UKBizDB.co.uk

THE BRAND CONSPIRACY & ASSOCIATES LIMITED

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

This company is commonly known as The Brand Conspiracy & Associates Limited. The company was founded 11 years ago and was given the registration number 08269106. The firm's registered office is in RAINHAM. You can find them at C/o Office Assistants, 82 Rainham Road, Rainham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE BRAND CONSPIRACY & ASSOCIATES LIMITED
Company Number:08269106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2012
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Office Assistants, 82 Rainham Road, Rainham, England, RM13 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Rainham Road, Rainham, England, RM13 7RJ

Secretary01 June 2018Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director25 October 2012Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director04 October 2017Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director04 October 2017Active

People with Significant Control

Mrs Stephanie Jayne Holland
Notified on:03 October 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan David Bruce
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Address

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

Download
2023-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Resolution

Resolution.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2023-02-13Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2020-10-19Accounts

Change account reference date company previous extended.

Download
2020-10-14Miscellaneous

Legacy.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2019-07-26Accounts

Change account reference date company previous shortened.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Address

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

Download

Copyright © 2024. All rights reserved.