UKBizDB.co.uk

BRANDSAFE LTD

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

This company is commonly known as Brandsafe Ltd. The company was founded 14 years ago and was given the registration number 06998333. The firm's registered office is in MILTON KEYNES. You can find them at Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BRANDSAFE LTD
Company Number:06998333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director02 January 2023Active
Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director11 August 2022Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary24 August 2009Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director24 August 2009Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director24 August 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director24 August 2009Active
Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director23 October 2019Active
Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, England, MK13 0AT

Director23 October 2019Active

People with Significant Control

Brandsafe Protection Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:Unit 4, Io Centre, Fingle Drive, Milton Keynes, England, MK13 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Keith David Beck
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Fleur Elizabeth Beck
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:1 South House, Bond Avenue, Milton Keynes, England, MK1 1SW
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Change account reference date company previous extended.

Download
2021-07-01Address

Move registers to sail company with new address.

Download
2021-07-01Address

Change sail address company with new address.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-18Incorporation

Memorandum articles.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Change of constitution

Statement of companys objects.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.