BRANDMARK UK LTD

Register to unlock more data on OkredoRegister

BRANDMARK UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12334776

Incorporation date

26/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

115 London Road, Morden SM4 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2019)
dot icon04/04/2026
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 115 London Road Morden SM4 5HP on 2026-04-04
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon29/01/2025
Appointment of Mr Nabeel Ahmed Khan as a director on 2025-01-28
dot icon29/01/2025
Termination of appointment of Shaima Kalim as a director on 2025-01-28
dot icon28/01/2025
Notification of Nabeel Ahmed Khan as a person with significant control on 2025-01-28
dot icon28/01/2025
Cessation of Shaima Kalim as a person with significant control on 2025-01-28
dot icon28/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon11/01/2025
Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 86-90 Paul Street London EC2A 4NE on 2025-01-11
dot icon04/01/2025
Notification of Shaima Kalim as a person with significant control on 2024-11-26
dot icon04/01/2025
Cessation of Saad Abdul Sattar Memon as a person with significant control on 2024-12-01
dot icon03/01/2025
Appointment of Mrs Shaima Kalim as a director on 2024-11-26
dot icon03/01/2025
Termination of appointment of Nagina Obaid as a director on 2024-12-02
dot icon15/12/2024
Appointment of Mrs Nagina Obaid as a director on 2024-12-01
dot icon15/12/2024
Termination of appointment of Saad Abdul Sattar Memon as a secretary on 2024-12-01
dot icon15/12/2024
Termination of appointment of Saad Abdul Sattar Memon as a director on 2024-12-01
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/10/2024
Change of details for Mr Saad Abdul Sattar Memon as a person with significant control on 2023-09-15
dot icon28/10/2024
Director's details changed for Mr Saad Abdul Sattar Memon on 2023-09-15
dot icon28/10/2024
Change of details for Mr Saad Abdul Sattar Memon as a person with significant control on 2023-09-15
dot icon12/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Registered office address changed from The Porter Building 1 Brunel Way C/O Ska Financial Services Ltd Slough Berkshire SL1 1FQ United Kingdom to 115 London Road Morden Surrey SM4 5HP on 2022-07-22
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon05/01/2022
Confirmation statement made on 2021-11-25 with no updates
dot icon25/08/2021
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon15/06/2021
Director's details changed for Mr Saad Abdul Sattar Memon on 2021-06-15
dot icon15/06/2021
Secretary's details changed for Mr Saad Abdul Sattar Memon on 2021-06-15
dot icon15/06/2021
Change of details for Mr Saad Abdul Sattar Memon as a person with significant control on 2021-06-15
dot icon07/06/2021
Registered office address changed from 453 Ripple Road Barking Barking IG11 9QZ United Kingdom to The Porter Building 1 Brunel Way C/O Ska Financial Services Ltd Slough Berkshire SL1 1FQ on 2021-06-07
dot icon15/03/2021
Confirmation statement made on 2020-11-25 with updates
dot icon26/11/2019
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
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
50.67K
-
0.00
-
-
2022
2
40.08K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obaid, Nagina
Director
01/12/2024 - 02/12/2024
11
Memon, Saad Abdul Sattar
Director
26/11/2019 - 01/12/2024
1
Khan, Nabeel Ahmed
Director
28/01/2025 - Present
1
Mrs Shaima Kalim
Director
26/11/2024 - 28/01/2025
5
Memon, Saad Abdul Sattar
Secretary
26/11/2019 - 01/12/2024
-

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+
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 BRANDMARK UK LTD

BRANDMARK UK LTD is an(a) Active company incorporated on 26/11/2019 with the registered office located at 115 London Road, Morden SM4 5HP. 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 BRANDMARK UK LTD?

toggle

BRANDMARK UK LTD is currently Active. It was registered on 26/11/2019 .

Where is BRANDMARK UK LTD located?

toggle

BRANDMARK UK LTD is registered at 115 London Road, Morden SM4 5HP.

What does BRANDMARK UK LTD do?

toggle

BRANDMARK UK LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRANDMARK UK LTD?

toggle

The latest filing was on 04/04/2026: Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 115 London Road Morden SM4 5HP on 2026-04-04.