawrence Cripps-Schnoor
Notified on:06 April 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT
Nature of control:
  • Significant influence or control
Mr Charles Blades Stirling
Notified on:21 November 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Lee
Notified on:22 December 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom, SG13 7DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-22Capital

Capital name of class of shares.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Resolution

Resolution.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-06Capital

Capital name of class of shares.

Download
2019-12-05Resolution

Resolution.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-14Resolution

Resolution.

Download
2019-11-14Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.