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

BRAND TECHNOLOGY LIMITED

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
02597880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brand Technology Ltd
BRAND TECHNOLOGY LIMITED was founded on 1991-03-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Brand Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAND TECHNOLOGY LIMITED
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in E15
 
Filing Information
Company Number 02597880
Company ID Number 02597880
Date formed 1991-03-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-08 03:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND TECHNOLOGY LIMITED
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS 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 BRAND TECHNOLOGY LIMITED
The following companies were found which have the same name as BRAND TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND TECHNOLOGY INC. Ontario Unknown
Brand Technology Equipment & Service Limited Unknown Company formed on the 2019-04-17

Company Officers of BRAND TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW COCHRANE
Company Secretary 1991-04-18
WILLIAM ANDREW COCHRANE
Director 1994-09-30
ROBERT GLATTER
Director 2005-09-07
CHARLES JULIAN KESSLER
Director 1991-04-18
GEORGE BERNARD KESSLER
Director 1991-04-18
WILLIAM KESSLER
Director 1996-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPENCE ANDERSON
Director 2005-09-01 2010-12-31
ARTHUR EDWARD WATSON
Director 1991-04-18 2008-02-01
EDWARD DAVID KESSLER
Director 1995-07-05 2007-01-01
WILLIAM KESSLER
Director 1991-04-18 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES NORTH LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Active
WILLIAM ANDREW COCHRANE CARPENTERS ROAD HOLDINGS LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLER GROUP HOLDINGS LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES SOUTH LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM ANDREW COCHRANE KESSLER GROUP LIMITED Company Secretary 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM ANDREW COCHRANE BDM LOGISTICS AND MANAGEMENT LIMITED Company Secretary 1991-10-30 CURRENT 1981-05-21 Active
WILLIAM ANDREW COCHRANE CARPENTER'S ROAD PROPERTIES LIMITED Company Secretary 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
WILLIAM ANDREW COCHRANE CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM ANDREW COCHRANE KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM ANDREW COCHRANE CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off
ROBERT GLATTER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ROBERT GLATTER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ROBERT GLATTER CARPENTERS ROAD HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Active - Proposal to Strike off
ROBERT GLATTER BDM LOGISTICS AND MANAGEMENT LIMITED Director 2005-09-07 CURRENT 1981-05-21 Active
ROBERT GLATTER CARPENTER'S ROAD PROPERTIES LIMITED Director 2005-09-07 CURRENT 1990-08-06 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Liquidation
ROBERT GLATTER KESSLERS PROPERTIES NORTH LIMITED Director 2005-09-07 CURRENT 2004-07-30 Active
ROBERT GLATTER KESSLERS INVESTMENT LIMITED Director 2005-09-07 CURRENT 1985-02-07 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP LIMITED Director 2005-09-07 CURRENT 1985-02-13 Active
ROBERT GLATTER KESSLERS PROPERTIES SOUTH LIMITED Director 2005-09-07 CURRENT 2004-07-28 Active
ROBERT GLATTER RAYBERRIC PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-08-11 Active
ROBERT GLATTER ROSERAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-12-10 Active
ROBERT GLATTER RAYRON PROPERTY (ADMINISTRATION) LIMITED Director 2002-05-10 CURRENT 1963-02-08 Active
ROBERT GLATTER PAURAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1960-03-14 Active
CHARLES JULIAN KESSLER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
CHARLES JULIAN KESSLER KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
CHARLES JULIAN KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
CHARLES JULIAN KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
CHARLES JULIAN KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1995-07-05 CURRENT 1990-08-06 Active - Proposal to Strike off
CHARLES JULIAN KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
CHARLES JULIAN KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
CHARLES JULIAN KESSLER BDM LOGISTICS AND MANAGEMENT LIMITED Director 1991-10-30 CURRENT 1981-05-21 Active
GEORGE BERNARD KESSLER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
GEORGE BERNARD KESSLER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
GEORGE BERNARD KESSLER KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE BERNARD KESSLER CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
GEORGE BERNARD KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
GEORGE BERNARD KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
GEORGE BERNARD KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-12-15 CURRENT 1990-08-06 Active - Proposal to Strike off
GEORGE BERNARD KESSLER BDM LOGISTICS AND MANAGEMENT LIMITED Director 1991-10-30 CURRENT 1981-05-21 Active
WILLIAM KESSLER BDM LOGISTICS AND MANAGEMENT LIMITED Director 2011-10-12 CURRENT 1981-05-21 Active
WILLIAM KESSLER KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
WILLIAM KESSLER CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
WILLIAM KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-22DS01Application to strike the company off the register
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CH01Director's details changed for Charles Julian Kessler on 2020-03-30
2020-02-04AP03Appointment of Charles Julian Kessler as company secretary on 2019-12-31
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW COCHRANE
2020-02-04TM02Termination of appointment of William Andrew Cochrane on 2019-12-31
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KESSLER
2019-03-05PSC05Change of details for Kessler Group Limited as a person with significant control on 2019-03-04
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BERNARD KESSLER
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CH01Director's details changed for Charles Julian Kessler on 2018-07-20
2018-07-19CH01Director's details changed for William Andrew Cochrane on 2018-06-29
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW COCHRANE on 2018-06-28
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 01/03/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KESSLER / 28/06/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 28/06/2018
2018-03-12CH01Director's details changed for Mr Robert Glatter on 2018-03-11
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-11AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-11-09AAFULL ACCOUNTS MADE UP TO 01/02/16
2016-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/16 FROM International Business Park 11 Rick Roberts Way London E15 2NF
2016-02-18AA01Previous accounting period extended from 31/12/15 TO 31/01/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-21AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-27AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-24AR0117/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0117/01/13 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 17/12/2012
2013-01-15AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0117/01/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0117/01/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0117/01/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-12AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-12AD02SAIL ADDRESS CREATED
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR WATSON
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-06288bDIRECTOR RESIGNED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 03/01/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-02-05363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363aRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21363aRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16363aRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-03363aRETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS
1998-02-11288cDIRECTOR'S PARTICULARS CHANGED
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-17287REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 1 WARTON ROAD STRATFORD LONDON E15 2NF
1997-04-06363aRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1997-02-10(W)ELRESS252 DISP LAYING ACC 03/02/97
1997-02-10ORES13RE AUDITORS APP REVOKED 03/02/97
1997-02-10(W)ELRESS386 DIS APP AUDS 03/02/97
1997-02-10(W)ELRESS366A DISP HOLDING AGM 03/02/97
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-22363xRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1996-03-01288NEW DIRECTOR APPOINTED
1995-10-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRAND TECHNOLOGY 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 BRAND TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRAND TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BRAND TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BRAND TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND TECHNOLOGY LIMITED
Trademarks
We have not found any records of BRAND TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND TECHNOLOGY 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 (82990 - Other business support service activities n.e.c.) as BRAND TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRAND TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND TECHNOLOGY 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 BRAND TECHNOLOGY 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.