Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDED LIMITED
Company Information for

BRANDED LIMITED

UNIT F TOMO ESTATE, PACKET BOAT LANE, COWLEY UXBRIDGE, MIDDX, UB8 2JP,
Company Registration Number
01708356
Private Limited Company
Active

Company Overview

About Branded Ltd
BRANDED LIMITED was founded on 1983-03-22 and has its registered office in Cowley Uxbridge. The organisation's status is listed as "Active". Branded Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRANDED LIMITED
 
Legal Registered Office
UNIT F TOMO ESTATE
PACKET BOAT LANE
COWLEY UXBRIDGE
MIDDX
UB8 2JP
Other companies in UB8
 
Previous Names
MAGNET HARLEQUIN LIMITED03/04/2023
Filing Information
Company Number 01708356
Company ID Number 01708356
Date formed 1983-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB226291667  
Last Datalog update: 2024-01-09 15:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRANDED LIMITED
The following companies were found which have the same name as BRANDED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Branded Virtual Kitchens (BVK) Canada Ltd. 420 - 880 Douglas Street Victoria British Columbia V8W 2B7 Active Company formed on the 2021-09-17
BRANDED (UK) LIMITED NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP Dissolved Company formed on the 2013-09-12
BRANDED & BOXED LIMITED 66 BOTLEY ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 1BB Active Company formed on the 2015-02-16
BRANDED & STAMPED LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2021-11-15
BRANDED & STITCHED LLC 2612 N 6TH ST MCALLEN TX 78501 Active Company formed on the 2022-12-20
BRANDED & UNSTOPPABLE LTD 4 HOPE HOUSE LANSDOWN ROAD BATH BA1 5AZ Active Company formed on the 2023-10-04
Branded 10 4 LLC 85 Victoria Rd Pine CO 80470 Good Standing Company formed on the 2024-03-06
BRANDED 12 RANCH LLC Arkansas Unknown
BRANDED 14 HOT SHOT SERVICE LLC 4617 COMANCHE DR MIDLAND TX 79703 Active Company formed on the 2020-01-20
Branded 333, LLC 333 Perry, C Castle Rock CO 80104 Delinquent Company formed on the 2017-08-03
BRANDED 3D MEDIA HOUSE LLC California Unknown
BRANDED 4 CHRIST MINISTRIES PO BOX 155205 LUFKIN TX 75915 Active Company formed on the 2012-08-10
BRANDED 4 U LIMITED 2ND FLOOR PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL Active - Proposal to Strike off Company formed on the 2017-04-27
BRANDED 4 LIFE ENTERTAINMENT INCORPORATED Michigan UNKNOWN
BRANDED 4L, LLC 13422 HAYS HIGHLANDS LN HOUSTON TX 77059 Active Company formed on the 2021-02-03
BRANDED 56, LLC 5555 KIMMELS RIVERSIDE LN TILLAMOOK OR 97141 Active Company formed on the 2022-09-19
BRANDED 7 MEDIA LIMITED MIDDLE BARN, SPRINGHEAD FARM AMBERLEY ROAD PARHAM PULBOROUGH RH20 4HN Active Company formed on the 2014-02-19
Branded 72 Holdings LLC 772 Hanover St Aurora CO 80010 Good Standing Company formed on the 2018-12-18
BRANDED 827 LLC 1510 BRIARWOOD ST GILMER TX 75644 Active Company formed on the 2022-10-20
BRANDED 8RCHE SDN. BHD. Active

