UKBizDB.co.uk

BRANDPATH GROUP LIMITED

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

This company is commonly known as Brandpath Group Limited. The company was founded 10 years ago and was given the registration number 08877584. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:BRANDPATH GROUP LIMITED
Company Number:08877584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Secretary05 February 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director07 October 2022Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Director05 February 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

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

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

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

Director15 December 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director07 January 2017Active

People with Significant Control

Pj Investment Group Limited
Notified on:20 February 2020
Status:Active
Country of residence:Jersey
Address:44 Esplanade, St Helier, Jersey, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pj Capital Partners Limited
Notified on:09 December 2019
Status:Active
Country of residence:United Kingdom
Address:Network House, Third Avenue, Marlow, United Kingdom, SL7 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Network House, Third Avenue, Marlow, 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 Investments 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type group.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type group.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2021-03-16Resolution

Resolution.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.