BRANDPATH UK LIMITED

Register to unlock more data on OkredoRegister

BRANDPATH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02870061

Incorporation date

09/11/1993

Size

Full

Contacts

Registered address

Registered address

Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon03/05/2026
Accounts for a medium company made up to 2024-12-31
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 icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon01/10/2025
Appointment of Mr Martin James Willmor as a director on 2025-10-01
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon29/11/2024
Termination of appointment of Michael John Pettitt as a director on 2024-11-22
dot icon29/11/2024
Termination of appointment of Thomas Edward Harris 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
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
Cessation of Peter David Jones as a person with significant control on 2024-11-22
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon29/04/2024
Termination of appointment of Carlos Roberto Gonzalez as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Nicholas Gwyn Thomas as a director on 2024-04-26
dot icon26/04/2024
Appointment of Mr Thomas Edward Harris as a director on 2024-04-22
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon04/10/2023
Director's details changed for Mr Thomas Haines on 2023-09-12
dot icon06/04/2023
Registration of charge 028700610014, created on 2023-04-03
dot icon31/01/2023
Full accounts made up to 2022-04-30
dot icon25/01/2023
Termination of appointment of Daniel Liam Kyle as a director on 2023-01-25
dot icon23/01/2023
Appointment of Mr Michael John Pettitt as a director on 2023-01-20
dot icon03/01/2023
Termination of appointment of Alan Devine as a director on 2022-12-31
dot icon12/12/2022
Appointment of Mr Carlos Roberto Gonzalez as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mr Daniel Liam Kyle as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mr Nicholas Gwyn Thomas as a director on 2022-12-09
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon01/11/2022
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 icon10/05/2022
Notification of Brandpath Group Limited as a person with significant control on 2022-04-27
dot icon06/05/2022
Cessation of Brandpath Group Limited as a person with significant control on 2022-04-27
dot icon11/03/2022
Full accounts made up to 2021-04-30
dot icon02/11/2021
Confirmation statement made on 2021-11-01 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
Accounts for a small company made up to 2020-04-30
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 icon01/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon11/08/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon04/08/2020
Appointment of Thomas Haines as a director on 2020-07-24
dot icon10/07/2020
Satisfaction of charge 028700610011 in full
dot icon22/04/2020
Registration of charge 028700610013, created on 2020-04-21
dot icon31/03/2020
Registration of charge 028700610012, created on 2020-03-31
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon01/11/2019
Change of details for Pdj Bidco Limited as a person with significant control on 2018-11-08
dot icon24/09/2019
Termination of appointment of Fergal Andrew Donovan as a director on 2019-09-11
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/11/2018
Registration of charge 028700610011, created on 2018-11-06
dot icon09/11/2018
Notification of Pdj Bidco Limited as a person with significant control on 2018-11-06
dot icon09/11/2018
Cessation of Expansys Limited as a person with significant control on 2018-11-06
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/10/2018
Solvency Statement dated 29/10/18
dot icon30/10/2018
Resolutions
dot icon30/10/2018
Statement by Directors
dot icon30/10/2018
Statement of capital on 2018-10-30
dot icon29/06/2018
Certificate of change of name
dot icon29/06/2018
Change of name notice
dot icon29/01/2018
Full accounts made up to 2017-04-30
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon05/05/2017
Registration of charge 028700610010, created on 2017-05-02
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/04/2016
Termination of appointment of Richard Paul Daly as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Peter Aeneas Ali as a director on 2016-04-01
dot icon15/04/2016
Appointment of Mr Fergal Andrew Donovan as a director on 2016-04-01
dot icon15/04/2016
Appointment of Mr Nicholas David Willcox as a director on 2016-04-01
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon31/07/2015
Termination of appointment of Anthony James Christopher Catterson as a director on 2015-07-31
dot icon30/07/2015
Appointment of Mr Richard Paul Daly as a director on 2015-07-01
dot icon26/05/2015
Registration of charge 028700610009, created on 2015-05-15
dot icon13/05/2015
Satisfaction of charge 7 in full
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Chris John Ogle as a secretary on 2014-09-26
dot icon30/09/2014
Appointment of Mr Peter Aeneas Ali as a director on 2014-09-26
dot icon30/09/2014
Termination of appointment of Chris John Ogle as a director on 2014-09-26
dot icon18/07/2014
Appointment of James Edward Peter Holdgate as a secretary on 2014-07-18
dot icon31/01/2014
Full accounts made up to 2013-04-30
dot icon25/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon05/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/10/2011
Appointment of Mr Chris John Ogle as a secretary
dot icon05/10/2011
Appointment of Mr Chris John Ogle as a director
dot icon05/10/2011
Termination of appointment of Timothy Eltze as a secretary
dot icon05/10/2011
Termination of appointment of Timothy Eltze as a director
dot icon05/08/2011
Registered office address changed from Unit 16 Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ on 2011-08-05
dot icon07/12/2010
Appointment of Mr Timothy Heinrich Eltze as a secretary
dot icon07/12/2010
Termination of appointment of Cate Hulme as a director
dot icon07/12/2010
Termination of appointment of Cate Hulme as a secretary
dot icon07/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-04-30
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon28/06/2010
Appointment of Mr Anthony Catterson as a director
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/06/2010
Appointment of Mr Timothy Heinrich Eltze as a director
dot icon18/05/2010
Auditor's resignation
dot icon31/01/2010
Termination of appointment of Roger Butterworth as a director
dot icon04/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon04/11/2009
Director's details changed for Cate Hulme on 2009-11-01
dot icon04/11/2009
Director's details changed for Roger Butterworth on 2009-11-01
dot icon20/10/2009
Full accounts made up to 2009-04-30
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/01/2009
Return made up to 01/11/08; full list of members
dot icon23/01/2009
Location of debenture register
dot icon23/01/2009
Location of register of members
dot icon23/01/2009
Registered office changed on 23/01/2009 from unit 16 rutherford house pencroft way manchester science park manchester M15 6SZ
