UKBizDB.co.uk

BRANDPATH COMMERCE LIMITED

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

This company is commonly known as Brandpath Commerce Limited. The company was founded 8 years ago and was given the registration number 09657202. The firm's registered office is in MARLOW. You can find them at Network House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BRANDPATH COMMERCE LIMITED
Company Number:09657202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Secretary25 June 2015Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 September 2021Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director25 June 2015Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director25 June 2015Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 April 2016Active
Network House, Third Avenue,, Globe Park, Marlow, England, SL7 1EY

Director29 November 2016Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director24 July 2020Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director26 June 2015Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director26 June 2015Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 April 2016Active

People with Significant Control

Mr Peter David Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Network House, Third Avenue, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brandpath Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.