BRANDWISE RETAIL LIMITED

Register to unlock more data on OkredoRegister

BRANDWISE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03423328

Incorporation date

21/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 27 Shirwell Crescent, Furzton, Milton Keynes MK4 1GACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon03/03/2026
Micro company accounts made up to 2025-08-31
dot icon11/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon06/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/07/2021
Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 1st Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2021-07-30
dot icon14/04/2021
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/05/2019
Satisfaction of charge 1 in full
dot icon14/05/2019
Satisfaction of charge 2 in full
dot icon31/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/09/2016
Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on 2016-09-01
dot icon27/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon19/09/2011
Registered office address changed from 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ United Kingdom on 2011-09-19
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/02/2011
Registered office address changed from 251a Queensway Bletchley Milton Keynes Buckinghamshire MK2 2EH on 2011-02-14
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon02/09/2010
Director's details changed for Elizabeth Anne Wilkins on 2010-08-01
dot icon02/09/2010
Secretary's details changed for Elizabeth Anne Wilkins on 2010-08-01
dot icon02/09/2010
Director's details changed for Mr Steven Wilkins on 2010-08-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/09/2009
Return made up to 21/08/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/09/2008
Return made up to 21/08/08; full list of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 21/08/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/09/2006
Return made up to 21/08/06; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon15/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 21/08/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 21/08/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon30/08/2002
Return made up to 21/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon24/08/2001
Return made up to 21/08/01; full list of members
dot icon06/08/2001
New director appointed
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon15/09/2000
Return made up to 21/08/00; full list of members
dot icon07/07/2000
Registered office changed on 07/07/00 from: 2ND floor 92 queensway bletchley milton keynes MK2 2RU
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon20/08/1999
Return made up to 21/08/99; no change of members
dot icon26/05/1999
Full accounts made up to 1998-08-31
dot icon16/09/1998
Return made up to 21/08/98; full list of members
dot icon16/09/1998
Registered office changed on 16/09/98 from: turnpike house 3 turpyn court woughton on the green milton keynes MK6 3BW
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New secretary appointed
dot icon14/11/1997
New director appointed
dot icon23/10/1997
Registered office changed on 23/10/97 from: 788-790 finchley road london NW11 7UR
dot icon21/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.61K
-
0.00
-
-
2022
0
15.06K
-
0.00
-
-
2023
0
10.77K
-
0.00
-
-
2023
0
10.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.77K £Descended-28.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/08/1997 - 19/10/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/08/1997 - 19/10/1997
67500
Wilkins, Steven Michael
Director
20/10/1997 - Present
7
Wilkins, Elizabeth Anne
Director
01/06/2001 - Present
1
Wilkins, Elizabeth Anne
Secretary
19/10/1997 - Present
-

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 BRANDWISE RETAIL LIMITED

BRANDWISE RETAIL LIMITED is an(a) Active company incorporated on 21/08/1997 with the registered office located at 1st Floor 27 Shirwell Crescent, Furzton, Milton Keynes MK4 1GA. 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 BRANDWISE RETAIL LIMITED?

toggle

BRANDWISE RETAIL LIMITED is currently Active. It was registered on 21/08/1997 .

Where is BRANDWISE RETAIL LIMITED located?

toggle

BRANDWISE RETAIL LIMITED is registered at 1st Floor 27 Shirwell Crescent, Furzton, Milton Keynes MK4 1GA.

What does BRANDWISE RETAIL LIMITED do?

toggle

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

What is the latest filing for BRANDWISE RETAIL LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-08-31.