BRAND ARCHITEKTS GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAND ARCHITEKTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975376

Incorporation date

07/01/1986

Size

Group

Contacts

Registered address

Registered address

Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1986)
dot icon04/08/2025
Registered office address changed from Unis B & C Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW England to Units B & C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on 2025-08-04
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon25/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon24/06/2025
Registered office address changed from 8 Waldegrave Road Teddington London TW11 8GT to Unis B & C Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on 2025-06-24
dot icon07/04/2025
Termination of appointment of Geoffrey John Ellis as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Quentin Giles Anthony Higham as a director on 2025-03-31
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Re-registration of Memorandum and Articles
dot icon19/02/2025
Certificate of re-registration from Public Limited Company to Private
dot icon19/02/2025
Re-registration from a public company to a private limited company
dot icon19/02/2025
Resolutions
dot icon18/02/2025
Court order
dot icon14/02/2025
Termination of appointment of Roger Steven Mcdowell as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Christopher Gerard How as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Amy Nelson-Bennet as a director on 2025-02-12
dot icon14/02/2025
Appointment of Mr Samuel Bazini as a director on 2025-02-12
dot icon14/02/2025
Appointment of Mr Neil Simon Rodol as a director on 2025-02-12
dot icon14/02/2025
Appointment of Mr Eoin Alan Macleod as a director on 2025-02-12
dot icon14/02/2025
Termination of appointment of Geoffrey Ellis as a secretary on 2025-02-12
dot icon14/02/2025
Appointment of Ms Sally Ann Craig as a secretary on 2025-02-12
dot icon24/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Resolutions
dot icon20/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon28/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/06/2023
Termination of appointment of Simon John Pyper as a director on 2023-05-25
dot icon06/06/2023
Termination of appointment of Thomas Richard James Carter as a director on 2023-06-05
dot icon06/06/2023
Termination of appointment of Thomas Richard James Carter as a secretary on 2023-06-05
dot icon06/06/2023
Appointment of Mr Geoffrey John Ellis as a director on 2023-06-05
dot icon06/06/2023
Appointment of Geoffrey Ellis as a secretary on 2023-06-05
dot icon27/03/2023
Statement of capital following an allotment of shares on 2022-05-31
dot icon16/01/2023
Resolutions
dot icon03/01/2023
Termination of appointment of Edward John Beale as a director on 2022-11-30
dot icon29/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/07/2022
Appointment of Mr Simon Pyper as a director on 2022-06-16
dot icon04/07/2022
Director's details changed for Mr Roger Steven Mcdowell on 2022-07-04
dot icon13/06/2022
Resolutions
dot icon23/03/2022
Appointment of Amy Nelson-Bennet as a director on 2022-03-14
dot icon18/01/2022
Resolutions
dot icon17/01/2022
Memorandum and Articles of Association
dot icon09/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/04/2021
Termination of appointment of Brendan Hynes as a director on 2020-09-28
dot icon18/03/2021
Resolutions
dot icon23/12/2020
Group of companies' accounts made up to 2020-06-27
dot icon24/09/2020
Current accounting period extended from 2021-06-28 to 2021-06-30
dot icon16/07/2020
Appointment of Mr Christopher Gerard How as a director on 2020-07-14
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon24/06/2020
Appointment of Mr Thomas Richard James Carter as a director on 2020-06-22
dot icon24/06/2020
Appointment of Mr Thomas Richard James Carter as a secretary on 2020-06-22
dot icon24/06/2020
Termination of appointment of Brendan Hynes as a secretary on 2020-06-21
dot icon01/06/2020
Appointment of Mr Quentin Giles Anthony Higham as a director on 2020-05-04
dot icon24/12/2019
Group of companies' accounts made up to 2019-06-29
dot icon17/12/2019
Resolutions
dot icon26/11/2019
Registration of charge 019753760015, created on 2019-11-22
dot icon01/10/2019
Termination of appointment of Timothy James Perman as a director on 2019-09-30
dot icon26/09/2019
Satisfaction of charge 019753760011 in full
dot icon26/09/2019
Satisfaction of charge 019753760010 in full
dot icon26/09/2019
