BE THE BRAND EXPERIENCE LIMITED

Register to unlock more data on OkredoRegister

BE THE BRAND EXPERIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177329

Incorporation date

12/03/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Gateley Legal Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon26/03/2026
Appointment of Mr Ross Jenner as a director on 2026-03-25
dot icon26/03/2026
Termination of appointment of Guy Benjamin Hainsworth as a director on 2026-03-25
dot icon20/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon12/08/2025
Director's details changed for Mr Gavin Graham Cockerill on 2025-05-13
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon27/11/2024
Registration of charge 041773290002, created on 2024-11-22
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Change of share class name or designation
dot icon18/06/2024
Memorandum and Articles of Association
dot icon18/06/2024
Resolutions
dot icon03/06/2024
Appointment of Mr Gavin Graham Cockerill as a director on 2024-05-30
dot icon03/06/2024
Notification of Software Circle Plc as a person with significant control on 2024-05-30
dot icon31/05/2024
Registered office address changed from Unit 5,Culford House 1-7 Orsman Road London N1 5RA to C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU on 2024-05-31
dot icon31/05/2024
Termination of appointment of Adam Lawrence John Hainsworth as a secretary on 2024-05-30
dot icon31/05/2024
Termination of appointment of Adam Lawrence John Hainsworth as a director on 2024-05-30
dot icon31/05/2024
Appointment of Mr Richard Alan Lightfoot as a secretary on 2024-05-30
dot icon31/05/2024
Appointment of Mr Richard Alan Lightfoot as a director on 2024-05-30
dot icon31/05/2024
Appointment of Mr Iain Stewart Brown as a director on 2024-05-30
dot icon31/05/2024
Cessation of Adam Lawrence John Hainsworth as a person with significant control on 2024-05-30
dot icon31/05/2024
Cessation of Guy Benjamin Hainsworth as a person with significant control on 2024-05-30
dot icon15/05/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Director's details changed for Mr Guy Benjamin Hainsworth on 2023-02-16
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Change of details for Mr Guy Benjamin Hainsworth as a person with significant control on 2021-11-01
dot icon16/11/2021
Purchase of own shares.
dot icon17/09/2021
Cancellation of shares. Statement of capital on 2021-08-31
dot icon14/09/2021
Termination of appointment of Stefan Russell as a director on 2021-08-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon25/03/2021
Director's details changed for Stefan Russell on 2020-08-01
dot icon25/03/2021
Director's details changed for Mr Guy Benjamin Hainsworth on 2020-03-20
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon16/01/2017
Change of share class name or designation
dot icon16/01/2017
Statement of company's objects
dot icon16/01/2017
Resolutions
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Registered office address changed from Second Floor 44-46 Scrutton Street Shoreditch EC2A 4HH to Unit 5,Culford House 1-7 Orsman Road London N1 5RA on 2014-11-13
dot icon31/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon04/05/2012
Director's details changed for Adam Lawrence John Hainsworth on 2011-12-29
dot icon03/05/2012
Secretary's details changed for Adam Lawrence John Hainsworth on 2011-12-29
dot icon03/05/2012
Director's details changed for Guy Benjamin Hainsworth on 2011-12-02
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon09/04/2010
Director's details changed for Adam Hainsworth on 2010-04-06
dot icon09/04/2010
Director's details changed for Guy Benjamin Hainsworth on 2010-04-06
dot icon09/04/2010
Director's details changed for Stefan Russell on 2010-04-06
dot icon09/04/2010
Director's details changed for Jeremy Christopher Ongley on 2010-04-06
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Registered office changed on 10/09/2009 from the tea building, unit 3.02 56 shoreditch high street london E1 6JJ
dot icon21/04/2009
Return made up to 12/03/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/12/2008
Ad 14/11/08\gbp si 10@1=10\gbp ic 100/110\
dot icon29/12/2008
Director appointed stefan russell
dot icon17/06/2008
Return made up to 12/03/08; full list of members
dot icon17/03/2008
Director's change of particulars / guy hainsworth / 01/01/2008
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 12/03/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon27/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 12/03/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/09/2005
Registered office changed on 21/09/05 from: 2ND floor 9 holyrood street london greater london SE1 2EL
dot icon08/09/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 12/03/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Registered office changed on 01/06/04 from: taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon11/05/2004
Return made up to 12/03/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/04/2004
Return made up to 12/03/03; full list of members
dot icon29/03/2004
Director resigned
dot icon24/03/2004
Registered office changed on 24/03/04 from: heddon house 149 regent street london W1B 4BA
dot icon19/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New secretary appointed;new director appointed
dot icon07/01/2004
Secretary resigned;director resigned
dot icon07/01/2004
Director resigned
dot icon18/12/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Director resigned
dot icon14/10/2002
Ad 26/04/02--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/08/2002
Return made up to 12/03/02; full list of members
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon22/05/2002
Resolutions
dot icon03/05/2002
Certificate of change of name
dot icon03/05/2002
New director appointed
dot icon03/05/2002
New director appointed
dot icon27/12/2001
Registered office changed on 27/12/01 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed;new director appointed
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
Secretary resigned
dot icon12/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
200.07K
-
0.00
369.24K
-
2022
11
156.88K
-
0.00
284.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hainsworth, Adam Lawrence John
Director
13/11/2003 - 30/05/2024
2
Hainsworth, Guy Benjamin
Director
13/11/2003 - 25/03/2026
1
Cockerill, Gavin Graham
Director
30/05/2024 - Present
25
Lightfoot, Richard Alan
Secretary
30/05/2024 - Present
-
Brown, Iain Stewart
Director
30/05/2024 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BE THE BRAND EXPERIENCE LIMITED

BE THE BRAND EXPERIENCE LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at C/O Gateley Legal Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BE THE BRAND EXPERIENCE LIMITED?

toggle

BE THE BRAND EXPERIENCE LIMITED is currently Active. It was registered on 12/03/2001 .

Where is BE THE BRAND EXPERIENCE LIMITED located?

toggle

BE THE BRAND EXPERIENCE LIMITED is registered at C/O Gateley Legal Ship Canal House, 98 King Street, Manchester M2 4WU.

What does BE THE BRAND EXPERIENCE LIMITED do?

toggle

BE THE BRAND EXPERIENCE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BE THE BRAND EXPERIENCE LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Ross Jenner as a director on 2026-03-25.