dot icon12/12/2008
Registered office changed on 12/12/2008 from unit 1 kiwi park commerce way (off westinghouse road), trafford park manchester M17 1HW
dot icon05/11/2008
Full accounts made up to 2008-04-30
dot icon05/11/2007
Return made up to 01/11/07; full list of members
dot icon05/11/2007
Location of register of members
dot icon05/10/2007
Full accounts made up to 2007-04-30
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon24/04/2007
Director resigned
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon19/01/2007
Registered office changed on 19/01/07 from: rutherford house manchester science park manchester greater manchester M15 6GG
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Resolutions
dot icon14/12/2006
S-div 06/12/06
dot icon14/12/2006
Resolutions
dot icon14/12/2006
Notice of assignment of name or new name to shares
dot icon14/12/2006
Resolutions
dot icon06/11/2006
Return made up to 01/11/06; full list of members
dot icon06/04/2006
Secretary's particulars changed;director's particulars changed
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Registered office changed on 24/03/06 from: st jame's court brown street manchester greater manchester M2 2JF
dot icon24/03/2006
New secretary appointed
dot icon09/02/2006
New director appointed
dot icon18/01/2006
Full accounts made up to 2005-04-30
dot icon11/11/2005
Return made up to 01/11/05; full list of members
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/04/2005
Secretary resigned
dot icon05/04/2005
New secretary appointed
dot icon16/02/2005
Return made up to 09/11/04; full list of members
dot icon25/01/2005
Full accounts made up to 2004-04-30
dot icon19/01/2004
Return made up to 09/11/03; full list of members
dot icon08/12/2003
Particulars of mortgage/charge
dot icon10/10/2003
Full accounts made up to 2003-04-30
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/02/2003
Return made up to 09/11/02; full list of members
dot icon24/10/2002
Certificate of change of name
dot icon17/09/2002
Full accounts made up to 2002-04-30
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon15/11/2001
Return made up to 09/11/01; full list of members
dot icon15/05/2001
Declaration of assistance for shares acquisition
dot icon14/05/2001
New director appointed
dot icon11/05/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon23/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Secretary resigned;director resigned
dot icon20/04/2001
New secretary appointed;new director appointed
dot icon20/04/2001
Registered office changed on 20/04/01 from: hirst hall 1 tower lane east lane wembley middlesex HA9 7NB
dot icon20/04/2001
Director resigned
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Declaration of satisfaction of mortgage/charge
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director resigned
dot icon29/01/2001
Return made up to 09/11/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Secretary resigned;director resigned
dot icon26/06/2000
Registered office changed on 26/06/00 from: studio 6, building 56 magnet drive gec east lane estate wembley middlesex HA9 7RG
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Return made up to 09/11/99; full list of members
dot icon05/04/2000
New director appointed
dot icon29/03/2000
New director appointed
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Ad 08/03/00--------- £ si [email protected]=2226 £ ic 97757/99983
dot icon16/03/2000
Nc inc already adjusted 08/03/00
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon13/03/2000
Ad 17/02/00--------- £ si [email protected]=749 £ ic 97008/97757
dot icon03/03/2000
Director resigned
dot icon02/03/2000
Particulars of mortgage/charge
dot icon05/01/2000
Ad 16/12/99--------- £ si [email protected]=2998 £ ic 94010/97008
dot icon16/11/1999
£ ic 99136/94010 29/10/99 £ sr [email protected]=5126
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Declaration of shares redemption:auditor's report
dot icon07/09/1999
Ad 21/07/99--------- £ si [email protected]=10714 £ si 2000@1=2000 £ ic 86422/99136
dot icon07/09/1999
New director appointed
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Certificate of re-registration from Public Limited Company to Private
dot icon01/09/1999
Re-registration of Memorandum and Articles
dot icon01/09/1999
Application for reregistration from PLC to private
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Ad 02/06/99--------- £ si [email protected]=10499 £ ic 75923/86422
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Ad 20/05/99--------- £ si 20800@1=20800 £ ic 55123/75923
dot icon06/06/1999
£ nc 75000/135000 20/05/99
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon06/06/1999
£ nc 135000/150000 28/05/99
dot icon21/02/1999
Director resigned
dot icon14/01/1999
Return made up to 09/11/98; full list of members
dot icon12/01/1999
Application for reregistration from private to PLC
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Declaration on reregistration from private to PLC
dot icon12/01/1999
Auditor's statement
dot icon12/01/1999
Balance Sheet
dot icon12/01/1999
Auditor's report
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/01/1999
Re-registration of Memorandum and Articles
dot icon17/12/1998
Ad 15/10/98--------- £ si [email protected]=5011 £ ic 348/5359
dot icon17/12/1998
£ nc 1000/75000 10/09/98
dot icon17/12/1998
Ad 10/09/98--------- £ si [email protected]=49764 £ ic 5359/55123
dot icon11/06/1998
Memorandum and Articles of Association
dot icon10/06/1998
Registered office changed on 10/06/98 from: studio 30 building 56 gec industrial estate magnet road wembley middlesex HA9 7RG
dot icon28/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Registered office changed on 10/03/98 from: independent house imberhouse lane east grinstead west sussex RH19 1XT
dot icon23/01/1998
Registered office changed on 23/01/98 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA
dot icon20/01/1998
New director appointed
dot icon20/01/1998
New director appointed
dot icon20/01/1998
S-div conve 12/01/98
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Ad 12/01/98--------- premium £ si [email protected]=148 £ ic 200/348
dot icon20/01/1998
Resolutions
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Return made up to 09/11/97; full list of members
dot icon25/06/1997
Accounts for a small company made up to 1996-12-31
dot icon29/01/1997
Director's particulars changed
dot icon29/01/1997
Ad 11/12/96--------- £ si 197@1=197 £ ic 3/200
dot icon05/12/1996
Return made up to 09/11/96; full list of members
dot icon05/12/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon25/02/1996
Accounts for a small company made up to 1995-11-30
dot icon15/01/1996
Return made up to 09/11/95; full list of members
dot icon15/02/1995
Accounts for a dormant company made up to 1994-11-30
dot icon09/01/1995
Return made up to 09/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Certificate of change of name
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Resolutions
dot icon04/03/1994
Ad 09/11/93--------- £ si 1@1=1 £ ic 2/3
dot icon22/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

