BRAND FUSION INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRAND FUSION INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04455736

Incorporation date

06/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Station Road, Betchworth, Surrey RH3 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon11/11/2025
Registration of charge 044557360003, created on 2025-11-07
dot icon10/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/07/2022
Appointment of Julie Ann Abbott as a director on 2022-07-01
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon03/06/2022
Termination of appointment of Anthony Robert Maxted as a director on 2022-05-30
dot icon19/01/2022
Termination of appointment of Keith Albert John Friend as a director on 2021-12-31
dot icon15/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon03/03/2021
Appointment of Mr Scott Alexander Freemantle as a director on 2021-03-01
dot icon28/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon30/09/2019
Registered office address changed from Market House 12a Cross Road Tadworth Surrey KT20 5SR to Station House Station Road Betchworth Surrey RH3 7BZ on 2019-09-30
dot icon27/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/12/2016
Full accounts made up to 2016-02-29
dot icon10/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon20/10/2015
Full accounts made up to 2015-02-28
dot icon10/06/2015
Satisfaction of charge 2 in full
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon09/06/2015
Secretary's details changed for Mr Geoffrey Kenneth Potter on 2015-06-05
dot icon09/06/2015
Director's details changed for Mr Nigel Dennis Freemantle on 2015-06-05
dot icon09/06/2015
Director's details changed for Keith Albert John Friend on 2015-06-05
dot icon09/06/2015
Director's details changed for Anthony Robert Maxted on 2015-06-05
dot icon25/11/2014
Full accounts made up to 2014-02-28
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-02-28
dot icon10/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2012-02-29
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon11/11/2011
Full accounts made up to 2011-02-28
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon22/11/2010
Full accounts made up to 2010-02-28
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Keith Albert John Friend on 2010-06-06
dot icon08/06/2010
Director's details changed for Anthony Robert Maxted on 2010-06-06
dot icon30/12/2009
Full accounts made up to 2009-02-28
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon09/06/2009
Location of register of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Registered office changed on 09/06/2009 from market house 12A cross road tadworth surrey KT20 5SR
dot icon24/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon09/06/2008
Return made up to 06/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / nigel freemantle / 06/06/2008
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/06/2007
Return made up to 06/06/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon23/11/2006
Director's particulars changed
dot icon23/11/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 06/06/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/06/2005
Return made up to 06/06/05; full list of members
dot icon02/12/2004
Accounts for a medium company made up to 2004-02-29
dot icon17/06/2004
Return made up to 06/06/04; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon29/07/2003
Particulars of mortgage/charge
dot icon14/06/2003
Return made up to 06/06/03; full list of members
dot icon09/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
Accounting reference date shortened from 30/06/03 to 28/02/03
dot icon27/06/2002
Secretary resigned
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Registered office changed on 26/06/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New secretary appointed
dot icon06/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

18
2023
change arrow icon+79.61 % *

* during past year

Cash in Bank

£302,660.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
2.47M
-
0.00
621.68K
-
2022
22
2.95M
-
0.00
168.51K
-
2023
18
3.19M
-
0.00
302.66K
-
2023
18
3.19M
-
0.00
302.66K
-

Employees

2023

Employees

18 Descended-18 % *

Net Assets(GBP)

3.19M £Ascended8.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.66K £Ascended79.61 % *

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
Freemantle, Nigel Dennis
Director
06/06/2002 - Present
5
Abbott, Julie Ann
Director
01/07/2022 - Present
-
Freemantle, Scott Alexander
Director
01/03/2021 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRAND FUSION INTERNATIONAL LIMITED

BRAND FUSION INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/06/2002 with the registered office located at Station House, Station Road, Betchworth, Surrey RH3 7BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND FUSION INTERNATIONAL LIMITED?

toggle

BRAND FUSION INTERNATIONAL LIMITED is currently Active. It was registered on 06/06/2002 .

Where is BRAND FUSION INTERNATIONAL LIMITED located?

toggle

BRAND FUSION INTERNATIONAL LIMITED is registered at Station House, Station Road, Betchworth, Surrey RH3 7BZ.

What does BRAND FUSION INTERNATIONAL LIMITED do?

toggle

BRAND FUSION INTERNATIONAL LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BRAND FUSION INTERNATIONAL LIMITED have?

toggle

BRAND FUSION INTERNATIONAL LIMITED had 18 employees in 2023.

What is the latest filing for BRAND FUSION INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/11/2025: Registration of charge 044557360003, created on 2025-11-07.