BRAND PROGRESSION LIMITED

Register to unlock more data on OkredoRegister

BRAND PROGRESSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581538

Incorporation date

15/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 03581538 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 03581538 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Mr Charles O'sullivan changed to 03581538 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Mr Charles O'sullivan changed to 03581538 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Registered office address changed from 1 Bath Street London United Kingdom EC1V 9LB England to 18 Fisher Street Carlisle Cumbria CA3 8RH on 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon29/09/2022
Termination of appointment of Mark Alexander Duarte Batista as a director on 2022-09-16
dot icon29/09/2022
Notification of Charles O'sullivan as a person with significant control on 2022-09-16
dot icon29/09/2022
Appointment of Mr Charles O'sullivan as a director on 2022-09-16
dot icon29/09/2022
Termination of appointment of Victoria Batista as a secretary on 2022-09-16
dot icon29/09/2022
Cessation of Mark Alexander Duarte Batista as a person with significant control on 2022-09-16
dot icon08/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon18/03/2022
Micro company accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/06/2021
Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG United Kingdom to 1 Bath Street London United Kingdom EC1V 9LB on 2021-06-10
dot icon07/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon11/09/2017
Notification of Mark Alexander Duarte Batista as a person with significant control on 2016-04-06
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2017
Registered office address changed from 10-12 Emerald Street Ground Floor London WC1N 3QA United Kingdom to 47 Lambs Conduit Street London WC1N 3NG on 2017-06-30
dot icon31/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/04/2016
Registered office address changed from 28 Lambs Conduit Street London WC1N 3LE to 10-12 Emerald Street Ground Floor London WC1N 3QA on 2016-04-28
dot icon24/03/2016
Director's details changed for Mr Mark Alexander Duarte Batista on 2016-03-23
dot icon24/03/2016
Secretary's details changed for Victoria Batista on 2016-03-23
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon17/07/2013
Registered office address changed from 6 Dray Walk, the Old Truman Brewery 91 Brick Lane London E1 6QL England on 2013-07-17
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Victoria Batista on 2010-06-15
dot icon05/08/2010
Director's details changed for Mark Batista on 2010-06-15
dot icon03/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/12/2009
Registered office address changed from 270 Hackney Road London E2 7SJ on 2009-12-10
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 15/06/08; full list of members
dot icon31/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon28/03/2008
Registered office changed on 28/03/2008 from 481 green lanes palmers green london N13 4BS
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New secretary appointed
dot icon08/08/2007
Return made up to 15/06/07; full list of members; amend
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon09/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Return made up to 15/06/07; full list of members
dot icon10/02/2007
Accounts made up to 2006-06-30
dot icon05/02/2007
Director's particulars changed
dot icon26/06/2006
Return made up to 15/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon02/05/2006
Accounts made up to 2005-06-30
dot icon15/09/2005
Return made up to 15/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/08/2004
Return made up to 15/06/04; full list of members
dot icon20/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon14/06/2003
Return made up to 15/06/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 15/06/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/07/2001
Return made up to 15/06/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon19/06/2000
Return made up to 15/06/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-06-30
dot icon13/08/1999
Return made up to 15/06/99; full list of members
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New secretary appointed;new director appointed
dot icon18/06/1998
Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon18/06/1998
Director resigned
dot icon18/06/1998
Secretary resigned
dot icon15/06/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
16/09/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
166.65K
-
0.00
-
-
2021
5
166.65K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

166.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Charles
Director
16/09/2022 - Present
71
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/06/1998 - 15/06/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/06/1998 - 15/06/1998
43699
Batista, Mark Alexander Duarte
Director
15/06/1998 - 16/09/2022
4
Mccann, Mark Peter
Director
15/06/1998 - 08/01/2008
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRAND PROGRESSION LIMITED

BRAND PROGRESSION LIMITED is an(a) Active company incorporated on 15/06/1998 with the registered office located at 4385, 03581538 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND PROGRESSION LIMITED?

toggle

BRAND PROGRESSION LIMITED is currently Active. It was registered on 15/06/1998 .

Where is BRAND PROGRESSION LIMITED located?

toggle

BRAND PROGRESSION LIMITED is registered at 4385, 03581538 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRAND PROGRESSION LIMITED do?

toggle

BRAND PROGRESSION LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does BRAND PROGRESSION LIMITED have?

toggle

BRAND PROGRESSION LIMITED had 5 employees in 2021.

What is the latest filing for BRAND PROGRESSION LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 03581538 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.