BRANDWORKZ LTD

Register to unlock more data on OkredoRegister

BRANDWORKZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03375289

Incorporation date

23/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 307 22 Highbury Grove, London N5 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon09/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon16/10/2025
Registered office address changed from Suite 118 22 Highbury Grove London N5 2EF to Suite 307 22 Highbury Grove London N5 2EF on 2025-10-16
dot icon18/06/2025
Director's details changed for Mrs Erin Jaen Birt on 2025-06-18
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Notification of Matthew Mcgaughey as a person with significant control on 2023-03-31
dot icon06/04/2023
Appointment of Matthew Mcgaughey as a director on 2023-03-31
dot icon06/04/2023
Appointment of Erin Birt as a secretary on 2023-03-31
dot icon06/04/2023
Cessation of Jens Lundgaard as a person with significant control on 2023-03-31
dot icon06/04/2023
Appointment of Mrs Erin Jaen Birt as a director on 2023-03-31
dot icon06/04/2023
Appointment of Brad Luna as a director on 2023-03-31
dot icon06/04/2023
Termination of appointment of Jens Lundgaard as a director on 2023-03-31
dot icon06/04/2023
Termination of appointment of Kari Anne Lundgaard as a secretary on 2023-03-31
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon11/03/2023
Change of details for Mr Jens Lundgaard as a person with significant control on 2016-04-06
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon14/12/2022
Satisfaction of charge 1 in full
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Director's details changed for Mr Jens Lundgaard on 2022-01-10
dot icon20/01/2022
Secretary's details changed for Kari Anne Lundgaard on 2022-01-10
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon23/09/2019
Registration of charge 033752890005, created on 2019-09-19
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon16/10/2017
Notification of Jens Lundgaard as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon28/05/2016
Satisfaction of charge 3 in full
dot icon28/05/2016
Satisfaction of charge 2 in full
dot icon28/05/2016
Satisfaction of charge 4 in full
dot icon12/03/2016
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/03/2016
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon01/03/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon26/01/2015
Registered office address changed from 78 Liverpool Road London N1 0QD to Suite 118 22 Highbury Grove London N5 2EF on 2015-01-26
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Particulars of variation of rights attached to shares
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-07-06
dot icon13/08/2014
Sub-division of shares on 2014-07-06
dot icon13/08/2014
Change of share class name or designation
dot icon20/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Certificate of change of name
dot icon21/08/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Amended accounts made up to 2009-12-31
dot icon23/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/03/2011
Current accounting period shortened from 2010-06-30 to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jens Lundgaard on 2010-05-23
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2009
Return made up to 23/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/06/2007
Return made up to 23/05/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 23/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/11/2005
Registered office changed on 10/11/05 from: islington business centre 14-22 coleman fields london N1 7AD
dot icon06/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Return made up to 23/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/05/2004
Return made up to 23/05/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/06/2003
Return made up to 23/05/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/06/2002
Return made up to 23/05/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/11/2001
Particulars of mortgage/charge
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Return made up to 23/05/01; full list of members
dot icon25/07/2001
Ad 30/05/97--------- £ si 998@1
dot icon25/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Return made up to 23/05/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-06-30
dot icon13/08/1999
Return made up to 23/05/99; no change of members
dot icon12/02/1999
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 23/05/98; full list of members
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon17/07/1998
Resolutions
dot icon04/03/1998
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon31/05/1997
Secretary resigned
dot icon23/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon-37.86 % *

* during past year

Cash in Bank

£124,623.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
795.37K
-
0.00
200.56K
-
2022
19
703.91K
-
0.00
124.62K
-
2022
19
703.91K
-
0.00
124.62K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

703.91K £Descended-11.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.62K £Descended-37.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lundgaard, Jens, Mr.
Director
23/05/1997 - 31/03/2023
1
FIRST SECRETARIES LIMITED
Nominee Secretary
23/05/1997 - 23/05/1997
6838
Birt, Erin Jaen
Director
31/03/2023 - Present
1
Winchcombe, Stephen Patrick
Secretary
23/05/1997 - 20/06/2001
1
Lundgaard, Kari Anne
Secretary
20/06/2001 - 31/03/2023
-

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 BRANDWORKZ LTD

BRANDWORKZ LTD is an(a) Active company incorporated on 23/05/1997 with the registered office located at Suite 307 22 Highbury Grove, London N5 2EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDWORKZ LTD?

toggle

BRANDWORKZ LTD is currently Active. It was registered on 23/05/1997 .

Where is BRANDWORKZ LTD located?

toggle

BRANDWORKZ LTD is registered at Suite 307 22 Highbury Grove, London N5 2EF.

What does BRANDWORKZ LTD do?

toggle

BRANDWORKZ LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BRANDWORKZ LTD have?

toggle

BRANDWORKZ LTD had 19 employees in 2022.

What is the latest filing for BRANDWORKZ LTD?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-12-31.