UKBizDB.co.uk

BRANDPATH LIMITED

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

This company is commonly known as Brandpath Limited. The company was founded 9 years ago and was given the registration number 09171731. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRANDPATH LIMITED
Company Number:09171731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical 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, England, SL7 1EY

Secretary10 December 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director28 April 2022Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director10 December 2014Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 July 2015Active
Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 July 2015Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

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

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

Director10 December 2014Active
C/O Osborne Clarke, 2 Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director12 August 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director01 April 2016Active

People with Significant Control

Pj Investment Group Limited
Notified on:31 August 2020
Status:Active
Country of residence:Jersey
Address:44 Esplanade, Esplanade, St Helier, 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
Brandpath Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:44, Esplanade, 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
  • Significant influence or control
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
  • 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 (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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-11Capital

Capital allotment shares.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.