BRAND LOGIC EUROPE LIMITED

Register to unlock more data on OkredoRegister

BRAND LOGIC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05799191

Incorporation date

27/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, Hampshire PO6 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon16/02/2026
Director's details changed for Mr Arne Decaestecker on 2026-02-02
dot icon14/02/2026
Change of details for Mrs Marion Bell as a person with significant control on 2026-02-06
dot icon12/02/2026
Change of details for Mrs Marion Pearson as a person with significant control on 2026-02-06
dot icon12/02/2026
Director's details changed for Mrs Marion Pearson on 2026-02-06
dot icon12/02/2026
Director's details changed for Mrs Marion Bell on 2026-02-06
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon18/10/2023
Termination of appointment of Oliver Arthur Earle-Marsh as a director on 2023-09-30
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/03/2023
Appointment of Mr Arne Decaestecker as a director on 2023-02-07
dot icon13/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon17/01/2022
Change of details for Mrs Marion Pearson as a person with significant control on 2022-01-07
dot icon07/01/2022
Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 2022-01-07
dot icon06/01/2022
Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9BT to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 2022-01-06
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon16/01/2020
Satisfaction of charge 2 in full
dot icon03/10/2019
Director's details changed for Mr Oliver Arthur Earle Marsh on 2019-10-03
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/04/2018
Change of details for Mrs Marion Pearson as a person with significant control on 2018-04-23
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon29/11/2017
Cancellation of shares. Statement of capital on 2017-02-12
dot icon29/11/2017
Purchase of own shares.
dot icon02/08/2017
Registration of charge 057991910003, created on 2017-07-28
dot icon06/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon12/02/2017
Appointment of Mr Oliver Arthur Earle Marsh as a director on 2017-02-09
dot icon07/02/2017
Termination of appointment of Alexander George Bell as a director on 2017-02-07
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-02-09
dot icon16/10/2015
Termination of appointment of Justin Marner as a director on 2015-10-02
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon03/01/2015
Appointment of Mr Alexander George Bell as a director on 2014-12-17
dot icon21/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon06/05/2014
Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED England on 2014-05-06
dot icon08/04/2014
Termination of appointment of Marco Bonini as a director
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/01/2014
Appointment of Mrs Marion Pearson as a director
dot icon07/10/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon30/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon19/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr Marco Bonini on 2011-04-25
dot icon09/05/2011
Registered office address changed from 8a the Gardens Broadcut Fareham Hants PO16 8SS on 2011-05-09
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Appointment of Mr Justin Marner as a director
dot icon16/09/2010
Termination of appointment of Jayne Morris as a director
dot icon16/09/2010
Termination of appointment of Raheel Khan as a director
dot icon16/09/2010
Appointment of Mr Marco Bonini as a director
dot icon18/08/2010
Certificate of change of name
dot icon18/08/2010
Change of name notice
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/05/2010
Appointment of Miss Jayne Caroline Morris as a director
dot icon01/04/2010
Termination of appointment of a director
dot icon18/01/2010
Memorandum and Articles of Association
dot icon30/12/2009
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 27/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Appointment terminated director and secretary colin aubrey
dot icon02/05/2008
Return made up to 27/04/08; full list of members
dot icon29/03/2008
Statement of rights attached to allotted shares
dot icon29/03/2008
Ad 17/03/08\gbp si 500@1=500\gbp ic 100/600\
dot icon29/03/2008
Nc inc already adjusted 17/03/08
dot icon29/03/2008
Resolutions
dot icon27/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
New secretary appointed
dot icon25/01/2008
Secretary resigned
dot icon15/05/2007
Return made up to 27/04/07; full list of members
dot icon02/10/2006
Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
Director resigned
dot icon27/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon+818.95 % *

* during past year

Cash in Bank

£674,059.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
540.80K
-
0.00
73.35K
-
2022
11
618.42K
-
0.00
674.06K
-
2022
11
618.42K
-
0.00
674.06K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

618.42K £Ascended14.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

674.06K £Ascended818.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Raheel
Director
27/04/2006 - 05/08/2010
90
Mrs Marion Pearson
Director
02/01/2014 - Present
-
Aubrey, Colin
Director
27/04/2006 - 01/07/2008
3
Bonini, Marco
Director
04/08/2010 - 08/04/2014
5
Marner, Justin
Director
29/09/2010 - 02/10/2015
3

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRAND LOGIC EUROPE LIMITED

BRAND LOGIC EUROPE LIMITED is an(a) Active company incorporated on 27/04/2006 with the registered office located at C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, Hampshire PO6 4TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND LOGIC EUROPE LIMITED?

toggle

BRAND LOGIC EUROPE LIMITED is currently Active. It was registered on 27/04/2006 .

Where is BRAND LOGIC EUROPE LIMITED located?

toggle

BRAND LOGIC EUROPE LIMITED is registered at C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, Hampshire PO6 4TR.

What does BRAND LOGIC EUROPE LIMITED do?

toggle

BRAND LOGIC EUROPE LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BRAND LOGIC EUROPE LIMITED have?

toggle

BRAND LOGIC EUROPE LIMITED had 11 employees in 2022.

What is the latest filing for BRAND LOGIC EUROPE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-06 with updates.