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

NEW BRAND ASSOCIATES LIMITED

1st Floor 8 Bridle Close, 8 BRIDLE CLOSE, Kingston Upon Thames, SURREY, KT1 2JW,
Company Registration Number
07775169
Private Limited Company
Active

Company Overview

About New Brand Associates Ltd
NEW BRAND ASSOCIATES LIMITED was founded on 2011-09-15 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". New Brand Associates 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
NEW BRAND ASSOCIATES LIMITED
 
Legal Registered Office
1st Floor 8 Bridle Close
8 BRIDLE CLOSE
Kingston Upon Thames
SURREY
KT1 2JW
Other companies in W4
 
Filing Information
Company Number 07775169
Company ID Number 07775169
Date formed 2011-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-09-15
Return next due 2024-09-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-14 22:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW BRAND ASSOCIATES 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 NEW BRAND ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
APPLETON SECRETARIES LIMITED
Company Secretary 2011-09-15
VALERII BURLAKA
Director 2016-06-15
KATHERINE ANNE HICKSON
Director 2018-04-23
MILLWARD INVESTMENTS LIMITED
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROGER DUDLEY HODGKINSON
Director 2011-09-15 2018-04-23
YURIY PONOMARENKO
Director 2013-01-23 2016-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPLETON SECRETARIES LIMITED TIA IMAGINEERING LIMITED Company Secretary 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED WILLOWBANK DEVELOPMENTS LIMITED Company Secretary 2018-04-23 CURRENT 1999-11-19 Active
APPLETON SECRETARIES LIMITED T.I.A. ASSET MANAGEMENT LIMITED Company Secretary 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED TECH IMPEX UA LTD Company Secretary 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CLUB MONACO INVESTMENTS LIMITED Company Secretary 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED VENCOURT VENTURES LIMITED Company Secretary 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED BARNEX LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVIADYNAMICS LTD Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
APPLETON SECRETARIES LIMITED MARENATO YACHTING LTD Company Secretary 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED GEOATLANTICO OIL SERVICES UK LTD Company Secretary 2018-03-20 CURRENT 2018-03-20 Active
APPLETON SECRETARIES LIMITED ALLIANCE CONSULTANCY OVERSEAS LIMITED Company Secretary 2017-06-26 CURRENT 2017-06-26 Active
APPLETON SECRETARIES LIMITED KAMS SOFTWARE LTD Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
APPLETON SECRETARIES LIMITED SMOKEY WOOD LIMITED Company Secretary 2017-05-18 CURRENT 2012-06-01 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED DANOCO FUELS LTD. Company Secretary 2016-04-01 CURRENT 2000-06-16 Active
APPLETON SECRETARIES LIMITED EURODATA SOLUTIONS LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
APPLETON SECRETARIES LIMITED MADEX LIMITED Company Secretary 2015-08-24 CURRENT 2009-05-20 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED LEGAL INTELLIGENCE GROUP LIMITED Company Secretary 2015-06-16 CURRENT 2000-10-18 Active
APPLETON SECRETARIES LIMITED HORIZON BUSINESS CORPORATION LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-05-24
APPLETON SECRETARIES LIMITED LIBERTY OVERSEAS LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
APPLETON SECRETARIES LIMITED ITALIAN UNPLUGGED TOURS LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Dissolved 2016-04-26
APPLETON SECRETARIES LIMITED GREEN VALLEY PROPERTY LIMITED Company Secretary 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ALORE ENERGY LTD Company Secretary 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-11-08
APPLETON SECRETARIES LIMITED BRADLEY HACKFORD LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-12-27
APPLETON SECRETARIES LIMITED TRADESPARK INDUSTRIES LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
APPLETON SECRETARIES LIMITED NESHFIELD INVESTMENTS LTD Company Secretary 2014-05-01 CURRENT 2014-05-01 Dissolved 2018-07-31
APPLETON SECRETARIES LIMITED CORLIFE UK LTD. Company Secretary 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED WINNER TRANSACTIONS LTD Company Secretary 2013-11-06 CURRENT 2013-11-06 Dissolved 2018-01-16