Satisfaction of charge 019753760013 in full
dot icon26/09/2019
Satisfaction of charge 019753760012 in full
dot icon26/09/2019
Satisfaction of charge 019753760014 in full
dot icon24/09/2019
Appointment of Mr Brendan Hynes as a secretary on 2019-09-19
dot icon24/09/2019
Termination of appointment of David Palmer as a secretary on 2019-09-19
dot icon17/09/2019
Appointment of Mr David Palmer as a secretary on 2019-08-23
dot icon03/09/2019
Registered office address changed from Swallowfield House Station Road Wellington Somerset TA21 8NL to 8 Waldegrave Road Teddington London TW11 8GT on 2019-09-03
dot icon03/09/2019
Termination of appointment of Matthew Gazzard as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Matthew Gazzard as a secretary on 2019-08-23
dot icon03/09/2019
Termination of appointment of Jane Fletcher as a director on 2019-08-23
dot icon23/08/2019
Certificate of change of name
dot icon09/08/2019
Resolutions
dot icon09/08/2019
Change of name notice
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/07/2019
Termination of appointment of Franklin Pinhas Berrebi as a director on 2019-06-30
dot icon04/01/2019
Notification of a person with significant control statement
dot icon12/12/2018
Resolutions
dot icon23/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Appointment of Mr Timothy James Perman as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Christopher Gerard How as a director on 2018-06-30
dot icon23/01/2018
Termination of appointment of Mark William Warren as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Matthew Gazzard as a director on 2018-01-01
dot icon02/01/2018
Appointment of Mr Matthew Gazzard as a secretary on 2018-01-01
dot icon02/01/2018
Termination of appointment of Mark William Warren as a secretary on 2017-12-31
dot icon17/11/2017
Group of companies' accounts made up to 2017-06-24
dot icon16/11/2017
Resolutions
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/01/2017
Group of companies' accounts made up to 2016-06-25
dot icon04/12/2016
Resolutions
dot icon04/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon24/11/2015
Resolutions
dot icon14/07/2015
Annual return made up to 2015-06-30 no member list
dot icon14/07/2015
Register(s) moved to registered office address Swallowfield House Station Road Wellington Somerset TA21 8NL
dot icon27/11/2014
Resolutions
dot icon21/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon02/07/2014
Appointment of Mr Edward John Beale as a director
dot icon02/07/2014
Annual return made up to 2014-06-30 no member list
dot icon15/04/2014
Satisfaction of charge 9 in full
dot icon15/04/2014
Satisfaction of charge 8 in full
dot icon15/04/2014
Satisfaction of charge 6 in full
dot icon15/04/2014
Satisfaction of charge 7 in full
dot icon15/04/2014
Satisfaction of charge 5 in full
dot icon02/04/2014
Registration of charge 019753760014
dot icon21/03/2014
Registration of charge 019753760011
dot icon21/03/2014
Registration of charge 019753760012
dot icon21/03/2014
Registration of charge 019753760013
dot icon19/03/2014
Registration of charge 019753760010
dot icon27/02/2014
Termination of appointment of Martin Hagen as a director
dot icon20/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Brendan Hynes as a director
dot icon15/07/2013
Director's details changed for Mr Chris Gerard How on 2013-07-15
dot icon15/07/2013
Director's details changed for Mr Chris Gerard How on 2013-07-15
dot icon15/07/2013
Appointment of Mr Brendan Hynes as a director
dot icon15/07/2013
Appointment of Mr Chris Gerard How as a director
dot icon15/07/2013
Termination of appointment of Ian Mackinnon as a director
dot icon11/04/2013
Termination of appointment of Stephen Boyd as a director
dot icon03/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon23/11/2012
Resolutions
dot icon05/07/2012
Annual return made up to 2012-06-30 no member list
dot icon14/03/2012
Appointment of Roger Steven Mcdowell as a director
dot icon10/01/2012
Termination of appointment of Roger Mcdowell as a director
dot icon22/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon09/11/2011
Resolutions
dot icon02/08/2011
Termination of appointment of Richard Organ as a director
dot icon25/07/2011
Appointment of Roger Steven Mcdowell as a director
dot icon25/07/2011
Appointment of Stephen David Boyd as a director
dot icon08/07/2011
Annual return made up to 2011-06-30 with bulk list of shareholders
dot icon14/04/2011
Resolutions
dot icon12/04/2011
Termination of appointment of Shena Winning as a director