Company Officers of BRANDED LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN GILMORE
Company Secretary 2015-06-24
JASON STEVEN ALLEN
Director 2010-01-04
ROBERT THOMAS TICKLER ESSEX
Director 2007-03-30
GRAEME RICHARD HARRIS
Director 2017-01-01
ANTHONY EDWARD KNIGHT
Director 2012-01-03
JAMIE TREVOR RICHARDS
Director 2014-01-02
ANDREW WILLIAM WILLIAMSON
Director 2015-03-31
ALAN JOHN WRIGHT
Director 1992-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANTHONY BOOKER
Company Secretary 2007-10-23 2015-06-24
GARY ANTHONY BOOKER
Director 2007-10-23 2015-06-24
THOMAS MATHEW JAMES WARD
Director 2014-06-24 2015-05-12
DAVID GORDON KNIGHT
Director 2007-03-30 2015-03-16
ANDREW JOHN TRAVIS
Director 2007-03-30 2015-03-16
RICHARD MARK BEADLE
Director 2002-01-01 2012-08-31
PATRICK CHARLES BELL
Director 2006-06-20 2009-07-31
JOHN MICHAEL COLEMAN
Director 1992-03-02 2009-03-31
STUART ALEXANDER
Director 2007-03-30 2008-06-30
STUART ALEXANDER
Company Secretary 2007-03-30 2007-10-23
RAYMOND MARKS
Company Secretary 1992-03-02 2007-03-30
COLIN DAWSON
Director 1992-11-02 2007-03-30
RAYMOND MARKS
Director 1992-03-02 2007-03-30
GERALD ARTHUR EDMUND BETT
Director 1992-03-02 2002-10-14
DAVID HILTON
Director 1999-02-01 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON STEVEN ALLEN BRANDED AGENCY GROUP LIMITED Director 2012-01-03 CURRENT 2002-06-18 Active
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX BURPHAM AND WARNINGCAMP PUB COMPANY LTD Director 2016-12-03 CURRENT 2013-01-16 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 08480481 LIMITED Director 2015-10-29 CURRENT 2013-04-09 Dissolved 2017-03-14
ROBERT THOMAS TICKLER ESSEX MAGLABS (HOLDINGS) LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
ROBERT THOMAS TICKLER ESSEX LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
ROBERT THOMAS TICKLER ESSEX EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
ROBERT THOMAS TICKLER ESSEX RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
ROBERT THOMAS TICKLER ESSEX THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
ROBERT THOMAS TICKLER ESSEX SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE PROPERTY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ROBERT THOMAS TICKLER ESSEX ARKEN POP INTERNATIONAL LTD Director 2011-02-18 CURRENT 2010-03-22 Active
ROBERT THOMAS TICKLER ESSEX BARN ELMS SPORTS TRUST Director 2010-11-11 CURRENT 2009-09-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED AGENCY GROUP LIMITED Director 2007-03-30 CURRENT 2002-06-18 Active
ROBERT THOMAS TICKLER ESSEX CONNECT PRINT LTD Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX 20/20 LIMITED Director 2006-05-09 CURRENT 1988-03-31 Active
ROBERT THOMAS TICKLER ESSEX BEYOND COMMUNICATIONS LTD Director 2006-04-06 CURRENT 2006-03-13 Active
ROBERT THOMAS TICKLER ESSEX MAGNET HARLEQUIN LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE HOLDINGS LIMITED Director 2004-10-14 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2017-03-22 CURRENT 1991-12-17 Active - Proposal to Strike off
GRAEME RICHARD HARRIS BEYOND COMMUNICATIONS LTD Director 2017-01-01 CURRENT 2006-03-13 Active
GRAEME RICHARD HARRIS 20/20 LIMITED Director 2017-01-01 CURRENT 1988-03-31 Active
GRAEME RICHARD HARRIS ARKEN POP INTERNATIONAL LTD Director 2017-01-01 CURRENT 2010-03-22 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 08480481 LIMITED Director 2016-06-22 CURRENT 2013-04-09 Dissolved 2017-03-14
GRAEME RICHARD HARRIS BRANDED AGENCY GROUP LIMITED Director 2016-01-01 CURRENT 2002-06-18 Active
GRAEME RICHARD HARRIS MAGLABS LIMITED Director 2014-12-10 CURRENT 2008-10-06 Active
GRAEME RICHARD HARRIS MAGLABS (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2011-09-28 Active - Proposal to Strike off
GRAEME RICHARD HARRIS MAGNET HARLEQUIN LIMITED Director 2013-03-13 CURRENT 2006-03-27 Active
GRAEME RICHARD HARRIS CONNECT PRINT LTD Director 2012-07-31 CURRENT 2006-08-14 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WRITTLE PROPERTY LIMITED Director 2012-03-15 CURRENT 2011-04-21 Active
GRAEME RICHARD HARRIS WRITTLE HOLDINGS LIMITED Director 2011-09-16 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
GRAEME RICHARD HARRIS LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
GRAEME RICHARD HARRIS EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
GRAEME RICHARD HARRIS RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
GRAEME RICHARD HARRIS THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
GRAEME RICHARD HARRIS SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
GRAEME RICHARD HARRIS CORBURY LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
ANTHONY EDWARD KNIGHT TECHNIK LIMITED Director 2013-08-23 CURRENT 1976-09-27 Active
ANDREW WILLIAM WILLIAMSON BOSHAM HOLDINGS LIMITED Director 2015-09-01 CURRENT 1996-07-09 Active - Proposal to Strike off
ANDREW WILLIAM WILLIAMSON BRANDED AGENCY GROUP LIMITED Director 2015-09-01 CURRENT 2002-06-18 Active
ANDREW WILLIAM WILLIAMSON TECHNIK LIMITED Director 2015-03-31 CURRENT 1976-09-27 Active
ALAN JOHN WRIGHT WRITTLE HOLDINGS LIMITED Director 2009-07-30 CURRENT 2004-09-09 Active
ALAN JOHN WRIGHT BRANDED AGENCY GROUP LIMITED Director 2002-08-21 CURRENT 2002-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-27DIRECTOR APPOINTED MR KEVIN DANIEL CAIN
2023-09-27DIRECTOR APPOINTED MS FAY SHIRLEY
2023-09-18Memorandum articles filed
2023-09-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WRIGHT
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JASON STEVEN ALLEN
2023-04-03Company name changed magnet harlequin LIMITED\certificate issued on 03/04/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10DIRECTOR APPOINTED MR EDWARD JOHN WATTS
2022-01-10AP01DIRECTOR APPOINTED MR EDWARD JOHN WATTS
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-16AP01DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10AP03Appointment of Mr Matthew John Gilmore as company secretary on 2015-06-24
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY BOOKER
2015-08-10TM02Termination of appointment of Gary Anthony Booker on 2015-06-24
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MATHEW JAMES WARD
2015-03-31AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WILLIAMSON
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAVIS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR THOMAS MATHEW JAMES WARD
2014-01-07AP01DIRECTOR APPOINTED MR JAMIE TREVOR RICHARDS
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-07AR0131/12/13 FULL LIST
2013-08-20AUDAUDITOR'S RESIGNATION
2013-08-08AUDAUDITOR'S RESIGNATION
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON KNIGHT / 31/10/2010
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TRAVIS / 08/02/2010
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEADLE
2012-05-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-03AR0131/12/11 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR ANTHONY EDWARD KNIGHT
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0131/12/10 FULL LIST
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TRAVIS / 08/02/2010
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON KNIGHT / 28/10/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AP01DIRECTOR APPOINTED MR JASON ALLEN
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WRIGHT / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TRAVIS / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY BOOKER / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BEADLE / 31/12/2009
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BELL
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN COLEMAN
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR STUART ALEXANDER
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05RES13LOAN WAIVERS 16/12/05
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AUDAUDITOR'S RESIGNATION
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29288bDIRECTOR RESIGNED
2002-10-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to BRANDED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANDED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE (ALL ASSETS) 2012-03-20 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2009-04-04 Satisfied HSBC BANK PLC
DEBENTURE 2002-10-29 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-10-15 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHARGE 1995-01-18 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1992-12-16 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1992-12-16 Satisfied FORWARD TRUST LIMITED
FIXED AND FLOATING CHARGE 1985-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-03-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1984-12-19 Satisfied G.A.E.BETT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDED LIMITED

