UKBizDB.co.uk

THE BRAND INSIDE LIMITED

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

This company is commonly known as The Brand Inside Limited. The company was founded 23 years ago and was given the registration number 04177417. The firm's registered office is in LONDON. You can find them at 8 Ashworth Road, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE BRAND INSIDE LIMITED
Company Number:04177417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2001
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Ashworth Road, London, England, W9 1JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge Cottage, 10 Rosemary Lane, Haddenham, Aylesbury, England, HP17 8JS

Secretary15 September 2017Active
Forge Cottage, 10 Rosemary Lane Haddenham, Aylesbury, HP17 8JS

Director01 February 2006Active
8, Ashworth Road, London, England, W9 1JY

Secretary16 January 2012Active
Penfield Doggetts Wood Close, Chalfont St Giles, HP8 4TL

Secretary12 March 2001Active
316, Upland Road, East Dulwich, London, SE22 0DP

Secretary30 November 2005Active
68 Eaton Park Road, Palmers Green, London, N13 4EL

Secretary08 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2001Active
72 West Common, Harpenden, AL5 2LD

Director12 March 2001Active
Turret Cottage, Blackdown, Leamington Spa, CV32 6QN

Director12 March 2001Active
Penfield Doggetts Wood Close, Chalfont St Giles, HP8 4TL

Director12 March 2001Active
8 Ashworth Road, London, W9 1JY

Director08 December 2008Active
54 Chelsham Road, London, SW4 6NP

Director01 February 2006Active
7 Upper Winfield Avenue, Brighton, BN1 8QJ

Director12 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 March 2001Active

People with Significant Control

Mr Michael Douglas Dickson
Notified on:12 March 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:10, Rosemary Lane, Aylesbury, England, HP17 8JS
Nature of control:
  • Ownership of shares 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 (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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Accounts

Change account reference date company previous extended.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Address

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

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Appoint person secretary company with name date.

Download
2017-09-18Officers

Termination secretary company with name termination date.

Download
2017-05-08Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.