BRANDPATH GROUP LIMITED

Register to unlock more data on OkredoRegister

BRANDPATH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08877584

Incorporation date

05/02/2014

Size

Group

Contacts

Registered address

Registered address

Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2014)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon27/01/2026
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon06/11/2025
Termination of appointment of Natalie Jane Frow as a director on 2025-10-31
dot icon06/11/2025
Termination of appointment of Saul Resnick as a director on 2025-10-31
dot icon01/10/2025
Appointment of Mr Martin James Willmor as a director on 2025-10-01
dot icon13/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon31/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon09/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Resolutions
dot icon29/11/2024
Satisfaction of charge 088775840001 in full
dot icon29/11/2024
Satisfaction of charge 088775840002 in full
dot icon29/11/2024
Satisfaction of charge 088775840004 in full
dot icon29/11/2024
Satisfaction of charge 088775840005 in full
dot icon29/11/2024
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2024-11-29
dot icon29/11/2024
Termination of appointment of James Edward Peter Holdgate as a secretary on 2024-11-22
dot icon29/11/2024
Termination of appointment of Thomas Haines as a director on 2024-11-22
dot icon29/11/2024
Appointment of Mr Saul Resnick as a director on 2024-11-22
dot icon29/11/2024
Appointment of Ms Natalie Jane Frow as a director on 2024-11-22
dot icon29/11/2024
Appointment of Ms Iliana Ramírez Núñez as a director on 2024-11-22
dot icon29/11/2024
Cessation of Peter David Jones as a person with significant control on 2024-11-22
dot icon29/11/2024
Cessation of Pj Investment Group Limited as a person with significant control on 2024-11-22
dot icon29/11/2024
Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on 2024-11-22
dot icon11/11/2024
Sub-division of shares on 2024-11-09
dot icon01/10/2024
Notification of Peter David Jones as a person with significant control on 2016-04-06
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon04/10/2023
Director's details changed for Mr Thomas Haines on 2023-09-12
dot icon06/04/2023
Registration of charge 088775840005, created on 2023-04-03
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon31/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon03/01/2023
Termination of appointment of Alan Devine as a director on 2022-12-31
dot icon03/11/2022
Termination of appointment of Anthony Michael Leon as a director on 2022-10-31
dot icon11/10/2022
Appointment of Mr Thomas Haines as a director on 2022-10-07
dot icon11/03/2022
Group of companies' accounts made up to 2021-04-30
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon06/09/2021
Termination of appointment of Thomas Haines as a director on 2021-09-01
dot icon01/09/2021
Appointment of Mr Anthony Michael Leon as a director on 2021-09-01
dot icon29/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon16/03/2021
Resolutions
dot icon01/03/2021
Termination of appointment of Nicholas David Willcox as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mr Alan Devine as a director on 2021-03-01
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon04/08/2020
Appointment of Thomas Haines as a director on 2020-07-24
dot icon10/07/2020
Satisfaction of charge 088775840003 in full
dot icon22/04/2020
Registration of charge 088775840004, created on 2020-04-21
dot icon02/03/2020
Cessation of Pj Capital Partners Limited as a person with significant control on 2020-02-20
dot icon02/03/2020
Notification of Pj Investment Group Limited as a person with significant control on 2020-02-20
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon05/02/2020
Cessation of Peter David Jones as a person with significant control on 2019-12-09
dot icon05/02/2020
Cessation of Brandpath Investments Limited as a person with significant control on 2019-12-09
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/12/2019
Notification of Pj Capital Partners Limited as a person with significant control on 2019-12-09
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon16/11/2018
Registration of charge 088775840003, created on 2018-11-06
dot icon08/11/2018
Resolutions
dot icon08/11/2018
Change of name notice
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon06/09/2017
Termination of appointment of Stephen Mark Vincent as a director on 2017-08-31
dot icon05/05/2017
Registration of charge 088775840002, created on 2017-05-02
dot icon05/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon25/01/2017
Appointment of Mr Nicholas David Willcox as a director on 2017-01-07
dot icon15/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon26/05/2015
Registration of charge 088775840001, created on 2015-05-15
dot icon16/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon05/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Stephen Mark Vincent as a director on 2014-12-15
dot icon28/10/2014
Previous accounting period shortened from 2015-02-28 to 2014-04-30
dot icon05/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2024
dot iconNext account date
31/12/2024
dot iconNext due on
27/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Peter David
Director
05/02/2014 - Present
163
Devine, Alan
Director
01/03/2021 - 31/12/2022
8
Mr Thomas Haines
Director
24/07/2020 - 01/09/2021
5
Mr Thomas Haines
Director
07/10/2022 - 22/11/2024
5
Mr Stephen Mark Vincent
Director
15/12/2014 - 31/08/2017
70

Persons with Significant Control

8
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 BRANDPATH GROUP LIMITED

BRANDPATH GROUP LIMITED is an(a) Active company incorporated on 05/02/2014 with the registered office located at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA. There are currently 3 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 BRANDPATH GROUP LIMITED?

toggle

BRANDPATH GROUP LIMITED is currently Active. It was registered on 05/02/2014 .

Where is BRANDPATH GROUP LIMITED located?

toggle

BRANDPATH GROUP LIMITED is registered at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA.

What does BRANDPATH GROUP LIMITED do?

toggle

BRANDPATH GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRANDPATH GROUP LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with no updates.