Intangible Assets
Patents
We have not found any records of BRANDED LIMITED registering or being granted any patents
Domain Names

BRANDED LIMITED owns 90 domain names.Showing the first 50 domains

47roninmovie.co.uk   47roninthemovie.co.uk   annakareninamovie.co.uk   aldeasa-wdf.co.uk   aldeasawdf.co.uk   avonpromotions.co.uk   awspower.co.uk   bpultimateexperience.co.uk   brakepak.co.uk   hannathemovie.co.uk   hanathemovie.co.uk   johnnyenglishrebornmovie.co.uk   janeeyrethemovie.co.uk   lesmiserables-movie.co.uk   mag-ix.co.uk   maglabs.co.uk   sainsburysdesign.co.uk   robinhoodthemovie.co.uk   stepup2movie.co.uk   stepup3dmovie.co.uk   theadjustmentbureaumovie.co.uk   tellten.co.uk   bhspackaging.co.uk   despicableme.co.uk   despicablememovie.co.uk   fastandfurious5movie.co.uk   fastfivemovie.co.uk   greenzonemovie.co.uk   itscomplicatedthemovie.co.uk   mumlonline.co.uk   paulthemovie.co.uk   theamericanthemovie.co.uk   thekidsareallrightmovie.co.uk   bridesmaidsthemovie.co.uk   kickass-themovie.co.uk   kickassmovie.co.uk   scottpilgrimvstheworldmovie.co.uk   thedilemma.co.uk   beginnersmovie.co.uk   beginnersthemovie.co.uk   changelingmovie.co.uk   barneysversionmovie.co.uk   contrabandmovie.co.uk   contrabandthemovie.co.uk   charliestcloudthemovie.co.uk   bakuganthemovie.co.uk   hopthemovie.co.uk   devilmovie.co.uk   devilthemovie.co.uk   honey2.co.uk  

Trademarks
We have not found any records of BRANDED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18130 - Pre-press and pre-media services) as BRANDED LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BRANDED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRANDED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2013-10-0194059110Glass parts for electrical lighting fittings (excl. searchlights and spotlights)
2013-07-0132049000Synthetic organic products of a kind used as luminophores, whether or not chemically defined
2012-06-0195030099Toys, n.e.s.
2011-11-0163052000Sacks and bags, for the packing of goods, of cotton

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.