APPLETON SECRETARIES LIMITED WHITE OAK ENTERPRISES LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED CENTINAL DEVELOPMENTS LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-04-11
APPLETON SECRETARIES LIMITED KVV DEVELOPMENT LTD Company Secretary 2013-10-22 CURRENT 2013-10-22 Active
APPLETON SECRETARIES LIMITED ASSOS SHIPPING UK LTD Company Secretary 2013-10-14 CURRENT 2013-10-14 Active
APPLETON SECRETARIES LIMITED CITY F&P LTD Company Secretary 2013-09-12 CURRENT 2013-09-12 Active
APPLETON SECRETARIES LIMITED RESTATE MANAGEMENT LTD Company Secretary 2013-07-25 CURRENT 2013-07-25 Active
APPLETON SECRETARIES LIMITED GROSS TRADING LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Dissolved 2017-09-19
APPLETON SECRETARIES LIMITED MACHINE TOOL SUPPLY SERVICES LTD Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-01-19
APPLETON SECRETARIES LIMITED JEBB INDUSTRIES LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-30 Dissolved 2016-07-19
APPLETON SECRETARIES LIMITED GPI DEVELOPMENTS LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Dissolved 2016-08-23
APPLETON SECRETARIES LIMITED VICKWOOD INVEST LIMITED Company Secretary 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-05-12
APPLETON SECRETARIES LIMITED WINNELL SERVICES LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED ZENTROLL LTD Company Secretary 2012-02-16 CURRENT 2012-02-16 Dissolved 2017-07-25
APPLETON SECRETARIES LIMITED VVP DEVELOPMENT LTD. Company Secretary 2012-01-09 CURRENT 2011-09-15 Dissolved 2016-11-29
APPLETON SECRETARIES LIMITED PYXISLINE LTD. Company Secretary 2012-01-09 CURRENT 2011-09-15 Dissolved 2016-11-29
APPLETON SECRETARIES LIMITED GT VICTORIA TRADING LTD. Company Secretary 2011-07-27 CURRENT 2010-09-17 Dissolved 2016-09-20
APPLETON SECRETARIES LIMITED GETBET LIMITED Company Secretary 2011-04-10 CURRENT 2010-02-01 Dissolved 2015-06-16
APPLETON SECRETARIES LIMITED J.S.S. TOBACCO LTD Company Secretary 2011-03-09 CURRENT 2009-11-19 Active
APPLETON SECRETARIES LIMITED PARUS ENTERPRISE LTD Company Secretary 2011-03-04 CURRENT 2011-03-04 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED AVP AUSPROJECT LTD Company Secretary 2010-12-01 CURRENT 2010-08-20 Dissolved 2016-06-14
APPLETON SECRETARIES LIMITED PASH DEVELOPMENT LTD Company Secretary 2010-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED SANDHOLME PRODUCTIONS LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Active - Proposal to Strike off
APPLETON SECRETARIES LIMITED SIBROTH INVESTMENTS LTD. Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-01-31
APPLETON SECRETARIES LIMITED ARKALOR LTD Company Secretary 2010-08-16 CURRENT 2010-08-16 Dissolved 2017-01-24
APPLETON SECRETARIES LIMITED POWER GENERATION INVEST LTD Company Secretary 2010-03-08 CURRENT 2009-12-22 Dissolved 2015-08-04
KATHERINE ANNE HICKSON KAMS SOFTWARE LTD Director 2018-04-23 CURRENT 2017-06-16 Active
KATHERINE ANNE HICKSON HORSEFERRY LIMITED Director 2018-04-23 CURRENT 1999-04-21 Active - Proposal to Strike off
KATHERINE ANNE HICKSON DANOCO FUELS LTD. Director 2018-04-23 CURRENT 2000-06-16 Active
KATHERINE ANNE HICKSON DISCOVERY COMMUNICATIONS & TECHNOLOGIES LIMITED Director 2018-04-23 CURRENT 2001-11-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON OXBURGH SECRETARIAL SERVICES LTD Director 2018-04-23 CURRENT 2002-03-30 Active
KATHERINE ANNE HICKSON LATYMER CORPORATION LIMITED Director 2018-04-23 CURRENT 2003-02-03 Active
KATHERINE ANNE HICKSON CITY F&P LTD Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON EUROPA EAST MEDIA LIMITED Director 2018-04-23 CURRENT 2013-09-12 Active
KATHERINE ANNE HICKSON KVV DEVELOPMENT LTD Director 2018-04-23 CURRENT 2013-10-22 Active
KATHERINE ANNE HICKSON LEYSFIELD INVESTMENTS LTD Director 2018-04-23 CURRENT 2014-06-20 Active - Proposal to Strike off
KATHERINE ANNE HICKSON EMI VENTURE CAPITAL LTD Director 2018-04-23 CURRENT 2014-09-19 Active
KATHERINE ANNE HICKSON ROYSTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-02-20 Active
