BRANDPIE LIMITED

Register to unlock more data on OkredoRegister

BRANDPIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06614246

Incorporation date

09/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 4, 50 Great Marlborough Street, London W1F 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2008)
dot icon24/02/2026
Certificate of change of name
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon30/03/2025
Change of details for Mr David Geoffrey Allen as a person with significant control on 2025-03-30
dot icon28/02/2025
Memorandum and Articles of Association
dot icon28/02/2025
Resolutions
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon11/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon05/06/2023
Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon07/02/2023
Secretary's details changed for Mr David Geoffrey Allen on 2022-03-15
dot icon07/02/2023
Director's details changed for Mr David Geoffrey Allen on 2022-03-15
dot icon07/02/2023
Director's details changed for Mr Roger Evans Partington on 2022-03-15
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-30 with updates
dot icon10/06/2022
Change of details for Mr David Geoffrey Allen as a person with significant control on 2022-05-30
dot icon15/03/2022
Registered office address changed from 50 Floor 4 50 Great Marlborough Street London W1F 7JS United Kingdom to Floor 4, 50 Great Marlborough Street London W1F 7JS on 2022-03-15
dot icon15/03/2022
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 50 Floor 4 50 Great Marlborough Street London W1F 7JS on 2022-03-15
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon08/04/2021
Purchase of own shares.
dot icon06/04/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon23/10/2020
Registered office address changed from 10 Bloomsbury Way Office 1.03 London WC1A 2SL England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2020-10-23
dot icon23/09/2020
Purchase of own shares.
dot icon22/09/2020
Cancellation of shares. Statement of capital on 2020-08-19
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon19/08/2020
Cessation of Roger Evans Partington as a person with significant control on 2020-08-19
dot icon19/08/2020
Termination of appointment of Peter Gerald Widdup as a director on 2020-08-19
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon03/07/2018
Registered office address changed from 6 Regents Wharf All Saints Street London N1 9RL to 10 Bloomsbury Way Office 1.03 London WC1A 2SL on 2018-07-03
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Second filing of the annual return made up to 2016-06-09
dot icon03/08/2017
Statement of capital following an allotment of shares on 2015-07-14
dot icon28/07/2017
Cancellation of shares. Statement of capital on 2017-06-06
dot icon28/07/2017
Resolutions
dot icon28/07/2017
Purchase of own shares.
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mr Peter Gerald Widdup on 2014-10-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/06/2014
Director's details changed for Terry Lee Moore on 2013-06-10
dot icon27/06/2014
Director's details changed for Sally Louise Bye on 2013-06-10
dot icon04/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon17/06/2013
Registered office address changed from , 4 Northington Street, London, WC1N 2JG on 2013-06-17
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Resolutions
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Resolutions
dot icon17/01/2011
Memorandum and Articles of Association
dot icon17/01/2011
Particulars of variation of rights attached to shares
dot icon17/01/2011
Change of share class name or designation
dot icon17/01/2011
Consolidation of shares on 2010-11-30
dot icon17/01/2011
Statement of company's objects
dot icon17/01/2011
Resolutions
dot icon14/01/2011
Appointment of Terry Lee Moore as a director
dot icon14/01/2011
Appointment of Sally Louise Bye as a director
dot icon05/11/2010
Cancellation of shares. Statement of capital on 2010-11-05
dot icon05/11/2010
Purchase of own shares.
dot icon06/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon06/07/2010
Director's details changed for Peter Gerald Widdup on 2010-06-09
dot icon06/07/2010
Director's details changed for Mr Roger Evans Partington on 2010-06-09
dot icon06/07/2010
Director's details changed for David Geoffrey Allen on 2010-06-09
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/07/2009
Return made up to 09/06/09; full list of members
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Registered office changed on 03/07/2009 from, 4 northington street, london, WC1N 2JG
dot icon03/07/2009
Location of register of members
dot icon19/06/2009
Registered office changed on 19/06/2009 from, sanderson house museum street, ipswich, suffolk, IP1 1HE
dot icon31/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon31/03/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon27/01/2009
Ad 20/01/09\gbp si [email protected]=1700\gbp ic 100/1800\
dot icon27/01/2009
S-div
dot icon27/01/2009
Resolutions
dot icon27/01/2009
Gbp nc 100/1900\20/01/09
dot icon28/12/2008
Accounting reference date shortened from 30/06/2009 to 30/11/2008
dot icon08/12/2008
Director appointed roger partington
dot icon08/12/2008
Director appointed peter widdup
dot icon08/12/2008
Secretary appointed david geoffrey allen
dot icon08/12/2008
Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/06/2008
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
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
412.37K
-
0.00
1.50M
-
2022
43
925.87K
-
0.00
1.23M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widdup, Peter Gerald
Director
28/11/2008 - 19/08/2020
2
Partington, Roger Evans
Director
28/11/2008 - Present
27
Allen, David Geoffrey
Director
09/06/2008 - Present
13
Bye, Sally Louise
Director
30/11/2010 - Present
3
Moore, Terry Lee
Director
30/11/2010 - Present
1

Persons with Significant Control

2
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 BRANDPIE LIMITED

BRANDPIE LIMITED is an(a) Active company incorporated on 09/06/2008 with the registered office located at Floor 4, 50 Great Marlborough Street, London W1F 7JS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDPIE LIMITED?

toggle

BRANDPIE LIMITED is currently Active. It was registered on 09/06/2008 .

Where is BRANDPIE LIMITED located?

toggle

BRANDPIE LIMITED is registered at Floor 4, 50 Great Marlborough Street, London W1F 7JS.

What does BRANDPIE LIMITED do?

toggle

BRANDPIE LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BRANDPIE LIMITED?

toggle

The latest filing was on 24/02/2026: Certificate of change of name.