UKBizDB.co.uk

BRAND POTENTIAL LIMITED

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

This company is commonly known as Brand Potential Limited. The company was founded 14 years ago and was given the registration number 07007867. The firm's registered office is in WINDSOR. You can find them at Number One, 1 High Street, Windsor, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRAND POTENTIAL LIMITED
Company Number:07007867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Number One, 1 High Street, Windsor, Berkshire, SL4 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johan Van Hasseltweg 27, Johan Van Hasseltweg 27, 1021 Kn Amsterdam, Netherlands,

Director12 November 2021Active
Number One, 1 High Street, Windsor, England, SL4 1LD

Director03 September 2009Active
Number One, 1 High Street, Windsor, England, SL4 1LD

Director08 February 2010Active
Number One, 1 High Street, Windsor, England, SL4 1LD

Director08 February 2010Active
Johan Van Hasseltweg 27, Johan Van Hasseltweg 27, 1021 Kn Amsterdam, Netherlands,

Director12 November 2021Active
27, Johan Van Hasseltweg, 1021 Kn, Amsterdam, Netherlands,

Director21 June 2022Active
Johan Van Hasseltweg 27, Johan Van Hasseltweg 27, 1021 Kn Amsterdam, Netherlands,

Director12 November 2021Active
2nd Floor Elizabeth House 18-20, Sheet Street, Windsor, SL4 1BG

Corporate Secretary11 January 2010Active
Number One, 1 High Street, Windsor, England, SL4 1LD

Director28 July 2011Active
Johan Van Hasseltweg 27, Johan Van Hasseltweg 27, 1021 Kn Amsterdam, Netherlands,

Director12 November 2021Active

People with Significant Control

Candid Platform Ltd
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:45, Pall Mall, London, England, SW1Y 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Antony Lovett
Notified on:07 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Number One, 1 High Street, Windsor, SL4 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Say
Notified on:07 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Number One, 1 High Street, Windsor, SL4 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher James Molloy
Notified on:07 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Number One, 1 High Street, Windsor, SL4 1LD
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-06-16Accounts

Change account reference date company previous shortened.

Download
2022-10-31Accounts

Change account reference date company previous shortened.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Change account reference date company current extended.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Change account reference date company current shortened.

Download
2022-05-10Resolution

Resolution.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-12-09Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.