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

BRAND LOGIC EUROPE LIMITED

C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Port Solent,, Portsmouth,, HAMPSHIRE, PO6 4TR,
Company Registration Number
05799191
Private Limited Company
Active

Company Overview

About Brand Logic Europe Ltd
BRAND LOGIC EUROPE LIMITED was founded on 2006-04-27 and has its registered office in Portsmouth,. The organisation's status is listed as "Active". Brand Logic Europe Limited is a Private Limited Company registered in ENGLAND 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 LOGIC EUROPE LIMITED
 
Legal Registered Office
C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep
Port Solent,
Portsmouth,
HAMPSHIRE
PO6 4TR
Other companies in PO16
 
Previous Names
KHAN MORRIS WALKER LIMITED18/08/2010
KHAN & MORRIS MONEY SOLUTIONS LIMITED30/12/2009
Filing Information
Company Number 05799191
Company ID Number 05799191
Date formed 2006-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-02-06
Return next due 2025-02-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100837646  
Last Datalog update: 2024-06-27 13:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND LOGIC EUROPE 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.

Company Officers of BRAND LOGIC EUROPE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER ARTHUR EARLE MARSH
Director 2017-02-09
MARION PEARSON
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE BELL
Director 2014-12-17 2017-02-07
JUSTIN MARNER
Director 2010-09-29 2015-10-02
MARCO BONINI
Director 2010-08-04 2014-04-08
RAHEEL KHAN
Director 2006-04-27 2010-08-05
JAYNE CAROLINE MORRIS
Director 2010-01-01 2010-08-05
COLIN AUBREY
Company Secretary 2008-01-22 2008-07-01
COLIN AUBREY
Director 2006-04-27 2008-07-01
JAYNE CAROLINE MORRIS
Company Secretary 2006-04-27 2008-01-22
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-04-27 2006-04-27
HANOVER DIRECTORS LIMITED
Nominated Director 2006-04-27 2006-04-27

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AssistantWokingThe role involves general office administration working with the accounts, sales and returns department. The hours are flexible starting at a minimum of 202016-05-11

