UKBizDB.co.uk

THE BRAND CONSPIRACY & ASSOCIATES WORLDWIDE LTD

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

This company is commonly known as The Brand Conspiracy & Associates Worldwide Ltd. The company was founded 7 years ago and was given the registration number 10683341. The firm's registered office is in RAINHAM. You can find them at 82 Rainham Road, , Rainham, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE BRAND CONSPIRACY & ASSOCIATES WORLDWIDE LTD
Company Number:10683341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:82 Rainham Road, Rainham, Essex, England, RM13 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director31 January 2023Active
82, Rainham Road, Rainham, England, RM13 7RJ

Director21 March 2017Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director21 March 2017Active

People with Significant Control

Mr Duncan Quinn Stainfield-Bruce
Notified on:31 January 2023
Status:Active
Date of birth:January 1985
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
  • Right to appoint and remove directors
Mrs Stephanie Jayne Holland
Notified on:21 March 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 Bruce
Notified on:21 March 2017
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 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-06-15Address

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

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-04-23Address

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

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Address

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

Download

Copyright © 2024. All rights reserved.