UKBizDB.co.uk

THE BRAND UC LIMITED

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

This company is commonly known as The Brand Uc Limited. The company was founded 7 years ago and was given the registration number 10636857. The firm's registered office is in CAMBRIDGE. You can find them at 9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:THE BRAND UC LIMITED
Company Number:10636857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:9 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, United Kingdom, CB25 9AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AU

Director23 February 2017Active
9 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AU

Director05 August 2019Active
9 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AU

Director23 February 2017Active
9 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, United Kingdom, CB25 9AU

Director23 February 2017Active

People with Significant Control

Mr Matthew Benedict Ward
Notified on:19 July 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jacqueline Mary Westwood
Notified on:23 February 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Mcbean
Notified on:23 February 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kirsty Lee Fisher
Notified on:23 February 2017
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:9 Quy Court, Colliers Lane, Cambridge, United Kingdom, CB25 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Capital

Capital allotment shares.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Capital

Capital allotment shares.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.