BRAND BASIS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BRAND BASIS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06264626

Incorporation date

31/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon17/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon11/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/06/2024
Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2024-06-26
dot icon26/06/2024
Director's details changed for Ms Nina Louise Mynk on 2024-06-26
dot icon26/06/2024
Change of details for Ms Nina Louise Mynk as a person with significant control on 2024-06-26
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon23/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-05-31
dot icon06/07/2020
Director's details changed for Ms Nina Louise Mynk on 2020-07-03
dot icon03/07/2020
Registered office address changed from 35 Feltham Avenue East Molesey Surrey KT8 9BJ to International House 64 Nile Street London N1 7SR on 2020-07-03
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/01/2018
Resolutions
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/06/2011
Director's details changed for Ms Nina Mynk on 2011-06-21
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/11/2010
Registered office address changed from 17 Hampton Court Crescent East Molesey Surrey KT8 9BA on 2010-11-06
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Nina Mynk on 2010-05-31
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon07/06/2009
Director's change of particulars / nina mynk / 31/05/2009
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/06/2008
Return made up to 31/05/08; full list of members
dot icon31/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
9.96K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nina Louise Mynk
Director
31/05/2007 - Present
-
Perrin, Alan Frederick
Secretary
31/05/2007 - Present
-

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 BASIS CONSULTANCY LIMITED

BRAND BASIS CONSULTANCY LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ. There are currently 2 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 BASIS CONSULTANCY LIMITED?

toggle

BRAND BASIS CONSULTANCY LIMITED is currently Active. It was registered on 31/05/2007 .

Where is BRAND BASIS CONSULTANCY LIMITED located?

toggle

BRAND BASIS CONSULTANCY LIMITED is registered at First Floor Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ.

What does BRAND BASIS CONSULTANCY LIMITED do?

toggle

BRAND BASIS CONSULTANCY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRAND BASIS CONSULTANCY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-05-31.