BRAND POWER LIMITED

Register to unlock more data on OkredoRegister

BRAND POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07967367

Incorporation date

28/02/2012

Size

Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon18/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/10/2025
Full accounts made up to 2024-12-31
dot icon26/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-26
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon06/01/2023
Certificate of change of name
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Appointment of Mr Shahid Sadiq as a director on 2022-07-22
dot icon04/08/2022
Termination of appointment of Christopher John Rollinson as a director on 2022-07-22
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/11/2020
Director's details changed for Christopher Joseph Phyland on 2020-11-02
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Appointment of Christopher John Rollinson as a director on 2020-07-01
dot icon14/07/2020
Termination of appointment of Robert John Mclachlan as a director on 2020-04-06
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Christopher Joseph Phyland as a director on 2019-06-01
dot icon16/07/2019
Termination of appointment of Herbert To as a director on 2019-05-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Appointment of Robert John Mclachlan as a director on 2017-07-28
dot icon15/08/2017
Termination of appointment of Benjamin Harold Dixon as a director on 2017-07-28
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/02/2017
Appointment of Benjamin Harold Dixon as a director on 2017-01-31
dot icon14/02/2017
Termination of appointment of Lukas John Aviani as a director on 2017-02-01
dot icon13/02/2017
Appointment of Herbert To as a director on 2017-01-31
dot icon30/11/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Brett Lawrence Kay as a director on 2016-03-01
dot icon31/05/2016
Termination of appointment of Timothy Joseph Buchanan as a director on 2016-03-01
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/03/2016
Appointment of Lukas John Aviani as a director on 2016-03-01
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2012-12-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon15/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon28/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
28
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollinson, Christopher John
Director
01/07/2020 - 22/07/2022
1
Sadiq, Shahid
Director
22/07/2022 - Present
15
Phyland, Christopher Joseph
Director
01/06/2019 - Present
-
Aviani, Lukas John
Director
01/03/2016 - 01/02/2017
-
Buchanan, Timothy Joseph
Director
28/02/2012 - 01/03/2016
-

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+
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 POWER LIMITED

BRAND POWER LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. 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 POWER LIMITED?

toggle

BRAND POWER LIMITED is currently Active. It was registered on 28/02/2012 .

Where is BRAND POWER LIMITED located?

toggle

BRAND POWER LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does BRAND POWER LIMITED do?

toggle

BRAND POWER 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 POWER LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-28 with no updates.