UKBizDB.co.uk

BRANDPATH UK LIMITED

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

This company is commonly known as Brandpath Uk Limited. The company was founded 30 years ago and was given the registration number 02870061. 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 47421 - Retail sale of mobile telephones.

Company Information

Name:BRANDPATH UK LIMITED
Company Number:02870061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

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, SL7 1EY

Secretary18 July 2014Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 December 2022Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

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

Director20 January 2023Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 December 2022Active
13 Elms Lane, Wembley, HA0 2NX

Secretary09 November 1993Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Secretary05 July 2010Active
42 Mauldeth Road, Withington, Manchester, M20 4WD

Secretary10 March 2006Active
1 Parkfield Court, Parkfield Road, Altrincham, WA14 2BU

Secretary23 March 2001Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Secretary15 September 2011Active
115 Barcombe Avenue, London, SW2 3BQ

Secretary16 June 2000Active
7, Telconia Close, Headley Down, Bordon, GU35 8ED

Secretary27 January 1998Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Secretary30 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 November 1993Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director26 September 2014Active
25 Galba Court, Augustus Close, Brentford, TW8 8QT

Director09 November 1993Active
13 Elms Lane, Wembley, HA0 2NX

Director09 November 1993Active
12, White Oak Gardens, The Hollies, Sidcup, DA15 8WF

Director12 January 1998Active
33 Arlington Crescent, Wilmslow, SK9 6BH

Director23 March 2001Active
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY

Director28 June 2010Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

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

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

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

Director21 June 2010Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director24 July 2020Active
Little Jointure Beacon Road, Ditchling, Hassocks, BN6 8UL

Director12 January 1998Active
42 Mauldeth Road, Withington, Manchester, M20 4WD

Director03 January 2006Active
68 Bolingbroke Road, London, W14 0AN

Director09 November 1993Active
1 Parkfield Court, Parkfield Road, Altrincham, WA14 2BU

Director23 March 2001Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 December 2022Active
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY

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

Director15 September 2011Active
37 Delaford Street, London, SW6 7LT

Director17 March 2000Active
115 Barcombe Avenue, London, SW2 3BQ

Director16 June 2000Active
Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, AL3 6JF

Director16 February 2000Active

People with Significant Control

Brandpath Group Limited
Notified on:27 April 2022
Status:Active
Country of residence:Jersey
Address:44, 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 Group Limited
Notified on:06 November 2018
Status:Active
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
Expansys 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
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, 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
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

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
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation 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 small.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.