BRANDSAFE PROTECTION LTD

Register to unlock more data on OkredoRegister

BRANDSAFE PROTECTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112068

Incorporation date

23/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes MK13 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2009)
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
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 icon23/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon05/09/2024
Change of details for Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2019-10-23
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 icon18/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Registration of charge 071120680006, created on 2023-12-28
dot icon12/10/2023
Change of details for Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2019-10-23
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
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 icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/01/2023
Appointment of Mrs Susan Bernadette Keating as a director on 2023-01-02
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 icon18/08/2022
Registration of charge 071120680004, created on 2022-08-11
dot icon18/08/2022
Registration of charge 071120680005, created on 2022-08-11
dot icon16/08/2022
Satisfaction of charge 071120680003 in full
dot icon13/04/2022
Director's details changed for Mr Jeroen Van Den Berge on 2022-04-13
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2022
Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
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 icon23/02/2021
Change of details for Locust Holdings Ltd as a person with significant control on 2021-01-25
dot icon18/01/2021
Memorandum and Articles of Association
dot icon18/01/2021
Resolutions
dot icon08/01/2021
Satisfaction of charge 071120680002 in full
dot icon08/01/2021
Satisfaction of charge 071120680001 in full
dot icon04/01/2021
Registration of charge 071120680003, created on 2020-12-23
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon01/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Registered office address changed from Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT to Unit 4, Io Centre Fingle Drive Stonebridge Milton Keynes MK13 0AT on 2020-03-23
dot icon16/01/2020
Resolutions
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon03/01/2020
Cessation of Keith David Beck as a person with significant control on 2019-10-23
dot icon03/01/2020
Cessation of Fleur Elizabeth Beck as a person with significant control on 2019-10-23
dot icon03/01/2020
Notification of Locust Holdings Ltd as a person with significant control on 2019-10-23
dot icon18/12/2019
Memorandum and Articles of Association
dot icon28/10/2019
Registration of charge 071120680002, created on 2019-10-23
dot icon28/10/2019
Registration of charge 071120680001, created 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
Appointment of Mr. Tim Edward Lacey as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Susan Bernadette Keating 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 director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Fleur Beck as a secretary on 2019-10-23
dot icon19/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Appointment of Miss Susan Bernadette Keating as a director on 2019-01-10
dot icon28/01/2019
Director's details changed for Mr Keith David Beck on 2019-01-20
dot icon08/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
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 Beck on 2016-06-01
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Registered office address changed from Unit 15 Youngs Industrial Estate Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QB to Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT on 2015-05-13
dot icon07/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon21/01/2014
Secretary's details changed for Fleur Beck on 2013-08-12
dot icon21/01/2014
Director's details changed for Keith David Beck on 2013-08-12
dot icon21/01/2014
Director's details changed for Fleur Elizabeth Beck on 2013-08-12
dot icon13/08/2013
Registered office address changed from 28a Maulden Road Flitwick Bedford MK45 5BL United Kingdom on 2013-08-13
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-12-23 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 icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon23/07/2010
Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU United Kingdom on 2010-07-23
dot icon08/02/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon23/12/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£969,059.00

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
Audit Exemption Subsidiary
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
27
4.97M
-
0.00
969.06K
-
2021
27
4.97M
-
0.00
969.06K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

4.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

969.06K £Ascended- *

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
Harden, Richard Jonathan
Director
01/08/2024 - Present
26
Van Den Berge, Jeroen
Director
23/10/2019 - 09/02/2023
26
Cooke, Martin Anthony
Director
01/05/2025 - Present
78
Mrs Fleur Elizabeth Beck
Director
23/12/2009 - 23/10/2019
2
Stephenson, Neil
Director
11/08/2022 - Present
29

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BRANDSAFE PROTECTION LTD

BRANDSAFE PROTECTION LTD is an(a) Active company incorporated on 23/12/2009 with the registered office located at Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes MK13 0AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDSAFE PROTECTION LTD?

toggle

BRANDSAFE PROTECTION LTD is currently Active. It was registered on 23/12/2009 .

Where is BRANDSAFE PROTECTION LTD located?

toggle

BRANDSAFE PROTECTION LTD is registered at Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes MK13 0AT.

What does BRANDSAFE PROTECTION LTD do?

toggle

BRANDSAFE PROTECTION LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BRANDSAFE PROTECTION LTD have?

toggle

BRANDSAFE PROTECTION LTD had 27 employees in 2021.

What is the latest filing for BRANDSAFE PROTECTION LTD?

toggle

The latest filing was on 20/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.