KSBR BRAND FUTURES LIMITED

Register to unlock more data on OkredoRegister

KSBR BRAND FUTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256864

Incorporation date

12/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chapel Farm, Wood End, Ardeley, Hertfordshire SG2 7BACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon06/02/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon20/11/2025
Confirmation statement made on 2025-10-12 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon30/10/2023
Appointment of Mrs Deborah Scott as a director on 2023-09-01
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon29/06/2020
Change of details for Mrs Deborah Ann Scott as a person with significant control on 2020-06-29
dot icon29/06/2020
Registered office address changed from 3 Port Hill Hertford Hertfordshire SG14 1PJ England to Chapel Farm Wood End Ardeley Hertfordshire SG2 7BA on 2020-06-29
dot icon29/06/2020
Change of details for Mr John Gerald Scott as a person with significant control on 2020-06-29
dot icon29/06/2020
Secretary's details changed for Mr John Gerald Scott on 2020-06-29
dot icon29/06/2020
Director's details changed for Mr John Gerald Scott on 2020-06-29
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/10/2018
Change of details for Mr John Gerald Scott as a person with significant control on 2018-10-24
dot icon24/10/2018
Secretary's details changed for Mr John Gerald Scott on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr John Gerald Scott on 2018-10-24
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon05/07/2016
Registered office address changed from 3-5 Port Hill Hertford Hertfordshire SG14 1PJ to 3 Port Hill Hertford Hertfordshire SG14 1PJ on 2016-07-05
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon07/11/2014
Secretary's details changed for John Scott on 2014-10-11
dot icon07/11/2014
Director's details changed for John Scott on 2014-10-11
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/12/2013
Termination of appointment of Jeremy Keen as a director
dot icon25/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon21/10/2013
Director's details changed for Jeremy Richard Keen on 2010-08-01
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/01/2011
Annual return made up to 2010-10-12 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for John Scott on 2009-10-01
dot icon19/10/2009
Director's details changed for Jeremy Richard Keen on 2009-10-01
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/12/2008
Return made up to 12/10/08; full list of members
dot icon15/11/2007
Return made up to 12/10/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon21/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/04/2007
Registered office changed on 03/04/07 from: 2 the mews home farm brickendonbury brickendon hertford hertfordshire SG13 8NP
dot icon28/02/2007
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 12/10/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/12/2005
Return made up to 12/10/05; full list of members
dot icon05/01/2005
Registered office changed on 05/01/05 from: 65 london road st albans AL1 1LJ
dot icon15/12/2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2004
Accounting reference date shortened from 31/10/05 to 31/08/05
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+33.70 % *

* during past year

Cash in Bank

£288,780.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
132.03K
-
0.00
215.99K
-
2022
3
131.21K
-
0.00
288.78K
-
2022
3
131.21K
-
0.00
288.78K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

131.21K £Descended-0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.78K £Ascended33.70 % *

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
Scott, Deborah
Director
01/09/2023 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/10/2004 - 12/10/2004
99600
Keen, Jeremy Richard
Director
12/10/2004 - 31/08/2013
1
Mr John Gerald Scott
Director
12/10/2004 - Present
-
Scott, John Gerald
Secretary
12/10/2004 - 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

100,001
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 KSBR BRAND FUTURES LIMITED

KSBR BRAND FUTURES LIMITED is an(a) Active company incorporated on 12/10/2004 with the registered office located at Chapel Farm, Wood End, Ardeley, Hertfordshire SG2 7BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of KSBR BRAND FUTURES LIMITED?

toggle

KSBR BRAND FUTURES LIMITED is currently Active. It was registered on 12/10/2004 .

Where is KSBR BRAND FUTURES LIMITED located?

toggle

KSBR BRAND FUTURES LIMITED is registered at Chapel Farm, Wood End, Ardeley, Hertfordshire SG2 7BA.

What does KSBR BRAND FUTURES LIMITED do?

toggle

KSBR BRAND FUTURES LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does KSBR BRAND FUTURES LIMITED have?

toggle

KSBR BRAND FUTURES LIMITED had 3 employees in 2022.

What is the latest filing for KSBR BRAND FUTURES LIMITED?

toggle

The latest filing was on 06/02/2026: Unaudited abridged accounts made up to 2025-08-31.