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

BRAND PROGRESSION LIMITED

18 Fisher Street, Carlisle, CUMBRIA, CA3 8RH,
Company Registration Number
03581538
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brand Progression Ltd
BRAND PROGRESSION LIMITED was founded on 1998-06-15 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Brand Progression Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRAND PROGRESSION LIMITED
 
Legal Registered Office
18 Fisher Street
Carlisle
CUMBRIA
CA3 8RH
Other companies in WC1N
 
Filing Information
Company Number 03581538
Company ID Number 03581538
Date formed 1998-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-09-16
Return next due 2023-09-30
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB718980104  
Last Datalog update: 2024-05-13 10:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND PROGRESSION 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 PROGRESSION LIMITED
The following companies were found which have the same name as BRAND PROGRESSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND PROGRESSION LLC Delaware Unknown
BRAND PROGRESSION LLC California Unknown
BRAND PROGRESSION SHOWROOM LTD 1 Bath Street London EC1V 9LB Active - Proposal to Strike off Company formed on the 2022-07-25

Company Officers of BRAND PROGRESSION LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BATISTA
Company Secretary 2008-01-08
MARK ALEXANDER DUARTE BATISTA
Director 1998-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BATISTA
Company Secretary 1998-06-15 2008-01-08
MARK PETER MCCANN
Director 1998-06-15 2008-01-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-15 1998-06-15
INSTANT COMPANIES LIMITED
Nominated Director 1998-06-15 1998-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA BATISTA 101 STUDIO LIMITED Company Secretary 2007-03-10 CURRENT 2006-11-29 Dissolved 2015-04-14

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
2023-07-07Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 1 Bath Street London United Kingdom EC1V 9LB England
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM 1 Bath Street London United Kingdom EC1V 9LB England
2022-09-29CESSATION OF MARK ALEXANDER DUARTE BATISTA AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29Termination of appointment of Victoria Batista on 2022-09-16
2022-09-29DIRECTOR APPOINTED MR CHARLES O'SULLIVAN
2022-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES O'SULLIVAN
2022-09-29APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER DUARTE BATISTA
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER DUARTE BATISTA
2022-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES O'SULLIVAN
2022-09-29AP01DIRECTOR APPOINTED MR CHARLES O'SULLIVAN
2022-09-29TM02Termination of appointment of Victoria Batista on 2022-09-16
2022-09-29PSC07CESSATION OF MARK ALEXANDER DUARTE BATISTA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 47 Lambs Conduit Street London WC1N 3NG United Kingdom
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER DUARTE BATISTA
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ALEXANDER DUARTE BATISTA
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 10-12 Emerald Street Ground Floor London WC1N 3QA United Kingdom
2016-10-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 28 Lambs Conduit Street London WC1N 3LE
2016-03-24CH01Director's details changed for Mr Mark Alexander Duarte Batista on 2016-03-23
2016-03-24CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA BATISTA on 2016-03-23
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM 6 Dray Walk, the Old Truman Brewery 91 Brick Lane London E1 6QL England
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18MG01Particulars of a mortgage or charge / charge no: 1
2012-08-29AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0115/06/11 ANNUAL RETURN FULL LIST
2011-04-12AA30/06/10 TOTAL EXEMPTION FULL
2010-08-05AR0115/06/10 FULL LIST
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA BATISTA / 15/06/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BATISTA / 15/06/2010
2010-03-03AA30/06/09 TOTAL EXEMPTION FULL
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 270 HACKNEY ROAD LONDON E2 7SJ
2009-06-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-29AA30/06/08 TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 481 GREEN LANES PALMERS GREEN LONDON N13 4BS
2008-01-15288bSECRETARY RESIGNED
2008-01-15288bDIRECTOR RESIGNED
2008-01-15288aNEW SECRETARY APPOINTED
2007-08-08363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND
2007-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-26363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-04363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-20244DELIVERY EXT'D 3 MTH 30/06/03
2003-06-14363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-19363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-13363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-06-18287REGISTERED OFFICE CHANGED ON 18/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-06-18288aNEW DIRECTOR APPOINTED
1998-06-18288bDIRECTOR RESIGNED
1998-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-18288bSECRETARY RESIGNED
1998-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to BRAND PROGRESSION 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 PROGRESSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-18 Outstanding MAYFAIR AND HOLLAND PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 82,122
Creditors Due Within One Year 2012-07-01 £ 73,301
Creditors Due Within One Year 2011-07-01 £ 73,301

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PROGRESSION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2013-06-30 £ 16,455
Cash Bank In Hand 2012-07-01 £ 38,965
Cash Bank In Hand 2011-07-01 £ 38,965
Current Assets 2013-06-30 £ 220,774
Current Assets 2012-07-01 £ 146,212
Current Assets 2011-07-01 £ 146,212
Debtors 2013-06-30 £ 199,669
Debtors 2012-07-01 £ 107,247
Debtors 2011-07-01 £ 107,247
Fixed Assets 2011-07-01 £ 7,759
Shareholder Funds 2011-07-01 £ 80,670
Stocks Inventory 2013-06-30 £ 4,650
Tangible Fixed Assets 2013-06-30 £ 30,250
Tangible Fixed Assets 2012-07-01 £ 7,759
Tangible Fixed Assets 2011-07-01 £ 7,759

Debtors and other cash assets

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

BRAND PROGRESSION LIMITED owns 1 domain names.

brandprogression.co.uk  

Trademarks
We have not found any records of BRAND PROGRESSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND PROGRESSION 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as BRAND PROGRESSION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAND PROGRESSION 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 PROGRESSION 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 PROGRESSION 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.