BRAND EQUITY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BRAND EQUITY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08866533

Incorporation date

29/01/2014

Size

Dormant

Contacts

Registered address

Registered address

124-128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon10/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon01/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon26/03/2025
Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to 124-128 City Road London EC1V 2NX on 2025-03-26
dot icon26/03/2025
Confirmation statement made on 2025-02-10 with updates
dot icon23/05/2024
Appointment of Nicholas Parnell as a director on 2024-04-26
dot icon23/05/2024
Termination of appointment of Joseph Jeffery Graham as a director on 2024-04-26
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon05/01/2024
Registered office address changed from Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05
dot icon26/06/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon23/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon10/02/2022
Appointment of Mr Joseph Jeffery Graham as a director on 2022-01-21
dot icon10/02/2022
Termination of appointment of Yaqub Imran Muhammad Al Yousuf as a director on 2022-01-21
dot icon10/02/2022
Cessation of Yaqub Imran Muhammad Al Yousuf as a person with significant control on 2022-01-21
dot icon10/02/2022
Notification of Joseph Jeffery Graham as a person with significant control on 2022-01-21
dot icon06/08/2021
Termination of appointment of Timothy Robert Fulton as a director on 2021-08-05
dot icon06/08/2021
Cessation of Timothy Robert Fulton as a person with significant control on 2021-08-05
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon06/08/2021
Appointment of Mr Yaqub Imran Muhammad Al Yousuf as a director on 2021-08-05
dot icon06/08/2021
Notification of Yaqub Imran Muhammad Al Yousuf as a person with significant control on 2021-08-05
dot icon20/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon26/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon04/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon10/05/2019
Notification of Timothy Robert Fulton as a person with significant control on 2019-04-04
dot icon10/05/2019
Cessation of Dean Michael James as a person with significant control on 2019-04-04
dot icon09/04/2019
Appointment of Mr Timothy Robert Fulton as a director on 2019-04-07
dot icon09/04/2019
Termination of appointment of Dean Michael James as a director on 2019-04-07
dot icon01/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon01/09/2017
Registered office address changed from 110 - 112 Kings Road London SW3 4TY United Kingdom to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR on 2017-09-01
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/03/2017
Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 110 - 112 Kings Road London SW3 4TY on 2017-03-15
dot icon28/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2016
Current accounting period shortened from 2016-01-31 to 2015-06-30
dot icon08/04/2016
Registered office address changed from New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 2016-04-08
dot icon29/02/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/07/2015
Statement of capital on 2015-07-17
dot icon17/07/2015
Statement by Directors
dot icon17/07/2015
Solvency Statement dated 22/06/15
dot icon17/07/2015
Resolutions
dot icon17/07/2015
Purchase of own shares.
dot icon03/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/03/2015
Director's details changed for Dean Michael James on 2014-07-01
dot icon10/07/2014
Registered office address changed from 35 Paul Street London EC2A 4UQ on 2014-07-10
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/02/2014
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2014-02-07
dot icon29/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulton, Timothy Robert
Director
07/04/2019 - 05/08/2021
17
Mr Yaqub Imran Muhammad Al Yousuf
Director
05/08/2021 - 21/01/2022
2
James, Dean Michael
Director
29/01/2014 - 07/04/2019
13
Mr Joseph Jeffery Graham
Director
21/01/2022 - 26/04/2024
2
Parnell, Nicholas
Director
26/04/2024 - Present
-

Persons with Significant Control

4
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 EQUITY PARTNERS LIMITED

BRAND EQUITY PARTNERS LIMITED is an(a) Active company incorporated on 29/01/2014 with the registered office located at 124-128 City Road, London EC1V 2NX. There is currently 1 active director 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 EQUITY PARTNERS LIMITED?

toggle

BRAND EQUITY PARTNERS LIMITED is currently Active. It was registered on 29/01/2014 .

Where is BRAND EQUITY PARTNERS LIMITED located?

toggle

BRAND EQUITY PARTNERS LIMITED is registered at 124-128 City Road, London EC1V 2NX.

What does BRAND EQUITY PARTNERS LIMITED do?

toggle

BRAND EQUITY PARTNERS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRAND EQUITY PARTNERS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-10 with no updates.