Warning: file_put_contents(c/59ee32e694aff50555ed11593a708980.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Brand Compliance Company Limited, NW1 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BRAND COMPLIANCE COMPANY LIMITED

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

This company is commonly known as The Brand Compliance Company Limited. The company was founded 11 years ago and was given the registration number 08335022. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BRAND COMPLIANCE COMPANY LIMITED
Company Number:08335022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2012
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:350 Euston Road, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Secretary31 October 2018Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director21 July 2015Active
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL

Director29 May 2020Active
350, Euston Road, London, United Kingdom, NW1 3AX

Secretary13 November 2014Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary18 December 2012Active
48, Moss Lane, Pinner, United Kingdom, HA5 3AX

Director20 November 2018Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director18 December 2012Active
Montemayor The Old Golf House, 3a Brandon Road, Thetford, United Kingdom, IP24 3ND

Director18 December 2012Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director13 November 2014Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director18 December 2012Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director13 November 2014Active
350, Euston Road, London, United Kingdom, NW1 3AX

Director13 November 2014Active
350, Euston Road, London, NW1 3AX

Director23 June 2015Active

People with Significant Control

The Less Packaging Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL
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
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-11-07Accounts

Accounts with accounts type dormant.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.