BRAND RELIEF LIMITED

Register to unlock more data on OkredoRegister

BRAND RELIEF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06808703

Incorporation date

03/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2009)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-07-31
dot icon23/10/2024
Appointment of Mr Rupert Oliver Henry Morley as a director on 2024-10-09
dot icon23/10/2024
Termination of appointment of Charlotte Mary Celia Moar as a director on 2024-10-09
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-07-31
dot icon21/08/2023
Registered office address changed from First Floor, 89 Albert Embankment London SE1 7TP England to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2023-08-21
dot icon09/03/2023
Micro company accounts made up to 2022-07-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon26/05/2022
Termination of appointment of Colin Margetson Howes as a director on 2022-05-26
dot icon25/05/2022
Appointment of Charlotte Mary Ceila Moar as a director on 2022-05-25
dot icon10/05/2022
Termination of appointment of Rupert Oliver Henry Morley as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mr Rupert Oliver Henry Morley as a director on 2022-05-04
dot icon18/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-07-31
dot icon24/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon10/11/2020
Termination of appointment of Sarah Jane Kucera as a secretary on 2020-11-10
dot icon31/07/2020
Termination of appointment of Tristia Adele Harrison as a director on 2020-07-15
dot icon16/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon07/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon28/11/2019
Appointment of Mrs Sarah Jane Kucera as a secretary on 2019-11-27
dot icon28/11/2019
Termination of appointment of Hal Management Limited as a secretary on 2019-11-27
dot icon27/11/2019
Change of details for Charity Projects as a person with significant control on 2019-07-29
dot icon26/11/2019
Change of details for Charity Projects as a person with significant control on 2019-07-29
dot icon26/07/2019
Secretary's details changed for Hal Management Limited on 2019-07-26
dot icon25/07/2019
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to First Floor, 89 Albert Embankment London SE1 7TP on 2019-07-25
dot icon26/03/2019
Micro company accounts made up to 2018-07-31
dot icon21/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon19/05/2018
Director's details changed for Mr Colin Margetson Howes on 2018-05-02
dot icon11/05/2018
Director's details changed for Ms Tristia Adele Clarke on 2017-08-31
dot icon01/05/2018
Micro company accounts made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon04/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon19/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon24/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon06/05/2015
Full accounts made up to 2014-07-31
dot icon19/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon08/04/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-07-31
dot icon01/04/2014
Termination of appointment of Jana Bennett as a director
dot icon01/04/2014
Appointment of Mr Colin Margetson Howes as a director
dot icon01/04/2014
Particulars of variation of rights attached to shares
dot icon01/04/2014
Change of share class name or designation
dot icon01/04/2014
Statement of capital on 2014-04-01
dot icon01/04/2014
Statement by directors
dot icon01/04/2014
Solvency statement dated 19/03/14
dot icon01/04/2014
Resolutions
dot icon19/02/2014
Director's details changed for Jana Eve Bennett on 2014-01-26
dot icon19/02/2014
Director's details changed for Jana Eve Bennett on 2014-01-26
dot icon19/02/2014
Director's details changed for Ms Tristia Adele Clarke on 2014-01-26
dot icon09/07/2013
Termination of appointment of Priscilla Snowball as a director
dot icon08/05/2013
Full accounts made up to 2012-07-31
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon18/07/2012
Miscellaneous
dot icon30/03/2012
Termination of appointment of Kevin Cahill as a director
dot icon29/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-07-31
dot icon12/12/2011
Appointment of Tristia Clarke as a director
dot icon12/12/2011
Appointment of Ms Priscilla Deborah Snowball as a director
dot icon12/12/2011
Appointment of Jana Eve Bennett as a director
dot icon01/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/02/2011
Full accounts made up to 2010-07-31
dot icon26/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/02/2010
Full accounts made up to 2009-07-31
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon13/08/2009
Nc inc already adjusted 03/08/09
dot icon13/08/2009
Memorandum and Articles of Association
dot icon13/08/2009
Resolutions
dot icon16/07/2009
Resolutions
dot icon14/07/2009
Accounting reference date shortened from 30/09/2009 to 31/07/2009
dot icon23/02/2009
Accounting reference date shortened from 28/02/2010 to 30/09/2009
dot icon03/02/2009
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
13/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Rupert Oliver Henry
Director
04/05/2022 - 04/05/2022
45
Morley, Rupert Oliver Henry
Director
09/10/2024 - Present
45
Snowball, Priscilla Deborah
Director
01/12/2011 - 15/05/2013
21
Moar, Charlotte Mary Ceila
Director
25/05/2022 - 09/10/2024
4

Persons with Significant Control

0

No PSC data available.

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 RELIEF LIMITED

BRAND RELIEF LIMITED is an(a) Active company incorporated on 03/02/2009 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. There is currently 1 active director 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 RELIEF LIMITED?

toggle

BRAND RELIEF LIMITED is currently Active. It was registered on 03/02/2009 .

Where is BRAND RELIEF LIMITED located?

toggle

BRAND RELIEF LIMITED is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does BRAND RELIEF LIMITED do?

toggle

BRAND RELIEF 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 RELIEF LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with no updates.