KATHERINE ANNE HICKSON TOPEX INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON TIA IMAGINEERING LIMITED Director 2018-04-23 CURRENT 1999-03-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON T.I.A. ASSET MANAGEMENT LIMITED Director 2018-04-23 CURRENT 2000-02-11 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RAYMORE INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2003-02-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON SALTBURN PROPERTIES LIMITED Director 2018-04-23 CURRENT 2004-05-17 Active
KATHERINE ANNE HICKSON ROXBURGH BUSINESS INC. LIMITED Director 2018-04-23 CURRENT 2009-06-23 Active
KATHERINE ANNE HICKSON WINNELL SERVICES LIMITED Director 2018-04-23 CURRENT 2012-07-17 Active - Proposal to Strike off
KATHERINE ANNE HICKSON TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON RESTATE MANAGEMENT LTD Director 2018-04-23 CURRENT 2013-07-25 Active
KATHERINE ANNE HICKSON MERIDIAN CORPORATE SERVICES LTD Director 2018-04-23 CURRENT 2013-10-07 Active - Proposal to Strike off
KATHERINE ANNE HICKSON UBTOWER LTD Director 2018-04-23 CURRENT 2016-01-19 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLWARD INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-01-02 Active
KATHERINE ANNE HICKSON BABYLON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 1997-06-16 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MATARIN LIMITED Director 2018-04-23 CURRENT 1997-10-16 Active
KATHERINE ANNE HICKSON ESCAMAX INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2004-05-11 Active
KATHERINE ANNE HICKSON LONGFIELD CORPORATION LIMITED Director 2018-04-23 CURRENT 2006-04-29 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KRAMER TRADING LIMITED Director 2018-04-23 CURRENT 2007-03-28 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ELSTOW INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2012-05-16 Active
KATHERINE ANNE HICKSON HEALTHTONE LTD Director 2018-04-23 CURRENT 2014-01-30 Active - Proposal to Strike off
KATHERINE ANNE HICKSON CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
KATHERINE ANNE HICKSON THAXTON SERVICES LIMITED Director 2018-04-23 CURRENT 1998-09-07 Active
KATHERINE ANNE HICKSON VENCOURT VENTURES LIMITED Director 2018-04-23 CURRENT 1998-11-27 Active - Proposal to Strike off
KATHERINE ANNE HICKSON ITMAN RESOURCES LIMITED Director 2018-04-23 CURRENT 1999-09-15 Active
KATHERINE ANNE HICKSON VERNON VENTURES LIMITED Director 2018-04-23 CURRENT 2000-08-24 Active - Proposal to Strike off
KATHERINE ANNE HICKSON KNIGHTON INDUSTRIES LIMITED Director 2018-04-23 CURRENT 2001-10-12 Active
KATHERINE ANNE HICKSON SANDHOLME PRODUCTIONS LIMITED Director 2018-04-23 CURRENT 2010-08-26 Active - Proposal to Strike off
KATHERINE ANNE HICKSON MILLEN FINANCE SERVICES LIMITED Director 2018-04-23 CURRENT 2013-04-24 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED TECH IMPEX UA LTD Director 2018-04-23 CURRENT 2013-04-19 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED CLUB MONACO INVESTMENTS LIMITED Director 2018-04-23 CURRENT 1997-04-08 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED RESTATE MANAGEMENT LTD Director 2018-02-08 CURRENT 2013-07-25 Active
MILLWARD INVESTMENTS LIMITED KAMS SOFTWARE LTD Director 2017-06-16 CURRENT 2017-06-16 Active
MILLWARD INVESTMENTS LIMITED WHITE OAK ENTERPRISES LTD Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED KVV DEVELOPMENT LTD Director 2013-10-22 CURRENT 2013-10-22 Active
MILLWARD INVESTMENTS LIMITED CITY F&P LTD Director 2013-09-12 CURRENT 2013-09-12 Active
MILLWARD INVESTMENTS LIMITED GROSS TRADING LIMITED Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2017-09-19
MILLWARD INVESTMENTS LIMITED VICKWOOD INVEST LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2015-05-12
MILLWARD INVESTMENTS LIMITED WINNELL SERVICES LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED ZENTROLL LTD Director 2012-02-16 CURRENT 2012-02-16 Dissolved 2017-07-25
MILLWARD INVESTMENTS LIMITED FLYTONSON BUSINESS INC. LIMITED Director 2008-05-19 CURRENT 2008-05-19 Dissolved 2016-11-01
MILLWARD INVESTMENTS LIMITED RIBADOURO FINANCE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2016-01-05
MILLWARD INVESTMENTS LIMITED KRAMER TRADING LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED LONGFIELD CORPORATION LIMITED Director 2006-04-29 CURRENT 2006-04-29 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED ROTHERTON LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-01-19