81
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,172,919.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
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
81
3.46M
-
0.00
1.17M
-
2021
81
3.46M
-
0.00
1.17M
-

Employees

2021

Employees

81 Ascended- *

Net Assets(GBP)

3.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Geoff
Director
11/01/1998 - 27/02/2001
18
Ogle, Chris John
Director
14/09/2011 - 25/09/2014
10
Mr Ian Terence Hillier-Brook
Director
11/01/1998 - 22/03/2001
18
HL SECRETARIES LIMITED
Corporate Secretary
29/03/2005 - 09/03/2006
89
WATERLOW NOMINEES LIMITED
Nominee Director
08/11/1993 - 08/11/1993
36021

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 BRANDPATH UK LIMITED

BRANDPATH UK LIMITED is an(a) Active company incorporated on 09/11/1993 with the registered office located at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 81 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDPATH UK LIMITED?

toggle

BRANDPATH UK LIMITED is currently Active. It was registered on 09/11/1993 .

Where is BRANDPATH UK LIMITED located?

toggle

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

What does BRANDPATH UK LIMITED do?

toggle

BRANDPATH UK LIMITED operates in the Retail sale of mobile telephones (47.42/1 - SIC 2007) sector.

How many employees does BRANDPATH UK LIMITED have?

toggle

BRANDPATH UK LIMITED had 81 employees in 2021.

What is the latest filing for BRANDPATH UK LIMITED?

toggle

The latest filing was on 03/05/2026: Accounts for a medium company made up to 2024-12-31.