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

BRAND LEARNING GROUP LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
07858212
Private Limited Company
Liquidation

Company Overview

About Brand Learning Group Ltd
BRAND LEARNING GROUP LIMITED was founded on 2011-11-23 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Brand Learning Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRAND LEARNING GROUP LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in KT1
 
Filing Information
Company Number 07858212
Company ID Number 07858212
Date formed 2011-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/05/2019
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts GROUP
Last Datalog update: 2019-12-09 08:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND LEARNING GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 LEARNING GROUP LIMITED
The following companies were found which have the same name as BRAND LEARNING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRAND LEARNING GROUP LIMITED Singapore Active Company formed on the 2014-06-14

Company Officers of BRAND LEARNING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-08-03
JOHN ANTHONY MCLAUGHLIN
Director 2017-08-03
ANTHONY RICE
Director 2017-08-03
PATRICK BRIAN FRANCIS ROWE
Director 2017-08-03
DEREK BOYD SIMPSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2017-08-03 2017-12-07
NIALL FITZGERALD
Director 2013-09-17 2017-08-04
GRAHAM TIMOTHY VILES
Company Secretary 2011-11-23 2017-08-03
ANDREW IRVING BIRD
Director 2011-11-23 2017-08-03
NEVINE EL WARRAKY
Director 2013-11-05 2017-08-03
MHAIRI MCEWAN
Director 2011-11-23 2017-08-03
MICHELE MCGRATH
Director 2013-11-05 2017-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
JOHN ANTHONY MCLAUGHLIN CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
JOHN ANTHONY MCLAUGHLIN BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
JOHN ANTHONY MCLAUGHLIN CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
JOHN ANTHONY MCLAUGHLIN THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
JOHN ANTHONY MCLAUGHLIN SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
ANTHONY RICE KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
ANTHONY RICE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
ANTHONY RICE BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
ANTHONY RICE CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
ANTHONY RICE THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
ANTHONY RICE SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
ANTHONY RICE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
ANTHONY RICE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
ANTHONY RICE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
ANTHONY RICE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
ANTHONY RICE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
ANTHONY RICE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
ANTHONY RICE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
ANTHONY RICE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
ANTHONY RICE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
ANTHONY RICE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
PATRICK BRIAN FRANCIS ROWE SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
PATRICK BRIAN FRANCIS ROWE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
PATRICK BRIAN FRANCIS ROWE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
PATRICK BRIAN FRANCIS ROWE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
PATRICK BRIAN FRANCIS ROWE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
PATRICK BRIAN FRANCIS ROWE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE TECNILOGICA LTD Director 2016-10-27 CURRENT 2016-03-17 Liquidation
PATRICK BRIAN FRANCIS ROWE ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2016-10-15 CURRENT 1992-02-18 Liquidation
DEREK BOYD SIMPSON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DEREK BOYD SIMPSON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-12-07 CURRENT 2008-08-27 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-12-07 CURRENT 2011-04-14 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-12-07 CURRENT 2011-05-04 Liquidation
DEREK BOYD SIMPSON KARMARAMA COMMS LIMITED Director 2017-12-07 CURRENT 2011-05-10 Liquidation
DEREK BOYD SIMPSON KAPER COMMUNICATIONS LIMITED Director 2017-12-07 CURRENT 2015-03-27 Liquidation
DEREK BOYD SIMPSON ACCENTURE MARKETING SERVICES LTD Director 2017-12-07 CURRENT 2009-06-01 Active
DEREK BOYD SIMPSON ACCENTURE SONG BRAND UK LIMITED Director 2017-12-07 CURRENT 1998-01-20 Active
DEREK BOYD SIMPSON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-12-07 CURRENT 2010-05-26 Liquidation
DEREK BOYD SIMPSON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-12-07 CURRENT 2011-05-10 Active
DEREK BOYD SIMPSON K COMMS GROUP LIMITED Director 2017-12-07 CURRENT 2011-05-12 Liquidation
DEREK BOYD SIMPSON THE BRAND LEARNING PARTNERS LIMITED Director 2017-12-07 CURRENT 2000-07-14 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-12-07 CURRENT 2011-04-13 Liquidation