Jobs results powered by Indeed
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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR OLIVER ARTHUR EARLE-MARSH
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07DIRECTOR APPOINTED MR ARNE DECAESTECKER
2023-02-13CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-05-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-01-17Change of details for Mrs Marion Pearson as a person with significant control on 2022-01-07
2022-01-17PSC04Change of details for Mrs Marion Pearson as a person with significant control on 2022-01-07
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9BT
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9BT
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2020-07-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-03CH01Director's details changed for Mr Oliver Arthur Earle Marsh on 2019-10-03
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-04-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23PSC04Change of details for Mrs Marion Pearson as a person with significant control on 2018-04-23
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 800
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 800
2017-11-29SH06Cancellation of shares. Statement of capital on 2017-02-12 GBP 800
2017-11-29SH03Purchase of own shares
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 057991910003
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100800
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-12AP01DIRECTOR APPOINTED MR OLIVER ARTHUR EARLE MARSH
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BELL
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100800
2016-05-03AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-05SH0109/02/16 STATEMENT OF CAPITAL GBP 100800
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MARNER
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100700
2015-05-15AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-03AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BELL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100700
2014-05-21AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM 21 Southampton Street Southampton Hampshire SO15 2ED England
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BONINI
2014-03-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AP01DIRECTOR APPOINTED MRS MARION PEARSON
2013-10-07AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-05-30AR0127/04/13 ANNUAL RETURN FULL LIST
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-07AR0127/04/12 FULL LIST
2011-11-09SH0113/10/11 STATEMENT OF CAPITAL GBP 100700
2011-11-09SH0113/10/11 STATEMENT OF CAPITAL GBP 100700
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29AR0127/04/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO BONINI / 25/04/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 8A THE GARDENS BROADCUT FAREHAM HANTS PO16 8SS
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AP01DIRECTOR APPOINTED MR JUSTIN MARNER
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MORRIS
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RAHEEL KHAN
2010-09-16AP01DIRECTOR APPOINTED MR MARCO BONINI
2010-08-18RES15CHANGE OF NAME 05/08/2010
2010-08-18CERTNMCOMPANY NAME CHANGED KHAN MORRIS WALKER LIMITED CERTIFICATE ISSUED ON 18/08/10
2010-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10AR0127/04/10 FULL LIST
2010-05-10AP01DIRECTOR APPOINTED MISS JAYNE CAROLINE MORRIS
2010-04-01TM01TERMINATE DIR APPOINTMENT
2010-01-18MEM/ARTSARTICLES OF ASSOCIATION
2009-12-30RES15CHANGE OF NAME 10/12/2009
2009-12-30CERTNMCOMPANY NAME CHANGED KHAN & MORRIS MONEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/09
2009-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN AUBREY
2008-05-02363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-29128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-03-29RES04GBP NC 1200/1700 17/03/2008
2008-03-29123NC INC ALREADY ADJUSTED 17/03/08
2008-03-2988(2)AD 17/03/08 GBP SI 500@1=500 GBP IC 100/600
2008-02-27AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-05-15363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-10-0288(2)RAD 01/09/06--------- £ SI 98@1=98 £ IC 2/100
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-08288bSECRETARY RESIGNED
2006-05-08288bDIRECTOR RESIGNED
2006-04-27NEWINCINCORPORATION 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
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to BRAND LOGIC EUROPE 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 LOGIC EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2013-03-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-02-07 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 506,983
Creditors Due Within One Year 2012-03-31 £ 623,964
Provisions For Liabilities Charges 2013-09-30 £ 0
Provisions For Liabilities Charges 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LOGIC EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 100,700
Called Up Share Capital 2012-03-31 £ 100,700
Cash Bank In Hand 2013-09-30 £ 88,896
Cash Bank In Hand 2012-03-31 £ 112,531
Current Assets 2013-09-30 £ 640,571
Current Assets 2012-03-31 £ 756,072
Debtors 2013-09-30 £ 186,675
Debtors 2012-03-31 £ 356,541
Fixed Assets 2013-09-30 £ 4,129
Fixed Assets 2012-03-31 £ 3,886
Shareholder Funds 2013-09-30 £ 136,891
Shareholder Funds 2012-03-31 £ 135,217
Stocks Inventory 2013-09-30 £ 365,000
Stocks Inventory 2012-03-31 £ 287,000
Tangible Fixed Assets 2013-09-30 £ 4,128
Tangible Fixed Assets 2012-03-31 £ 3,885

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAND LOGIC EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND LOGIC EUROPE LIMITED
Trademarks
We have not found any records of BRAND LOGIC EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND LOGIC EUROPE 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 (46420 - Wholesale of clothing and footwear) as BRAND LOGIC EUROPE LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where BRAND LOGIC EUROPE 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 BRAND LOGIC EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190041099Sunglasses with lenses of glass, not optically worked
2015-07-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2015-07-0191021200Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with opto-electronic display only (excl. of precious metal or of metal clad with precious metal)
2015-06-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2015-06-0190041099Sunglasses with lenses of glass, not optically worked
2015-05-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2015-04-0190041091Sunglasses with lenses of plastics, not optically worked
2015-04-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2015-03-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2015-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-01-0190039000Parts of frames and mountings for spectacles, goggles or the like, n.e.s.
2015-01-0190041091Sunglasses with lenses of plastics, not optically worked
2015-01-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2014-12-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2014-11-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2014-11-0191021900Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with combined mechanical and opto-electronic display (excl. of precious metal or of metal clad with precious metal)
2014-11-0191029100Pocket-watches and the like, incl. stop-watches, electrically operated (excl. of precious metal or of metal clad with precious metal)
2014-09-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-09-0190049090Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles)
2014-09-0191022100Wrist-watches, whether or not incorporating a stop-watch facility, with automatic winding (excl. of precious metal or of metal clad with precious metal)
2014-08-0191012900Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, with hand winding only (excl. with backs made of steel)
2014-03-0142034000Clothing accessories of leather or composition leather (excl. gloves, mittens and mitts, belts, bandoliers, footware and headgear and parts thereof, and goods of chapter 95 [e.g. shin guards, fencing masks])
2014-03-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2014-02-0190041099Sunglasses with lenses of glass, not optically worked
2014-01-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2013-05-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2012-07-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2012-06-0190041091Sunglasses with lenses of plastics, not optically worked
2012-04-0190041091Sunglasses with lenses of plastics, not optically worked

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 BRAND LOGIC EUROPE 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 LOGIC EUROPE 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.

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