BRAND PARTNERSHIP GROUP LIMITED

Register to unlock more data on OkredoRegister

BRAND PARTNERSHIP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09938132

Incorporation date

06/01/2016

Size

Group

Contacts

Registered address

Registered address

10 East Road, London N1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon09/03/2026
Change of details for Nject Investments Limited as a person with significant control on 2025-11-25
dot icon09/03/2026
Change of details for Hiland Ventures Limited as a person with significant control on 2025-11-25
dot icon09/03/2026
Secretary's details changed for Mr Neil Bernard Stuart Grimson on 2025-11-25
dot icon09/03/2026
Director's details changed for Mr Neil Graham Avery on 2025-11-25
dot icon09/03/2026
Director's details changed for Mr Andrew John Leaver on 2025-11-25
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-10-31
dot icon24/11/2025
Registered office address changed from Tate House Watermark Way Hertford Hertfordshire SG13 7TZ England to 10 East Road London N1 6AD on 2025-11-24
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/06/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon07/05/2025
Change of share class name or designation
dot icon01/12/2024
Cessation of Neil Graham Avery as a person with significant control on 2024-11-13
dot icon01/12/2024
Cessation of Andrew John Leaver as a person with significant control on 2024-11-13
dot icon01/12/2024
Notification of Nject Investments Limited as a person with significant control on 2024-11-13
dot icon01/12/2024
Notification of Hiland Ventures Limited as a person with significant control on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon07/11/2023
Purchase of own shares.
dot icon06/10/2023
Resolutions
dot icon02/10/2023
Cancellation of shares. Statement of capital on 2023-09-28
dot icon22/04/2023
Amended group of companies' accounts made up to 2021-12-31
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon12/10/2021
Confirmation statement made on 2021-09-25 with updates
dot icon04/10/2021
Resolutions
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/09/2021
Resolutions
dot icon06/10/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/01/2020
Appointment of Mr Neil Bernard Stuart Grimson as a secretary on 2020-01-10
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon02/01/2020
Resolutions
dot icon02/01/2020
Change of share class name or designation
dot icon23/12/2019
Notification of Andrew Leaver as a person with significant control on 2019-12-12
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon23/12/2019
Change of details for Mr Neil Graham Avery as a person with significant control on 2019-12-12
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2019
Appointment of Mr Andrew John Leaver as a director on 2019-04-01
dot icon05/09/2019
Termination of appointment of David Robert Piechulla as a director on 2019-07-31
dot icon05/09/2019
Termination of appointment of Parin Shah as a director on 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/06/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/02/2017
Director's details changed for Mr Neil Graham Avery on 2017-01-20
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.22M
-
0.00
194.58K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Avery, Neil Graham
Director
06/01/2016 - Present
26
Leaver, Andrew John
Director
01/04/2019 - Present
21
Grimson, Neil Bernard Stuart
Secretary
10/01/2020 - Present
-

Persons with Significant Control

6
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 PARTNERSHIP GROUP LIMITED

BRAND PARTNERSHIP GROUP LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at 10 East Road, London N1 6AD. 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 PARTNERSHIP GROUP LIMITED?

toggle

BRAND PARTNERSHIP GROUP LIMITED is currently Active. It was registered on 06/01/2016 .

Where is BRAND PARTNERSHIP GROUP LIMITED located?

toggle

BRAND PARTNERSHIP GROUP LIMITED is registered at 10 East Road, London N1 6AD.

What does BRAND PARTNERSHIP GROUP LIMITED do?

toggle

BRAND PARTNERSHIP GROUP LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRAND PARTNERSHIP GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Nject Investments Limited as a person with significant control on 2025-11-25.