MILLWARD INVESTMENTS LIMITED ESCAMAX INVESTMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
MILLWARD INVESTMENTS LIMITED HOLLEVIK LIMITED Director 2004-01-14 CURRENT 2004-01-14 Dissolved 2018-06-26
MILLWARD INVESTMENTS LIMITED LATYMER CORPORATION LIMITED Director 2003-11-27 CURRENT 2003-02-03 Active
MILLWARD INVESTMENTS LIMITED RAYMORE INVESTMENTS LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED MANCHU WOOD LIMITED Director 2001-10-18 CURRENT 2001-10-18 Dissolved 2014-08-26
MILLWARD INVESTMENTS LIMITED VENCOURT VENTURES LIMITED Director 2001-09-25 CURRENT 1998-11-27 Active - Proposal to Strike off
MILLWARD INVESTMENTS LIMITED HORSEFERRY LIMITED Director 1999-04-21 CURRENT 1999-04-21 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
2024-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-20CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-03CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2023-01-20Compulsory strike-off action has been discontinued
2023-01-20DISS40Compulsory strike-off action has been discontinued
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-23CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CH02Director's details changed for Millward Investments Limited on 2021-09-24
2021-10-12CH01Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
2021-10-12CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2021-09-24
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 4 the Mews Bridge Road Twickenham London TW1 1RF England
2021-08-03DISS40Compulsory strike-off action has been discontinued
2021-08-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-21PSC07CESSATION OF VALERII BURLAKA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRII KOZLOV
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERII BURLAKA
2020-09-21AP01DIRECTOR APPOINTED MR. DMITRII KOZLOV
2020-09-04AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-07-14CH01Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-08-15CH01Director's details changed for Ms. Katherine Anne Hickson on 2019-05-20
2019-05-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII BURLAKA
2018-09-24PSC07CESSATION OF VALERII BURLAKA AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-08-23CH02Director's details changed for Millward Investments Limited on 2018-08-23
2018-08-23CH04SECRETARY'S DETAILS CHNAGED FOR APPLETON SECRETARIES LIMITED on 2018-08-23
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom
2018-06-22AP01DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROGER DUDLEY HODGKINSON
2017-11-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII BURLAKA
2017-09-19PSC09Withdrawal of a person with significant control statement on 2017-09-19
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC08Notification of a person with significant control statement
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2016-06-22AP01DIRECTOR APPOINTED MR VALERII BURLAKA
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR YURIY PONOMARENKO
2016-01-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0115/09/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0115/09/14 ANNUAL RETURN FULL LIST
2014-01-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0115/09/13 FULL LIST
2013-01-24AP01DIRECTOR APPOINTED MR. YURIY PONOMARENKO
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-09AR0115/09/12 FULL LIST
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 02100 - Silviculture and other forestry activities

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEW BRAND ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of NEW BRAND ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW BRAND ASSOCIATES LIMITED
Trademarks
We have not found any records of NEW BRAND ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW BRAND ASSOCIATES 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 (02100 - Silviculture and other forestry activities) as NEW BRAND ASSOCIATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEW BRAND ASSOCIATES 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 NEW BRAND ASSOCIATES 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 NEW BRAND ASSOCIATES 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.