BRANDENBURG IP LIMITED

Register to unlock more data on OkredoRegister

BRANDENBURG IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13216258

Incorporation date

22/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artemis House 4a Bramley Road, Bletchley, Milton Keynes MK1 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2021)
dot icon20/02/2026
Replacement filing of SH01 - 31/12/25 Statement of Capital gbp 156.351
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon02/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Change of details for Mr Peter John Schwabach as a person with significant control on 2025-11-28
dot icon28/11/2025
Director's details changed for Mr Peter John Schwabach on 2025-11-28
dot icon06/10/2025
Director's details changed for Mr Mark Henry David Payne on 2025-10-03
dot icon23/07/2025
Statement of capital following an allotment of shares on 2025-07-22
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-04-05
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon04/06/2024
Withdrawal of a person with significant control statement on 2024-06-04
dot icon04/06/2024
Notification of Peter John Schwabach as a person with significant control on 2022-11-30
dot icon04/06/2024
Notification of Mark Henry David Payne as a person with significant control on 2022-11-30
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon10/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon23/04/2024
Appointment of Mr Dominic John Keen as a director on 2024-03-28
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon06/04/2024
Resolutions
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon28/02/2024
Sub-division of shares on 2024-01-08
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Second filing of Confirmation Statement dated 2023-09-12
dot icon12/09/2023
12/09/23 Statement of Capital gbp 140.17
dot icon30/01/2023
Appointment of Mr Mark Henry David Payne as a director on 2023-01-31
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon12/09/2022
Notification of a person with significant control statement
dot icon12/09/2022
Cessation of Peter John Schwabach as a person with significant control on 2022-06-24
dot icon07/09/2022
Director's details changed for Mr Wade Rames Newmark on 2022-09-02
dot icon02/09/2022
Registered office address changed from 16 Finstock Road Finstock Road London W10 6LT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 2022-09-02
dot icon22/07/2022
Registered office address changed from 16 Finstock Road London W10 6LT United Kingdom to 16 Finstock Road Finstock Road London W10 6LT on 2022-07-22
dot icon20/07/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon20/07/2022
Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 16 Finstock Road London W10 6LT on 2022-07-20
dot icon21/02/2022
Withdrawal of a person with significant control statement on 2022-02-21
dot icon21/02/2022
Notification of a person with significant control statement
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon21/02/2022
Notification of Peter John Schwabach as a person with significant control on 2021-07-23
dot icon21/02/2022
Cessation of Wade Rames Newmark as a person with significant control on 2021-07-23
dot icon16/11/2021
Director's details changed for Mr Peter John on 2021-11-16
dot icon16/06/2021
Appointment of Mr Peter John as a director on 2021-06-16
dot icon22/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.41K
-
0.00
-
-
2022
0
6.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.41K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Dominic John
Director
28/03/2024 - Present
34
Newmark, Wade Rames
Director
22/02/2021 - Present
40
Schwabach, Peter John
Director
16/06/2021 - Present
34
Payne, Mark Henry David
Director
31/01/2023 - Present
69

Persons with Significant Control

6
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 BRANDENBURG IP LIMITED

BRANDENBURG IP LIMITED is an(a) Active company incorporated on 22/02/2021 with the registered office located at Artemis House 4a Bramley Road, Bletchley, Milton Keynes MK1 1PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDENBURG IP LIMITED?

toggle

BRANDENBURG IP LIMITED is currently Active. It was registered on 22/02/2021 .

Where is BRANDENBURG IP LIMITED located?

toggle

BRANDENBURG IP LIMITED is registered at Artemis House 4a Bramley Road, Bletchley, Milton Keynes MK1 1PT.

What does BRANDENBURG IP LIMITED do?

toggle

BRANDENBURG IP LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BRANDENBURG IP LIMITED?

toggle

The latest filing was on 20/02/2026: Replacement filing of SH01 - 31/12/25 Statement of Capital gbp 156.351.