Warning: file_put_contents(c/4adba1015e95f3bd69583051aa2de40b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Branded Limited, SE1 9EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRANDED LIMITED

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

This company is commonly known as Branded Limited. The company was founded 21 years ago and was given the registration number 04463030. The firm's registered office is in LONDON. You can find them at 2nd Floor, 30 Park Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRANDED LIMITED
Company Number:04463030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 30 Park Street, London, England, SE1 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Secretary24 June 2015Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director30 March 2007Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director01 January 2016Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director11 April 2019Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director11 April 2019Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director01 September 2015Active
24 Waveney Close, London, E1W 2JL

Secretary30 March 2007Active
34 Walton Bridge Road, Shepperton, TW17 8NE

Secretary23 October 2007Active
Tudor Gables, 166 Reading Road, Wokingham, RG41 1LH

Secretary21 August 2002Active
118 High Street, Uxbridge, UB8 1JT

Secretary18 June 2002Active
24 Waveney Close, London, E1W 2JL

Director30 March 2007Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director03 January 2012Active
83 Cecil Park, Pinner, HA5 5HL

Director21 August 2002Active
Coles Barn, Belchamp Otten, Sudbury, CO10 7BG

Director30 March 2007Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director11 April 2019Active
34 Walton Bridge Road, Shepperton, TW17 8NE

Director23 October 2007Active
4 Hollybush Lane, Denham, Uxbridge, UB9 4HH

Director21 August 2002Active
Casa Verde, Faris Lane, Woodham, KT15 3DW

Director21 August 2002Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director01 January 2017Active
14, Wheatsheaf Close, Sutton Coldfield, United Kingdom, B75 5TW

Director30 March 2007Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director01 January 2021Active
Tudor Gables, 166 Reading Road, Wokingham, RG41 1LH

Director21 August 2002Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director11 April 2019Active
8, Holborn Close, St. Albans, England, AL4 9YG

Director30 March 2007Active
118 High Street, Uxbridge, UB8 1JT

Director18 June 2002Active
2nd Floor, 30 Park Street, London, England, SE1 9EQ

Director21 August 2002Active

People with Significant Control

Writtle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Park Street, Park Street, London, England, SE1 9EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (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
2023-09-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-04Accounts

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-09-04Other

Legacy.

Download
2023-08-15Resolution

Resolution.

Download
2023-08-15Incorporation

Memorandum articles.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-03Change of name

Certificate change of name company.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-12-08Capital

Capital cancellation shares.

Download
2022-11-28Capital

Capital cancellation shares.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-17Capital

Capital return purchase own shares.

Download
2022-10-06Capital

Capital cancellation shares.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Capital

Capital cancellation shares.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-21Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.