UKBizDB.co.uk

BRANDING FOCUS LIMITED

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

This company is commonly known as Branding Focus Limited. The company was founded 9 years ago and was given the registration number 09121588. The firm's registered office is in HIGH WYCOMBE. You can find them at 8 Rutland Lodge 8 Rutland Lodge,, Rutland Street, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRANDING FOCUS LIMITED
Company Number:09121588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Rutland Lodge 8 Rutland Lodge,, Rutland Street, High Wycombe, Buckinghamshire, England, HP11 2FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Rutland Lodge, 8 Rutland Lodge,, Rutland Street, High Wycombe, England, HP11 2FS

Director09 April 2015Active
8 Rutland Lodge, 8 Rutland Lodge,, Rutland Street, High Wycombe, England, HP11 2FS

Director08 July 2014Active
8, Rutland Lodge, Rutland Street, High Wycombe, United Kingdom, HP11 2FS

Director09 April 2015Active

People with Significant Control

Mr Matthew Tristan Richards
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:8, Rutland Lodge, High Wycombe, United Kingdom, HP11 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Hoyle
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:8 Rutland Lodge, 8 Rutland Lodge,, High Wycombe, England, HP11 2FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Hugh Lloyd Butler
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:New Zealander
Country of residence:England
Address:36, Sandygate Close, Marlow, England, SL7 3BB
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
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Change account reference date company current extended.

Download
2015-06-05Officers

Appoint person director company with name date.

Download
2015-06-05Officers

Appoint person director company with name date.

Download
2014-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.