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

BRANDWORKZ LTD

SUITE 118, 22 HIGHBURY GROVE, LONDON, N5 2EF,
Company Registration Number
03375289
Private Limited Company
Active

Company Overview

About Brandworkz Ltd
BRANDWORKZ LTD was founded on 1997-05-23 and has its registered office in London. The organisation's status is listed as "Active". Brandworkz Ltd is a Private Limited Company registered in 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
BRANDWORKZ LTD
 
Legal Registered Office
SUITE 118
22 HIGHBURY GROVE
LONDON
N5 2EF
Other companies in N1
 
Previous Names
GLOBUS MEDIA LIMITED23/08/2012
Filing Information
Company Number 03375289
Company ID Number 03375289
Date formed 1997-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685578374  
Last Datalog update: 2024-02-06 22:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDWORKZ LTD
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 BRANDWORKZ LTD
The following companies were found which have the same name as BRANDWORKZ LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDWORKZ MERCHANDISING PTY. LTD. VIC 3803 Active Company formed on the 2001-06-19
BRANDWORKZ TRADING LTD 14837597 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2023-05-01

Company Officers of BRANDWORKZ LTD

Current Directors
Officer Role Date Appointed
KARI ANNE LUNDGAARD
Company Secretary 2001-06-20
JENS LUNDGAARD
Director 1997-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PATRICK WINCHCOMBE
Company Secretary 1997-05-23 2001-06-20
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-05-23 1997-05-23

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
2024-01-26CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2023-06-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MCGAUGHEY
2023-04-06DIRECTOR APPOINTED MATTHEW MCGAUGHEY
2023-04-06Appointment of Erin Birt as company secretary on 2023-03-31
2023-04-06CESSATION OF JENS LUNDGAARD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06DIRECTOR APPOINTED MRS ERIN JAEN BIRT
2023-04-06DIRECTOR APPOINTED BRAD LUNA
2023-04-06APPOINTMENT TERMINATED, DIRECTOR JENS LUNDGAARD
2023-04-06Termination of appointment of Kari Anne Lundgaard on 2023-03-31
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 10590
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 10590
2023-03-11Change of details for Mr Jens Lundgaard as a person with significant control on 2016-04-06
2023-01-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20SECRETARY'S DETAILS CHNAGED FOR KARI ANNE LUNDGAARD on 2022-01-10
2022-01-20SECRETARY'S DETAILS CHNAGED FOR KARI ANNE LUNDGAARD on 2022-01-10
2022-01-20Director's details changed for Mr Jens Lundgaard on 2022-01-10
2022-01-20Director's details changed for Mr Jens Lundgaard on 2022-01-10
2022-01-20CH01Director's details changed for Mr Jens Lundgaard on 2022-01-10
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR KARI ANNE LUNDGAARD on 2022-01-10
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-06-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-04-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033752890005
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-06-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENS LUNDGAARD
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 9810
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 9810
2016-06-20AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-12MR05
2016-03-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2016-03-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 9810
2015-06-25AR0123/05/15 ANNUAL RETURN FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM 78 Liverpool Road London N1 0QD
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13RES01ADOPT ARTICLES 06/07/2014
2014-08-13RES13RE-CAPITALISED SUM SHARES 06/07/2014
2014-08-13RES12Resolution of varying share rights or name
2014-08-13RES13RE-RATIFY TRANSITIONAL PROVISIONS 06/07/2014
2014-08-13RES01ALTER ARTICLES 06/07/2014
2014-08-13RES13RE-SUB DIV 06/07/2014
2014-08-13SH02SUB-DIVISION 06/07/14
2014-08-13SH10Particulars of variation of rights attached to shares
2014-08-13SH0106/07/14 STATEMENT OF CAPITAL GBP 9810
2014-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-20AR0123/05/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07AR0123/05/13 FULL LIST
2013-01-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-23RES15CHANGE OF NAME 23/08/2012
2012-08-23CERTNMCOMPANY NAME CHANGED GLOBUS MEDIA LIMITED CERTIFICATE ISSUED ON 23/08/12
2012-08-21AR0123/05/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-06-23AA31/12/09 TOTAL EXEMPTION SMALL
2011-06-20AR0123/05/11 FULL LIST
2011-03-23AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2010-08-05AR0123/05/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS LUNDGAARD / 23/05/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: ISLINGTON BUSINESS CENTRE 14-22 COLEMAN FIELDS LONDON N1 7AD
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-18363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-12363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-01363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-28363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-09-28RES13DIVISION OF SHARES 18/01/01
2001-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-25288bSECRETARY RESIGNED
2001-07-2588(2)RAD 30/05/97--------- £ SI 998@1
2001-07-13288aNEW SECRETARY APPOINTED
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-13363sRETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-17ELRESS386 DISP APP AUDS 23/05/98
1998-07-17363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1998-07-17ELRESS252 DISP LAYING ACC 23/05/98
1998-07-17ELRESS366A DISP HOLDING AGM 23/05/98
1998-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-04225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-05-31288bSECRETARY RESIGNED
1997-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BRANDWORKZ LTD 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 BRANDWORKZ LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-03-12 Satisfied PAULON HOLDINGS LIMITED
RENT DEPOSIT DEED 2010-03-12 Satisfied PAULON HOLDINGS LIMITED
RENT DEPOSIT DEED 2005-07-06 Satisfied PAULON HOLDINGS LIMITED
DEBENTURE 2001-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 35,705
Creditors Due Within One Year 2012-01-01 £ 435,537
Other Creditors Due Within One Year 2011-12-31 £ 258,823
Taxation Social Security Due Within One Year 2011-12-31 £ 26,880
Trade Creditors Within One Year 2011-12-31 £ 102,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRANDWORKZ LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2011-12-31 £ 333,956
Debtors 2012-01-01 £ 333,959
Fixed Assets 2012-01-01 £ 231,975
Fixed Assets 2011-12-31 £ 231,975
Other Debtors 2011-12-31 £ 51,041
Shareholder Funds 2011-12-31 £ 94,691
Tangible Fixed Assets 2012-01-01 £ 8,778

Debtors and other cash assets

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

BRANDWORKZ LTD owns 4 domain names.

globusmedia.co.uk   merchantgourmet.co.uk   melodicmoods.co.uk   brandworkz.co.uk  

Trademarks
We have not found any records of BRANDWORKZ LTD registering or being granted any trademarks
Income
Government Income

Government spend with BRANDWORKZ LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-04-08 GBP £71,694

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRANDWORKZ LTD 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 BRANDWORKZ LTD 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 BRANDWORKZ LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1