UKBizDB.co.uk

BRANDCHANGE LIMITED

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

This company is commonly known as Brandchange Limited. The company was founded 36 years ago and was given the registration number 02172919. The firm's registered office is in HAMPSHIRE. You can find them at 14b Elphinstone Road, Southsea, Hampshire, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BRANDCHANGE LIMITED
Company Number:02172919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:14b Elphinstone Road, Southsea, Hampshire, PO5 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Elphinstone Road, Southsea, England, PO5 3HR

Director18 August 2021Active
14d Elphinstone Road, Southsea Portsmouth, PO5 3HR

Director14 July 2000Active
14b Elphinstone Road, Southsea, PO5 3HR

Director24 September 2000Active
14 Elphinstone Road, Southsea, PO5 3HR

Secretary23 August 1991Active
14a Elphinstone Road, Southsea, PO5 3HR

Secretary15 August 1993Active
14 Elphinstone Road, Southsea, PO5 3HR

Secretary-Active
14a Elphinstone Road, Southsea, PO5 3HR

Secretary15 September 1999Active
14a Elphinstone Road, Southsea, PO5 3HR

Secretary03 June 1998Active
14b Elphinstone Road, Southsea, PO5 3HR

Secretary13 November 2001Active
The New House, Alton Road West Meon, Petersfield, GU32 1JF

Director-Active
Swn Y Mor, Penmenner Road, The Lizard, TR12 7NR

Director16 August 2001Active
21 Dunsbury Way, Leigh Park, Havant, PO9 5BA

Director23 August 1991Active
14 Elphinstone Road, Southsea, PO5 3HR

Director-Active
14c, Elphinstone Road, Southsea, England, PO5 3HR

Director04 December 2019Active
Kenchwood House, Ferry Road, Hayling Island, PO11 0DA

Director-Active
14a Elphinstone Road, Southsea, PO5 3HR

Director15 September 1999Active
2, Waterlock Gardens, Southsea, England, PO4 8LJ

Director01 August 2011Active
14a Elphinstone Road, Southsea, PO5 3HR

Director17 March 1995Active
14c Elphinstone Road, Southsea, PO5 3HR

Director15 December 1999Active
14a, Elphinstone Road, Southsea, Portsmouth, PO5 3HR

Director22 September 2006Active
14 Elphinstone Road, Southsea, PO5 3HR

Director-Active
14c Elphinstone Road, Southsea, PO5 3HR

Director27 November 2004Active
14c Elphinstone Road, Southsea, PO5 3HR

Director27 November 2004Active

People with Significant Control

Mr Andrew John Oakley
Notified on:06 April 2021
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:14d, Elphinstone Road, Southsea, England, PO5 3HR
Nature of control:
  • Significant influence or control
Mr Terence Charles Thorne
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:14b Elphinstone Road, Hampshire, PO5 3HR
Nature of control:
  • Significant influence or control

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 (7 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
2023-10-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-13Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Termination director company.

Download
2016-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.