BRAND CLOUDLINES LIMITED

Register to unlock more data on OkredoRegister

BRAND CLOUDLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11265245

Incorporation date

20/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Berners Street, London, England W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2018)
dot icon26/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/01/2026
-
dot icon01/12/2025
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on 2025-12-01
dot icon01/12/2025
Change of details for The Agency of Someone Limited as a person with significant control on 2025-12-01
dot icon25/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Termination of appointment of Raj Kumar Dadra as a director on 2025-09-12
dot icon03/03/2025
Change of details for The Agency of Someone Limited as a person with significant control on 2018-03-20
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30
dot icon16/05/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon04/03/2024
Change of details for The Agency of Someone Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01
dot icon12/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Appointment of Mr Raj Kumar Dadra as a director on 2023-05-01
dot icon03/05/2023
Termination of appointment of Marguerite Jane Frost as a director on 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon16/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-13
dot icon05/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2021
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon02/12/2020
Termination of appointment of London Law Secretarial Limited as a secretary on 2020-11-17
dot icon17/11/2020
Registered office address changed from Collingham House, 6-12 Gladstone Road, Wimbledon London SW19 1QT England to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2020-11-17
dot icon10/11/2020
Appointment of Mrs Marguerite Jane Frost as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mr Thomas George Tolliss as a secretary on 2020-11-10
dot icon30/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon20/03/2018
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
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Marguerite Jane
Director
10/11/2020 - 30/04/2023
41
Dadra, Raj Kumar
Director
01/05/2023 - 12/09/2025
84
Holt, Gary Stephen
Director
20/03/2018 - Present
1
Law, David Andrew
Director
20/03/2018 - Present
1
Manchipp, Simon Benjamin
Director
20/03/2018 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND CLOUDLINES LIMITED

BRAND CLOUDLINES LIMITED is an(a) Active company incorporated on 20/03/2018 with the registered office located at 66 Berners Street, London, England W1T 3NL. 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 BRAND CLOUDLINES LIMITED?

toggle

BRAND CLOUDLINES LIMITED is currently Active. It was registered on 20/03/2018 .

Where is BRAND CLOUDLINES LIMITED located?

toggle

BRAND CLOUDLINES LIMITED is registered at 66 Berners Street, London, England W1T 3NL.

What does BRAND CLOUDLINES LIMITED do?

toggle

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

What is the latest filing for BRAND CLOUDLINES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-12 with no updates.