BRAND CONSORTIA LTD

Register to unlock more data on OkredoRegister

BRAND CONSORTIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07124246

Incorporation date

13/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Station Road, Polegate, East Sussex BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/01/2026
Change of details for Mr Alan Tupman as a person with significant control on 2026-01-13
dot icon21/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon01/05/2025
Director's details changed for Mr Bradley Alan William Tupman on 2025-04-25
dot icon01/05/2025
Change of details for Mr Bradley Alan William Tupman as a person with significant control on 2025-04-25
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon18/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon17/01/2022
Director's details changed for Mr Matthew James Mason on 2022-01-13
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/06/2021
Appointment of Mr Van Yen Ho as a director on 2021-06-07
dot icon23/03/2021
Satisfaction of charge 071242460004 in full
dot icon20/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon30/09/2020
Previous accounting period shortened from 2020-09-30 to 2020-07-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon03/09/2020
Satisfaction of charge 071242460003 in full
dot icon19/08/2020
Registered office address changed from Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT to 49 Station Road Polegate East Sussex BN26 6EA on 2020-08-19
dot icon16/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon28/11/2019
Registration of charge 071242460005, created on 2019-11-28
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon24/10/2017
Registration of charge 071242460004, created on 2017-10-24
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/06/2017
Registration of charge 071242460003, created on 2017-06-16
dot icon27/06/2017
Satisfaction of charge 071242460002 in full
dot icon08/02/2017
Satisfaction of charge 1 in full
dot icon20/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon20/01/2017
Director's details changed for Mr Bradley Alan William Tupman on 2017-01-13
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/03/2016
Amended total exemption small company accounts made up to 2014-09-30
dot icon18/02/2016
Appointment of Matthew James Mason as a director on 2016-02-01
dot icon27/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/02/2015
Director's details changed for Mr Bradley Alan William Tupman on 2015-02-20
dot icon20/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon05/02/2015
Registration of charge 071242460002, created on 2015-02-05
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon05/12/2014
Registered office address changed from C/O Jackson Brierley Harthan 43 High Street Uppermill Oldham Lancashire OL3 6HS to Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 2014-12-05
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/05/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/03/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon21/03/2013
Statement of capital following an allotment of shares on 2012-01-31
dot icon29/01/2013
Termination of appointment of Alan Tupman as a director
dot icon07/01/2013
Appointment of Mr Alan Tupman as a director
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2012
Termination of appointment of a director
dot icon26/03/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon23/03/2012
Termination of appointment of Chantelle Tupman as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2011
Previous accounting period shortened from 2011-01-31 to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon26/08/2010
Appointment of Mr Bradley Alan William Tupman as a director
dot icon25/08/2010
Appointment of Ms Chantelle Marie Tupman as a director
dot icon25/08/2010
Termination of appointment of Alan Tupman as a director
dot icon28/06/2010
Registered office address changed from Unit B Castle Park Ind Est Bower Street Oldham Lancashire OL13LN United Kingdom on 2010-06-28
dot icon15/06/2010
Director's details changed for Mr Tupman Alan on 2010-01-13
dot icon14/06/2010
Appointment of Mr Tupman Alan as a director
dot icon09/02/2010
Termination of appointment of Alan Tupman as a director
dot icon13/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
358.95K
-
0.00
227.90K
-
2022
35
788.73K
-
0.00
364.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tupman, Bradley Alan William
Director
03/05/2010 - Present
3
Mason, Matthew James
Director
01/02/2016 - Present
2
Ho, Van Yen
Director
07/06/2021 - Present
-

Persons with Significant Control

2
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 CONSORTIA LTD

BRAND CONSORTIA LTD is an(a) Active company incorporated on 13/01/2010 with the registered office located at 49 Station Road, Polegate, East Sussex BN26 6EA. 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 CONSORTIA LTD?

toggle

BRAND CONSORTIA LTD is currently Active. It was registered on 13/01/2010 .

Where is BRAND CONSORTIA LTD located?

toggle

BRAND CONSORTIA LTD is registered at 49 Station Road, Polegate, East Sussex BN26 6EA.

What does BRAND CONSORTIA LTD do?

toggle

BRAND CONSORTIA LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRAND CONSORTIA LTD?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.