BRAND LOYALTY UK LIMITED

Register to unlock more data on OkredoRegister

BRAND LOYALTY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03651781

Incorporation date

19/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1998)
dot icon07/01/2026
Final Gazette dissolved following liquidation
dot icon07/10/2025
Return of final meeting in a members' voluntary winding up
dot icon29/05/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon08/04/2024
Declaration of solvency
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Appointment of a voluntary liquidator
dot icon08/04/2024
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2024-04-08
dot icon29/12/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon08/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon13/06/2023
Termination of appointment of Frank Michiel Pieter Bekkers as a director on 2023-06-12
dot icon13/06/2023
Appointment of Oliver Bele as a director on 2023-06-12
dot icon19/05/2023
Director's details changed for Brand Loyalty International B.V. on 2023-05-08
dot icon16/03/2023
Termination of appointment of Cornelia Maria Pieternella Mennen as a director on 2023-03-09
dot icon16/03/2023
Appointment of Frank Michiel Pieter Bekkers as a director on 2023-03-09
dot icon07/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Appointment of Brand Loyalty International B.V. as a director on 2021-07-14
dot icon19/07/2021
Termination of appointment of Brand Loyalty Special Promotions B.V. as a director on 2021-07-14
dot icon01/12/2020
Confirmation statement made on 2020-10-19 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon09/05/2017
Secretary's details changed for A G Secretarial Limited on 2017-05-09
dot icon20/02/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 2017-02-20
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon04/11/2014
Director's details changed for Brand Loyalty Special Promotions B.V. on 2014-10-19
dot icon04/11/2014
Director's details changed for Cornelia Maria Pieternella Mennen on 2014-10-19
dot icon04/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon21/11/2012
Appointment of Cornelia Maria Pieternella Mennen as a director
dot icon21/11/2012
Termination of appointment of Jasper Rikken as a director
dot icon26/10/2012
Director's details changed for Jasper Rikken on 2012-10-18
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Jasper Rikken on 2009-10-26
dot icon26/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon07/01/2009
Appointment terminated director jamie edgar
dot icon07/01/2009
Director appointed jasper rikken
dot icon09/12/2008
Return made up to 19/10/08; full list of members
dot icon05/12/2008
Director's change of particulars / brand loyalty digital B.V. / 11/03/2008
dot icon28/11/2008
Registered office changed on 28/11/2008 from new lodge, winkfield windsor berkshire SL4 4RQ
dot icon25/11/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Memorandum and Articles of Association
dot icon23/01/2008
Certificate of change of name
dot icon21/01/2008
Registered office changed on 21/01/08 from: 100 barbirolli square manchester M2 3AB
dot icon29/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
Return made up to 19/10/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Resolutions
dot icon21/04/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon31/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon23/03/2007
Memorandum and Articles of Association
dot icon19/03/2007
Secretary resigned;director resigned
dot icon28/02/2007
Certificate of change of name
dot icon28/02/2007
Registered office changed on 28/02/07 from: 10 dunlin rise tytherinton cheshire SK10 2SP
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New director appointed
dot icon28/02/2007
New secretary appointed
dot icon15/11/2006
Return made up to 19/10/06; full list of members
dot icon18/11/2005
Return made up to 19/10/05; full list of members
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Secretary resigned;director resigned
dot icon18/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon11/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon31/10/2004
Return made up to 19/10/04; full list of members
dot icon17/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/10/2003
Return made up to 19/10/03; full list of members
dot icon31/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon26/10/2002
Return made up to 19/10/02; full list of members
dot icon05/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon08/11/2001
Return made up to 19/10/01; full list of members
dot icon08/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon06/11/2000
Return made up to 19/10/00; full list of members
dot icon29/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon29/06/2000
Accounting reference date shortened from 31/10/00 to 31/05/00
dot icon22/10/1999
Return made up to 19/10/99; full list of members
dot icon25/11/1998
Director resigned
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
Registered office changed on 25/11/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
New director appointed
dot icon19/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
19/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
19/10/1998 - 19/10/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
19/10/1998 - 19/10/1998
3353
Edgar, James
Director
01/02/2007 - 01/12/2008
5
Mennen, Cornelia Maria Pieternella
Director
18/10/2012 - 09/03/2023
-
Bekkers, Frank Michiel Pieter
Director
09/03/2023 - 12/06/2023
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND LOYALTY UK LIMITED

BRAND LOYALTY UK LIMITED is an(a) Dissolved company incorporated on 19/10/1998 with the registered office located at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. 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 LOYALTY UK LIMITED?

toggle

BRAND LOYALTY UK LIMITED is currently Dissolved. It was registered on 19/10/1998 and dissolved on 07/01/2026.

Where is BRAND LOYALTY UK LIMITED located?

toggle

BRAND LOYALTY UK LIMITED is registered at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does BRAND LOYALTY UK LIMITED do?

toggle

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

What is the latest filing for BRAND LOYALTY UK LIMITED?

toggle

The latest filing was on 07/01/2026: Final Gazette dissolved following liquidation.