BRAND POTENTIAL LIMITED

Register to unlock more data on OkredoRegister

BRAND POTENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07007867

Incorporation date

03/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Uncommon Holborn, 81-87 High Holborn, London WC1V 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon02/03/2026
Registered office address changed from 12 Macklin Street London WC2B 5NF England to Uncommon Holborn 81-87 High Holborn London WC1V 6DF on 2026-03-02
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon06/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon08/05/2025
Termination of appointment of Thomas Antony Lovett as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Mary Say as a director on 2025-04-30
dot icon06/02/2025
Previous accounting period extended from 2024-09-29 to 2024-09-30
dot icon09/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon27/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/03/2024
Registered office address changed from Number One 1 High Street Windsor Berkshire SL4 1LD to 12 Macklin Street London WC2B 5NF on 2024-03-27
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon26/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon31/10/2022
Previous accounting period shortened from 2022-10-30 to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-09-03 with updates
dot icon18/10/2022
Current accounting period extended from 2022-10-01 to 2022-10-30
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Appointment of Mrs Mirelle Diana Van Weldam as a director on 2022-06-21
dot icon08/08/2022
Termination of appointment of Marcel Van Der Avort as a director on 2022-06-21
dot icon08/08/2022
Current accounting period shortened from 2022-12-31 to 2022-10-01
dot icon10/05/2022
Resolutions
dot icon27/04/2022
Registration of charge 070078670003, created on 2022-04-26
dot icon08/04/2022
Director's details changed for Mr Marcel Van Der Avort on 2021-11-12
dot icon09/12/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon16/11/2021
Notification of Candid Platform Ltd as a person with significant control on 2021-11-12
dot icon16/11/2021
Cessation of Mary Say as a person with significant control on 2021-11-12
dot icon16/11/2021
Cessation of Christopher James Molloy as a person with significant control on 2021-11-12
dot icon16/11/2021
Cessation of Thomas Antony Lovett as a person with significant control on 2021-11-12
dot icon16/11/2021
Appointment of Mr Youri Van Der Mijn as a director on 2021-11-12
dot icon16/11/2021
Appointment of Mr Marcel Van Der Avort as a director on 2021-11-12
dot icon16/11/2021
Appointment of Mr Ruud Wanck as a director on 2021-11-12
dot icon16/11/2021
Appointment of Mr Gérard Ghazarian as a director on 2021-11-12
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-11-12
dot icon30/10/2021
Resolutions
dot icon14/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon14/10/2021
Satisfaction of charge 2 in full
dot icon14/10/2021
Satisfaction of charge 1 in full
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/06/2021
Change of share class name or designation
dot icon26/06/2021
Statement of company's objects
dot icon26/06/2021
Memorandum and Articles of Association
dot icon26/06/2021
Resolutions
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon04/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon20/11/2015
Resolutions
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Thomas Anthony Lovett on 2013-09-30
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Purchase of own shares.
dot icon16/01/2013
Cancellation of shares. Statement of capital on 2013-01-16
dot icon07/01/2013
Termination of appointment of Dominic England as a director
dot icon18/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon18/09/2012
Director's details changed for Dominic England on 2012-07-10
dot icon18/09/2012
Director's details changed for Mr Thomas Anthony Lovett on 2011-09-04
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Windsor Accountancy Limited as a secretary
dot icon01/03/2012
Change of share class name or designation
dot icon22/02/2012
Resolutions
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon23/09/2011
Director's details changed for Mr Thomas Anthony Lovett on 2011-07-01
dot icon23/09/2011
Director's details changed
dot icon15/09/2011
Director's details changed for Ms Mary Say on 2011-06-23
dot icon15/09/2011
Director's details changed for Mr Christopher Molloy on 2011-06-23
dot icon02/09/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon02/09/2011
Appointment of Dominic England as a director
dot icon02/09/2011
Memorandum and Articles of Association
dot icon02/09/2011
Resolutions
dot icon21/07/2011
Sub-division of shares on 2011-06-24
dot icon21/07/2011
Resolutions
dot icon20/07/2011
Amended accounts made up to 2010-12-31
dot icon23/06/2011
Registered office address changed from Number One 1-2 High Street Windsor Berkshire SL4 1LD on 2011-06-23
dot icon14/06/2011
Registered office address changed from 11 High Street Windsor Berkshire SL4 1LD England on 2011-06-14
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Resolutions
dot icon09/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon03/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon09/02/2010
Appointment of a secretary
dot icon08/02/2010
Appointment of Ms Mary Say as a director
dot icon08/02/2010
Appointment of Mr Christopher Molloy as a director
dot icon08/02/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon08/02/2010
Registered office address changed from Hylands Ravensdale Road Ascot Berkshire SL5 9HL England on 2010-02-08
dot icon17/01/2010
Appointment of Windsor Accountancy Limited as a secretary
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

28
2021
change arrow icon0 % *

* during past year

Cash in Bank

£425,777.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
28
1.60M
-
0.00
425.78K
-
2021
28
1.60M
-
0.00
425.78K
-

Employees

2021

Employees

28 Ascended- *

Net Assets(GBP)

1.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

425.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Weldam, Mirelle Diana
Director
21/06/2022 - Present
8
Van Der Mijn, Youri
Director
12/11/2021 - Present
13
Say, Mary
Director
08/02/2010 - 30/04/2025
1
Molloy, Christopher
Director
08/02/2010 - Present
-
WINDSOR ACCOUNTANCY LIMITED
Corporate Secretary
11/01/2010 - 01/01/2012
4

Persons with Significant Control

3
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 POTENTIAL LIMITED

BRAND POTENTIAL LIMITED is an(a) Active company incorporated on 03/09/2009 with the registered office located at Uncommon Holborn, 81-87 High Holborn, London WC1V 6DF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND POTENTIAL LIMITED?

toggle

BRAND POTENTIAL LIMITED is currently Active. It was registered on 03/09/2009 .

Where is BRAND POTENTIAL LIMITED located?

toggle

BRAND POTENTIAL LIMITED is registered at Uncommon Holborn, 81-87 High Holborn, London WC1V 6DF.

What does BRAND POTENTIAL LIMITED do?

toggle

BRAND POTENTIAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BRAND POTENTIAL LIMITED have?

toggle

BRAND POTENTIAL LIMITED had 28 employees in 2021.

What is the latest filing for BRAND POTENTIAL LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 12 Macklin Street London WC2B 5NF England to Uncommon Holborn 81-87 High Holborn London WC1V 6DF on 2026-03-02.