BRAND AGENCY (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BRAND AGENCY (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07014682

Incorporation date

10/09/2009

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2009)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Notice of move from Administration to Dissolution
dot icon12/08/2025
Administrator's progress report
dot icon26/03/2025
Notice of deemed approval of proposals
dot icon14/01/2025
Appointment of an administrator
dot icon14/01/2025
Registered office address changed from Trinity Court C/O Mercer & Hole Church Street Rickmansworth WD3 1RT England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-01-14
dot icon04/12/2024
Registration of charge 070146820005, created on 2024-11-28
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-03-31
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon11/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon18/05/2023
Full accounts made up to 2022-03-31
dot icon31/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon08/12/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon08/12/2022
Satisfaction of charge 070146820001 in full
dot icon04/11/2022
Registration of charge 070146820003, created on 2022-11-04
dot icon04/07/2022
Registered office address changed from Trinity Court Church Street Rickmansworth WD3 1RT England to Trinity Court C/O Mercer & Hole Church Street Rickmansworth WD3 1RT on 2022-07-04
dot icon04/07/2022
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Trinity Court Church Street Rickmansworth WD3 1RT on 2022-07-04
dot icon06/04/2022
Amended full accounts made up to 2020-03-31
dot icon31/03/2022
Full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-04-01 to 2021-03-31
dot icon21/12/2021
Previous accounting period extended from 2021-03-26 to 2021-04-01
dot icon01/11/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon06/05/2021
Satisfaction of charge 070146820002 in full
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon06/12/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon18/06/2020
Full accounts made up to 2019-03-31
dot icon18/03/2020
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon18/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/05/2019
Director's details changed for Charlotte Knight on 2019-05-30
dot icon18/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon26/06/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Accounts for a small company made up to 2017-03-31
dot icon20/03/2018
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon22/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon06/11/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon09/06/2017
Full accounts made up to 2016-03-31
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon18/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon10/12/2015
Director's details changed for Charlotte Knight on 2015-12-01
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon07/12/2015
Director's details changed for Charlotte Knight on 2015-12-01
dot icon07/12/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon07/12/2015
Director's details changed for Charlotte Knight on 2015-08-01
dot icon02/06/2015
Termination of appointment of Jenna Mcgee as a secretary on 2014-09-11
dot icon24/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon01/11/2014
Registration of charge 070146820002, created on 2014-10-29
dot icon13/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Charlotte Knight on 2013-09-01
dot icon07/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon02/09/2013
Registration of charge 070146820001
dot icon16/07/2013
Appointment of Miss Jenna Mcgee as a secretary
dot icon12/06/2013
Director's details changed for Charlotte Straughan on 2013-03-14
dot icon08/04/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Termination of appointment of Susan Jeffery as a director
dot icon21/01/2013
Appointment of Charlotte Straughan as a director
dot icon12/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 2012-09-10
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon19/07/2011
Appointment of Ms Susan Jeffery as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/07/2011
Termination of appointment of Susan Jeffery as a director
dot icon04/07/2011
Registered office address changed from 61 Rivers House Aitmen Drive London TW8 0ES on 2011-07-04
dot icon04/07/2011
Director's details changed for Sally-Anne Rebecca Shrimpton on 2010-07-03
dot icon19/05/2011
Termination of appointment of Leon Edward Anthony Stevens as a director
dot icon19/05/2011
Termination of appointment of Sally-Anne Stevens as a director
dot icon19/05/2011
Appointment of Susan Jeffery as a director
dot icon26/04/2011
Certificate of change of name
dot icon26/04/2011
Change of name notice
dot icon25/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon25/10/2010
Certificate of change of name
dot icon24/10/2010
Appointment of Leon Edward Anthony Stevens as a director
dot icon24/10/2010
Director's details changed for Susan Jeffery on 2010-09-10
dot icon24/10/2010
Termination of appointment of Susan Jeffery as a secretary
dot icon30/09/2009
Director and secretary appointed susan jeffery
dot icon30/09/2009
Registered office changed on 30/09/2009 from c/o abbots ripton accounting service grove farm office abbots ripton huntingdon cambs PE28 2PE england
dot icon30/09/2009
Director appointed sally anne shrimpton
dot icon10/09/2009
Appointment terminated director rhys evans
dot icon10/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

44
2022
change arrow icon-71.44 % *

* during past year

Cash in Bank

£273,832.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
17/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
3.18M
-
0.00
958.72K
-
2022
44
2.62M
-
7.58M
273.83K
-
2022
44
2.62M
-
7.58M
273.83K
-

Employees

2022

Employees

44 Ascended38 % *

Net Assets(GBP)

2.62M £Descended-17.51 % *

Total Assets(GBP)

-

Turnover(GBP)

7.58M £Ascended- *

Cash in Bank(GBP)

273.83K £Descended-71.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Sally-Anne Rebecca
Director
11/09/2009 - 05/05/2011
13
Evans, Rhys
Director
10/09/2009 - 10/09/2009
705
Knight, Charlotte
Director
07/01/2013 - Present
4
Jeffery, Susan
Secretary
11/09/2009 - 15/10/2010
-
Mcgee, Jenna
Secretary
16/07/2013 - 11/09/2014
-

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About BRAND AGENCY (LONDON) LIMITED

BRAND AGENCY (LONDON) LIMITED is an(a) Dissolved company incorporated on 10/09/2009 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND AGENCY (LONDON) LIMITED?

toggle

BRAND AGENCY (LONDON) LIMITED is currently Dissolved. It was registered on 10/09/2009 and dissolved on 15/04/2026.

Where is BRAND AGENCY (LONDON) LIMITED located?

toggle

BRAND AGENCY (LONDON) LIMITED is registered at C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BRAND AGENCY (LONDON) LIMITED do?

toggle

BRAND AGENCY (LONDON) LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does BRAND AGENCY (LONDON) LIMITED have?

toggle

BRAND AGENCY (LONDON) LIMITED had 44 employees in 2022.

What is the latest filing for BRAND AGENCY (LONDON) LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.