BECKHAM BRAND LIMITED

Register to unlock more data on OkredoRegister

BECKHAM BRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05133956

Incorporation date

20/05/2004

Size

Small

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon09/08/2022
Accounts for a small company made up to 2020-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon15/06/2021
Director's details changed for Ms Nicola Jayne Howson on 2021-06-15
dot icon24/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon05/02/2021
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Appointment of Ms Nicola Jayne Howson as a director on 2020-07-08
dot icon09/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon04/06/2020
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7 Savoy Court London WC2R 0EX
dot icon26/05/2020
Director's details changed for Mr David Robert Joseph Beckham on 2020-05-15
dot icon21/05/2020
Change of details for Beckham Brand Holdings Limited as a person with significant control on 2020-05-15
dot icon27/03/2020
Registration of charge 051339560001, created on 2020-03-26
dot icon27/11/2019
Accounts for a small company made up to 2018-12-31
dot icon27/08/2019
Termination of appointment of Abogado Nominees Limited as a secretary on 2019-08-15
dot icon29/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-29
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/05/2019
Appointment of Mr David Scott Gardner as a director on 2019-05-08
dot icon16/05/2019
Termination of appointment of Robert Cecil Gifford Dodds as a director on 2019-05-08
dot icon16/05/2019
Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to Hanover House 14 Hanover Square London W1S 1HP on 2019-05-16
dot icon21/12/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Director's details changed for Mr David Robert Joseph Beckham on 2017-06-07
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon23/05/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon21/12/2015
Accounts for a small company made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Victoria Caroline Beckham as a director on 2014-12-10
dot icon26/01/2015
Particulars of variation of rights attached to shares
dot icon26/01/2015
Change of share class name or designation
dot icon26/01/2015
Statement of company's objects
dot icon26/01/2015
Resolutions
dot icon22/12/2014
Accounts for a small company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon17/06/2014
Director's details changed for Victoria Caroline Beckham on 2014-02-28
dot icon17/06/2014
Director's details changed for David Robert Joseph Beckham on 2014-02-28
dot icon17/06/2014
Register(s) moved to registered inspection location
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/06/2013
Register(s) moved to registered office address
dot icon14/12/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Appointment of Robert Cecil Gifford Dodds as a director
dot icon23/07/2012
Appointment of Abogado Nominees Limited as a secretary
dot icon19/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon22/03/2011
Termination of appointment of David Stead as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon12/04/2010
Appointment of David Andrew Stead as a secretary
dot icon12/04/2010
Termination of appointment of Peter Harris as a secretary
dot icon12/04/2010
Termination of appointment of Simon Fuller as a director
dot icon07/01/2010
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 20/05/09; full list of members
dot icon15/06/2009
Location of register of members
dot icon11/02/2009
Director's change of particulars / victoria beckham / 11/07/2008
dot icon11/02/2009
Director's change of particulars / david beckham / 11/07/2008
dot icon10/02/2009
Accounts for a small company made up to 2007-12-31
dot icon13/08/2008
Return made up to 20/05/08; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2006-12-31
dot icon02/07/2007
Return made up to 20/05/07; no change of members
dot icon26/01/2007
Accounts for a small company made up to 2005-12-31
dot icon20/09/2006
Accounts for a small company made up to 2004-12-31
dot icon13/07/2006
Return made up to 20/05/06; full list of members
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon28/06/2005
Secretary resigned
dot icon25/06/2005
Return made up to 20/05/05; full list of members
dot icon14/07/2004
Ad 22/06/04--------- £ si 997@1=997 £ ic 2/999
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon02/07/2004
Memorandum and Articles of Association
dot icon02/07/2004
Resolutions
dot icon02/07/2004
Resolutions
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
Director resigned
dot icon21/05/2004
New secretary appointed
dot icon21/05/2004
New director appointed
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, David Scott
Director
08/05/2019 - Present
15
Beckham, David Robert Joseph
Director
22/06/2004 - Present
22
Howson, Nicola Jayne
Director
08/07/2020 - Present
19

Persons with Significant Control

0

No PSC data available.

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 BECKHAM BRAND LIMITED

BECKHAM BRAND LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 3 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 BECKHAM BRAND LIMITED?

toggle

BECKHAM BRAND LIMITED is currently Active. It was registered on 20/05/2004 .

Where is BECKHAM BRAND LIMITED located?

toggle

BECKHAM BRAND LIMITED is registered at 7 Savoy Court, London WC2R 0EX.

What does BECKHAM BRAND LIMITED do?

toggle

BECKHAM BRAND LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BECKHAM BRAND LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a small company made up to 2024-12-31.