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/02/2011
Appointment of Mr Richard Thomas Organ as a director
dot icon01/02/2011
Appointment of Mr Martin John Hagen as a director
dot icon21/01/2011
Termination of appointment of Patrick Gaynor as a director
dot icon15/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon09/11/2010
Resolutions
dot icon27/10/2010
Appointment of Mr Franklin Pinhas Berrebi as a director
dot icon21/07/2010
Annual return made up to 2010-06-30 with bulk list of shareholders
dot icon23/06/2010
Appointment of Mark William Warren as a secretary
dot icon16/06/2010
Termination of appointment of Alan Farrer-Halls as a secretary
dot icon15/01/2010
Appointment of Mark William Warren as a director
dot icon06/01/2010
Termination of appointment of Peter Houston as a director
dot icon19/11/2009
Resolutions
dot icon14/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon03/11/2009
Termination of appointment of Richard Organ as a director
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon28/10/2009
Director's details changed for Shena Janette Winning on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Richard Thomas Organ on 2009-10-28
dot icon28/10/2009
Director's details changed for Jane Fletcher on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Ian Andrew Mackinnon on 2009-10-28
dot icon28/10/2009
Director's details changed for Peter Richard Vivian Houston on 2009-10-28
dot icon28/10/2009
Director's details changed for Patrick Gaynor on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Alan Anthony Farrer-Halls on 2009-10-28
dot icon17/07/2009
Return made up to 30/06/09; bulk list available separately
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/11/2008
Resolutions
dot icon13/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon12/11/2008
Director appointed patrick spencer gaynor
dot icon11/08/2008
Return made up to 30/06/08; bulk list available separately
dot icon13/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon09/11/2007
Director resigned
dot icon30/07/2007
Auditor's resignation
dot icon20/07/2007
Return made up to 30/06/07; bulk list available separately
dot icon20/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon15/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/10/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 30/06/06; bulk list available separately
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon23/05/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon01/02/2006
Auditor's resignation
dot icon10/01/2006
Director resigned
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Resolutions
dot icon23/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 30/06/05; bulk list available separately
dot icon22/11/2004
Group of companies' accounts made up to 2004-06-30
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon26/07/2004
Return made up to 30/06/04; bulk list available separately
dot icon23/09/2003
Group of companies' accounts made up to 2003-06-30
dot icon15/08/2003
Return made up to 30/06/03; bulk list available separately
dot icon30/05/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon30/09/2002
Group of companies' accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 30/06/02; bulk list available separately
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon07/01/2002
Accounting reference date extended from 28/12/01 to 28/06/02
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon07/08/2001
Return made up to 30/06/01; bulk list available separately
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon24/05/2001
Full group accounts made up to 2000-12-31
dot icon23/10/2000
Director resigned
dot icon15/08/2000
Return made up to 30/06/00; bulk list available separately
dot icon22/06/2000
New director appointed
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon22/05/2000
Director resigned
dot icon17/02/2000
Director resigned
dot icon11/02/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon23/12/1999
Location of register of members (non legible)
dot icon05/11/1999
Director resigned
dot icon19/10/1999
Director resigned
dot icon21/07/1999
Full group accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 30/06/99; bulk list available separately
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon30/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Location of register of members (non legible)
dot icon09/07/1998
New secretary appointed
dot icon09/07/1998
Return made up to 30/05/98; bulk list available separately
dot icon18/06/1998
