UKBizDB.co.uk

GROUP BRAND LIMITED

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

This company is commonly known as Group Brand Limited. The company was founded 20 years ago and was given the registration number 05027353. The firm's registered office is in LONDON. You can find them at 19 Hayward's Place, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GROUP BRAND LIMITED
Company Number:05027353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:19 Hayward's Place, London, England, EC1R 0EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Hayward's Place, London, England, EC1R 0EH

Secretary06 April 2016Active
24, Mill Lane, Rustington, Littlehampton, England, BN16 3JN

Director29 March 2011Active
Leap Chichester, The Corn Exchange, Baffins Lane, Chichester, United Kingdom, PO19 1UA

Director01 April 2021Active
194 Bishopsteignton, Shoeburyness, Southend On Sea, United Kingdom, SS3 8BQ

Director06 April 2016Active
100 Norsey Road, Billericay, United Kingdom, CM11 1BG

Director06 April 2016Active
Bank Chambers, The Square, Angmering, Littlehampton, United Kingdom, BN16 4EA

Secretary09 July 2009Active
11 Vicarage Lane, East Preston, Littlehampton, BN16 2SP

Secretary27 January 2004Active
Lamorva House, 48 Wendan Road, Newbury, England, RG14 7AF

Director08 July 2009Active
Bank Chambers, The Square, Angmering, Littlehampton, United Kingdom, BN16 4EA

Director27 January 2004Active

People with Significant Control

Mr Roger Lee Cayless
Notified on:08 April 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:24, Mill Lane, Littlehampton, England, BN16 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Kimmer
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, The Square, Littlehampton, United Kingdom, BN16 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil David Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Lamorva House, 48 Wendan Road, Newbury, England, RG14 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Loveurope Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19 Hayward's Place, London, England, EC1R 0EH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-12Capital

Capital return purchase own shares.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital cancellation shares.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination secretary company with name termination date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-29Capital

Capital cancellation shares.

Download
2021-06-29Capital

Capital return purchase own shares.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.