BRANDSAFE LTD

Register to unlock more data on OkredoRegister

BRANDSAFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06998333

Incorporation date

24/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes MK13 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2009)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon02/05/2025
Appointment of Mr Martin Anthony Cooke as a director on 2025-05-01
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon01/08/2024
Termination of appointment of Susan Bernadette Keating as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Richard Jonathan Harden as a director on 2024-08-01
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon28/04/2023
Termination of appointment of Tim Edward Lacey as a director on 2023-02-09
dot icon28/04/2023
Termination of appointment of Jeroen Van Den Berge as a director on 2023-02-09
dot icon09/01/2023
Appointment of Mrs Susan Bernadette Keating as a director on 2023-01-02
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon22/08/2022
Appointment of Mr Neil Stephenson as a director on 2022-08-11
dot icon16/08/2022
Satisfaction of charge 069983330004 in full
dot icon13/04/2022
Director's details changed for Mr Jeroen Van Den Berge on 2022-04-13
dot icon02/02/2022
Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01
dot icon21/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/08/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon01/07/2021
Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon01/07/2021
Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
dot icon26/03/2021
Director's details changed for Mr. Tim Edward Lacey on 2020-08-01
dot icon18/01/2021
Memorandum and Articles of Association
dot icon18/01/2021
Resolutions
dot icon08/01/2021
Satisfaction of charge 069983330003 in full
dot icon04/01/2021
Statement of company's objects
dot icon04/01/2021
Registration of charge 069983330004, created on 2020-12-23
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon23/03/2020
Change of details for Brandsafe Protection Limited as a person with significant control on 2020-03-23
dot icon20/03/2020
Registered office address changed from Unit 5 Bedford Road Husborne Crawley Bedford MK43 0UT to Unit4, Io Centre Fingle Drive Stonebridge Milton Keynes MK13 0AT on 2020-03-20
dot icon18/12/2019
Memorandum and Articles of Association
dot icon05/11/2019
Resolutions
dot icon28/10/2019
Registration of charge 069983330003, created on 2019-10-23
dot icon25/10/2019
Appointment of Mr. Tim Edward Lacey as a director on 2019-10-23
dot icon25/10/2019
Appointment of Mr. Jeroen Van Den Berge as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Fleur Elizabeth Beck as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Keith David Beck as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Fleur Elizabeth Beck as a secretary on 2019-10-23
dot icon11/10/2019
Cessation of Fleur Elizabeth Beck as a person with significant control on 2019-10-10
dot icon11/10/2019
Cessation of Keith David Beck as a person with significant control on 2019-10-10
dot icon11/10/2019
Notification of Brandsafe Protection Limited as a person with significant control on 2019-10-10
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon03/10/2019
Satisfaction of charge 1 in full
dot icon03/10/2019
Satisfaction of charge 2 in full
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon04/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon12/07/2016
Director's details changed for Keith David Beck on 2016-06-01
dot icon12/07/2016
Director's details changed for Fleur Elizabeth Beck on 2016-06-01
dot icon12/07/2016
Secretary's details changed for Fleur Elizabeth Beck on 2016-06-01
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon08/10/2015
Registered office address changed from Unit 15 Youngs Industrial Estate Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QB to Unit 5 Bedford Road Husborne Crawley Bedford MK43 0UT on 2015-10-08
dot icon02/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/09/2013
Secretary's details changed for Fleur Elizabeth Beck on 2013-09-03
dot icon10/09/2013
Director's details changed for Fleur Elizabeth Beck on 2013-09-03
dot icon10/09/2013
Director's details changed for Keith David Beck on 2013-09-03
dot icon13/08/2013
Registered office address changed from 28a Maulden Road Flitwick Bedford MK45 5BL United Kingdom on 2013-08-13
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon28/06/2011
Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT on 2011-06-28
dot icon20/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon23/07/2010
Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 2010-07-23
dot icon23/07/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2009
Appointment of Keith David Beck as a director
dot icon26/10/2009
Appointment of Fleur Elizabeth Beck as a secretary
dot icon26/10/2009
Appointment of Fleur Elizabeth Beck as a director
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-08-24
dot icon26/08/2009
Appointment terminated director barbara kahan
dot icon25/08/2009
Nc inc already adjusted 24/08/09
dot icon25/08/2009
Resolutions
dot icon24/08/2009
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
24/08/2009 - 24/08/2009
27939
Mr Keith David Beck
Director
24/08/2009 - 23/10/2019
2
Mrs Fleur Elizabeth Beck
Director
24/08/2009 - 23/10/2019
2
Stephenson, Neil
Director
11/08/2022 - Present
29
Harden, Richard Jonathan
Director
01/08/2024 - Present
26

Persons with Significant Control

3
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 BRANDSAFE LTD

BRANDSAFE LTD is an(a) Active company incorporated on 24/08/2009 with the registered office located at Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes MK13 0AT. There are currently 3 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 BRANDSAFE LTD?

toggle

BRANDSAFE LTD is currently Active. It was registered on 24/08/2009 .

Where is BRANDSAFE LTD located?

toggle

BRANDSAFE LTD is registered at Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes MK13 0AT.

What does BRANDSAFE LTD do?

toggle

BRANDSAFE LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for BRANDSAFE LTD?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.