BRAND PHOENIX LIMITED

Register to unlock more data on OkredoRegister

BRAND PHOENIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195741

Incorporation date

06/04/2001

Size

Small

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon27/10/2025
Accounts for a small company made up to 2024-07-31
dot icon26/09/2025
Current accounting period shortened from 2024-09-29 to 2024-07-31
dot icon31/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon30/09/2024
Current accounting period shortened from 2023-09-30 to 2023-09-29
dot icon16/05/2024
Change of details for Brandphoenix Holdings Limited as a person with significant control on 2023-10-26
dot icon16/05/2024
Cessation of Greg Wilkins as a person with significant control on 2023-10-26
dot icon03/05/2024
Cessation of A Person with Significant Control as a person with significant control on 2023-10-26
dot icon02/05/2024
Confirmation statement made on 2023-10-26 with updates
dot icon02/05/2024
Cessation of Stephen Wayne Rosser as a person with significant control on 2023-10-26
dot icon10/04/2024
Change of details for Stephen Wayne Rosser as a person with significant control on 2023-10-31
dot icon10/04/2024
Change of details for Greg Wilkins as a person with significant control on 2023-10-31
dot icon12/12/2023
Registration of charge 041957410006, created on 2023-12-11
dot icon14/11/2023
Resolutions
dot icon13/11/2023
Satisfaction of charge 3 in full
dot icon13/11/2023
Satisfaction of charge 2 in full
dot icon13/11/2023
Termination of appointment of Karen Salters as a director on 2023-10-26
dot icon13/11/2023
Termination of appointment of Arthur William Richmond as a director on 2023-10-26
dot icon10/11/2023
Cessation of Shs Group Ltd as a person with significant control on 2023-10-26
dot icon09/11/2023
Notification of Brandphoenix Holdings Limited as a person with significant control on 2023-10-26
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon13/06/2023
Accounts for a small company made up to 2022-09-30
dot icon30/01/2023
Director's details changed for Mr Gregory John Wilkins on 2023-01-16
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon27/04/2022
Accounts for a small company made up to 2021-09-30
dot icon30/03/2022
Registration of charge 041957410005, created on 2022-03-11
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon08/04/2021
Notification of Stephen Wayne Rosser as a person with significant control on 2020-09-21
dot icon08/04/2021
Notification of Greg Wilkins as a person with significant control on 2020-09-21
dot icon04/03/2021
Accounts for a small company made up to 2020-09-30
dot icon27/11/2020
Change of share class name or designation
dot icon07/10/2020
Termination of appointment of Fraser John Thornton as a director on 2020-09-30
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon02/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon20/02/2020
Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to 1a Park Lawn Road Weybridge KT13 9EU on 2020-02-20
dot icon04/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2019
Termination of appointment of Steven Nathan as a director on 2018-11-01
dot icon16/10/2019
Termination of appointment of Anthony Amory Lane as a director on 2018-11-01
dot icon16/10/2019
Appointment of Mr Fraser John Thornton as a director on 2018-11-01
dot icon24/09/2019
Director's details changed for Mr Gregory John Wilkins on 2019-09-11
dot icon20/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon11/10/2017
Termination of appointment of Oliver Richard Moore as a director on 2017-10-11
dot icon20/07/2017
Accounts for a small company made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/09/2016
Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 2016-09-30
dot icon20/07/2016
Accounts for a small company made up to 2016-03-31
dot icon21/06/2016
Appointment of Mr Steven Nathan as a director on 2015-06-23
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Gregory John Wilkins on 2016-03-03
dot icon01/02/2016
Director's details changed for Mr Gregory John Wilkins on 2015-03-12
dot icon27/01/2016
Director's details changed for Anthony Amory Lane on 2015-07-27
dot icon25/01/2016
Director's details changed for Stephen Wayne Rosser on 2014-05-01
dot icon08/10/2015
Termination of appointment of Catharina (Carina) Gous as a director on 2015-10-05
dot icon21/08/2015
Accounts for a small company made up to 2015-03-31
dot icon20/07/2015
Appointment of Ms Karen Salters as a director on 2015-03-18
dot icon02/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Richard Michael Howard as a director on 2015-03-18
dot icon30/06/2015
Appointment of Mr Arthur William Richmond as a director on 2015-03-18
dot icon15/08/2014
Accounts for a small company made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/06/2014
Registration of charge 041957410004
dot icon29/01/2014
Termination of appointment of Stephen Barton as a director
dot icon19/08/2013
Accounts for a small company made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/06/2013
Rectified AP01 was removed from the register on 09/08/2013 as it was invalid
dot icon10/06/2013
Termination of appointment of Gregory Wilkins as a secretary
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon17/10/2012
Appointment of Mr Gregory John Wilkins as a secretary
