BRAND PROTECT LIMITED

Register to unlock more data on OkredoRegister

BRAND PROTECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07151387

Incorporation date

09/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Kings Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon24/03/2026
Registered office address changed from Woodlands Cryers Hill Road Cryers Hill Buckinghamshire HP15 6JS United Kingdom to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 2026-03-24
dot icon10/11/2025
Registered office address changed from 5 South Street Caulcott Bicester OX25 4NE United Kingdom to Woodlands Cryers Hill Road Cryers Hill Buckinghamshire HP15 6JS on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon04/11/2025
Cessation of Bernard Anthony Whyatt as a person with significant control on 2025-09-25
dot icon04/11/2025
Cessation of Adam Ross Mash as a person with significant control on 2025-09-25
dot icon30/10/2025
Notification of Bptm Ip Limited as a person with significant control on 2025-09-25
dot icon10/10/2025
Notification of Adam Mash as a person with significant control on 2025-09-25
dot icon23/06/2025
Micro company accounts made up to 2024-11-30
dot icon22/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-11-30
dot icon18/10/2023
Registered office address changed from 5 Soutth Street South Street Caulcott Bicester OX25 4NE England to 5 5 South Street Caulcott Bicester OX25 4NE on 2023-10-18
dot icon18/10/2023
Registered office address changed from 5 5 South Street Caulcott Bicester OX25 4NE United Kingdom to 5 South Street Caulcott Bicester OX25 4NE on 2023-10-18
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/03/2023
Registered office address changed from C/O Cj Leech & Co 88 Sheep Street Bicester Oxfordshire OX26 6LP to 5 Soutth Street South Street Caulcott Bicester OX25 4NE on 2023-03-16
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon09/11/2021
Micro company accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-11-30
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/03/2017
Appointment of Mr Adam Mash as a director on 2017-02-22
dot icon28/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon21/01/2016
Director's details changed for Bernard Anthony Whyatt on 2016-01-11
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon23/11/2012
Registered office address changed from Stonecroft Somerton Road Ardley Oxfordshire OX27 7PF on 2012-11-23
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/08/2011
Previous accounting period shortened from 2011-02-28 to 2010-11-30
dot icon09/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon09/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
162.45K
-
0.00
-
-
2022
1
243.52K
-
0.00
-
-
2022
1
243.52K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

243.52K £Ascended49.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyatt, Bernard Anthony
Director
09/02/2010 - Present
4
Mash, Adam
Director
22/02/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAND PROTECT LIMITED

BRAND PROTECT LIMITED is an(a) Active company incorporated on 09/02/2010 with the registered office located at Kings Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND PROTECT LIMITED?

toggle

BRAND PROTECT LIMITED is currently Active. It was registered on 09/02/2010 .

Where is BRAND PROTECT LIMITED located?

toggle

BRAND PROTECT LIMITED is registered at Kings Head House, 15 London End, Beaconsfield, Buckinghamshire HP9 2HN.

What does BRAND PROTECT LIMITED do?

toggle

BRAND PROTECT LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does BRAND PROTECT LIMITED have?

toggle

BRAND PROTECT LIMITED had 1 employees in 2022.

What is the latest filing for BRAND PROTECT LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Woodlands Cryers Hill Road Cryers Hill Buckinghamshire HP15 6JS United Kingdom to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 2026-03-24.