Full group accounts made up to 1997-12-31
dot icon31/07/1997
Return made up to 30/06/97; bulk list available separately
dot icon13/06/1997
Full group accounts made up to 1996-12-31
dot icon25/01/1997
New director appointed
dot icon31/12/1996
New director appointed
dot icon17/12/1996
Resolutions
dot icon03/10/1996
New director appointed
dot icon24/07/1996
Return made up to 30/06/96; bulk list available separately
dot icon24/07/1996
Full group accounts made up to 1995-12-31
dot icon29/05/1996
Memorandum and Articles of Association
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon23/04/1996
New director appointed
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Full group accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 30/06/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full group accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 30/06/94; bulk list available separately
dot icon20/04/1994
New director appointed
dot icon22/06/1993
Full group accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 30/06/93; bulk list available separately
dot icon09/07/1992
Return made up to 30/06/92; bulk list available separately
dot icon04/07/1992
Full group accounts made up to 1991-12-31
dot icon27/06/1991
Full group accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 30/05/91; bulk list available separately
dot icon16/05/1991
Listing of particulars
dot icon28/04/1991
Ad 20/11/89--------- £ si [email protected] £ si 1000000@1
dot icon28/04/1991
Ad 03/07/90--------- £ si [email protected]=17930 £ ic 1503937/1521867
dot icon28/02/1991
Particulars of mortgage/charge
dot icon28/06/1990
Full group accounts made up to 1989-12-31
dot icon28/06/1990
Return made up to 30/05/90; bulk list available separately
dot icon25/05/1990
Resolutions
dot icon15/12/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Full group accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 31/05/89; bulk list available separately
dot icon16/03/1989
Prospectus
dot icon04/03/1989
Location of register of members (non legible)
dot icon06/12/1988
£ nc 2140000/1290000
dot icon06/12/1988
Wd 22/11/88 ad 12/10/88--------- premium £ si [email protected]=87500 £ ic 1250000/1337500
dot icon10/10/1988
Accounts made up to 1988-08-13
dot icon05/09/1988
Resolutions
dot icon22/07/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon22/07/1988
Declaration on reregistration from private to PLC
dot icon22/07/1988
Balance Sheet
dot icon22/07/1988
Auditor's statement
dot icon22/07/1988
Auditor's report
dot icon22/07/1988
Re-registration of Memorandum and Articles
dot icon22/07/1988
Application for reregistration from private to PLC
dot icon22/07/1988
Resolutions
dot icon22/07/1988
Resolutions
dot icon08/07/1988
£ nc 2100000/2140000
dot icon23/06/1988
Full group accounts made up to 1988-01-02
dot icon23/06/1988
Return made up to 04/05/88; full list of members
dot icon18/02/1988
New director appointed
dot icon24/06/1987
Accounts made up to 1987-01-03
dot icon24/06/1987
Return made up to 06/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
New director appointed
dot icon07/01/1986
Incorporation
dot icon07/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gazzard, Matthew
Director
01/01/2018 - 23/08/2019
49
Daykin, Stephen David Paul
Director
01/12/1998 - 12/05/2000
40
Fletcher, Jane
Director
14/10/2004 - 23/08/2019
12
Hynes, Brendan
Director
01/07/2013 - 28/09/2020
24
Rodol, Neil
Director
12/02/2025 - Present
23

Persons with Significant Control

1
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 BRAND ARCHITEKTS GROUP LIMITED

BRAND ARCHITEKTS GROUP LIMITED is an(a) Active company incorporated on 07/01/1986 with the registered office located at Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HW. There are currently 4 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 BRAND ARCHITEKTS GROUP LIMITED?

toggle

BRAND ARCHITEKTS GROUP LIMITED is currently Active. It was registered on 07/01/1986 .

Where is BRAND ARCHITEKTS GROUP LIMITED located?

toggle

BRAND ARCHITEKTS GROUP LIMITED is registered at Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire SL0 9HW.

What does BRAND ARCHITEKTS GROUP LIMITED do?

toggle

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

What is the latest filing for BRAND ARCHITEKTS GROUP LIMITED?

toggle

The latest filing was on 04/08/2025: Registered office address changed from Unis B & C Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW England to Units B & C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on 2025-08-04.