dot icon09/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon09/07/2012
Director's details changed for Stephen Wayne Rosser on 2012-07-06
dot icon06/07/2012
Director's details changed for Mr Gregory John Wilkins on 2012-07-06
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2012
Registered office address changed from , the Stables Little Coldharbour Farm Tong Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AD on 2012-02-13
dot icon13/02/2012
Termination of appointment of Auker Hutton Limited as a secretary
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon10/06/2011
Director's details changed for Stephen Barton on 2010-07-01
dot icon10/06/2011
Resolutions
dot icon10/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon08/06/2011
Resolutions
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2011
Cancellation of shares. Statement of capital on 2011-05-27
dot icon27/05/2011
Resolutions
dot icon25/05/2011
Appointment of Mrs Catharina (Carina) Gous as a director
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon23/06/2010
Resolutions
dot icon23/06/2010
Resolutions
dot icon22/06/2010
Appointment of Mr Richard Michael Howard as a director
dot icon12/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/05/2010
Secretary's details changed for Auker Hutton Limited on 2009-10-01
dot icon12/05/2010
Director's details changed for Mr Oliver Richard Moore on 2009-10-01
dot icon12/05/2010
Director's details changed for Stephen Barton on 2009-10-01
dot icon30/04/2010
Purchase of own shares.
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 06/04/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from, auker hutton the stables, little coldharbour farm,, tong lane, lamberhurst, tunbridge wells, kent, TN3 8AD
dot icon06/04/2009
Director's change of particulars / stephen barton / 27/01/2009
dot icon06/04/2009
Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from, auker hutton mls business centre, century place lamberts road, tunbridge wells, kent, TN2 3EH
dot icon30/09/2008
Registered office changed on 30/09/2008 from, auker hutton the stables little coldharbour farm, tong lane lamberhurst, tunbridge wells, kent, TN3 8AD
dot icon30/09/2008
Secretary's change of particulars / auker hutton LIMITED / 19/09/2008
dot icon17/04/2008
Return made up to 06/04/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Ad 16/10/06--------- £ si 60@1
dot icon18/06/2007
Ad 16/10/06--------- £ si 180@1
dot icon18/06/2007
Ad 16/10/06--------- £ si 60@1
dot icon15/06/2007
Resolutions
dot icon07/06/2007
Return made up to 06/04/07; full list of members
dot icon30/04/2007
Resolutions
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 06/04/06; full list of members
dot icon24/03/2006
Ad 24/03/05--------- £ si 30@1
dot icon18/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Miscellaneous
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Nc inc already adjusted 12/10/04
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Ad 24/03/05--------- £ si 25@1=25
dot icon08/06/2005
Return made up to 06/04/05; full list of members
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon04/04/2005
Registered office changed on 04/04/05 from: c/o auker hutton, temple house, 34-36 high street, sevenoaks kent TN13 1JG
dot icon16/03/2005
Resolutions
dot icon09/03/2005
New secretary appointed
dot icon09/03/2005
Secretary resigned
dot icon10/02/2005
Ad 09/12/04--------- £ si 25@1=25 £ ic 525/550
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Ad 12/10/04--------- £ si 105@1=105 £ ic 420/525
dot icon14/06/2004
Return made up to 06/04/04; full list of members
dot icon03/06/2004
Ad 30/12/03--------- £ si 30@1=30 £ ic 390/420
dot icon02/06/2004
Resolutions
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/05/2003
Return made up to 06/04/03; change of members
dot icon02/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/05/2002
Return made up to 19/03/02; full list of members
dot icon24/04/2002
Ad 18/12/01--------- £ si 45@1=45 £ ic 345/390
dot icon15/04/2002
Resolutions
dot icon27/01/2002
Ad 01/10/01--------- £ si 15@1=15 £ ic 300/315
dot icon27/01/2002
Ad 01/10/01--------- £ si 30@1=30 £ ic 315/345
dot icon25/06/2001
New secretary appointed
dot icon15/06/2001
Secretary resigned
dot icon22/05/2001
Ad 06/04/01--------- £ si 298@1=298 £ ic 2/300
dot icon22/05/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon06/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosser, Stephen Wayne
Director
06/04/2001 - Present
4
Wilkins, Gregory John
Director
06/04/2001 - Present
10
Thornton, Fraser John
Director
01/11/2018 - 30/09/2020
50
Howard, Richard Michael
Director
20/04/2010 - 18/03/2015
21
Richmond, Arthur William
Director
18/03/2015 - 26/10/2023
27

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

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 PHOENIX LIMITED

BRAND PHOENIX LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 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 PHOENIX LIMITED?

toggle

BRAND PHOENIX LIMITED is currently Active. It was registered on 06/04/2001 .

Where is BRAND PHOENIX LIMITED located?

toggle

BRAND PHOENIX LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does BRAND PHOENIX LIMITED do?

toggle

BRAND PHOENIX LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for BRAND PHOENIX LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.