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
2022-01-07Final Gazette dissolved via compulsory strike-off
2021-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-04
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-04
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 30 Fenchurch Street London EC3M 3BD England
2019-02-20600Appointment of a voluntary liquidator
2019-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-05
2019-02-20LIQ01Voluntary liquidation declaration of solvency
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-02-14AA01Current accounting period extended from 31/03/18 TO 31/08/18
2018-01-05AP01DIRECTOR APPOINTED DEREK BOYD SIMPSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HAIRE
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-28PSC02Notification of Accenture Plc as a person with significant control on 2017-08-03
2017-11-28PSC07CESSATION OF MHAIRI MCEWAN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 67804.5
2017-08-14SH0103/08/17 STATEMENT OF CAPITAL GBP 67804.5
2017-08-14SH0103/08/17 STATEMENT OF CAPITAL GBP 67804.5
2017-08-11SH0103/08/17 STATEMENT OF CAPITAL GBP 57781.86
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 30 FENCHURCH STREET 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI MCEWAN
2017-08-10AP01DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2017-08-10AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2017-08-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2017-08-10AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2017-08-10AP01DIRECTOR APPOINTED MR ANTHONY RICE
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MCGRATH
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BURGOINE QUAY 8 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4ER
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FITZGERALD
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NEVINE EL WARRAKY
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2017-08-10TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM VILES
2017-08-01SH0128/02/17 STATEMENT OF CAPITAL GBP 57780.36
2017-08-01RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 23/11/2016
2017-08-01ANNOTATIONClarification
2017-03-15SH0126/09/16 STATEMENT OF CAPITAL GBP 56167.56
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-21SH0526/09/13 STATEMENT OF CAPITAL GBP 55830.37 26/09/13 TREASURY CAPITAL GBP 0
2016-12-21SH0623/10/14 STATEMENT OF CAPITAL GBP 55846.99
2016-12-21SH03RETURN OF PURCHASE OF OWN SHARES 26/09/13 TREASURY CAPITAL GBP 116.62
2016-12-14SH0623/10/14 STATEMENT OF CAPITAL GBP 55611.99
2016-12-14SH0623/10/14 STATEMENT OF CAPITAL GBP 55611.99
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 55946.99
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-06CS0123/11/16 STATEMENT OF CAPITAL GBP 56050.94
2016-11-30SH0622/03/16 STATEMENT OF CAPITAL GBP 55946.99
2016-11-30SH0128/10/14 STATEMENT OF CAPITAL GBP 55996.99
2016-11-30SH0110/10/14 STATEMENT OF CAPITAL GBP 56216.80
2016-11-30SH0125/07/13 STATEMENT OF CAPITAL GBP 56041.80
2016-11-30SH0110/04/12 STATEMENT OF CAPITAL GBP 51641.47
2016-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-18RES01ADOPT ARTICLES 30/11/2015
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 55996.99
2016-01-29AR0123/11/15 FULL LIST
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-07LATEST SOC07/02/15 STATEMENT OF CAPITAL;GBP 55996.99
2015-02-07AR0123/11/14 FULL LIST
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-11RES01ADOPT ARTICLES 06/04/2012
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 56041.8
2013-11-26AR0123/11/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MICHELE MCGRATH
2013-11-14AP01DIRECTOR APPOINTED NEVINE EL WARRAKY
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-16AP01DIRECTOR APPOINTED NIALL FITZGERALD
2013-01-21AR0123/11/12 FULL LIST
2012-08-30AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2011-11-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRAND LEARNING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-14
Resolution2019-02-08
Appointmen2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against BRAND LEARNING GROUP 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 LEARNING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BRAND LEARNING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRAND LEARNING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND LEARNING GROUP LIMITED
Trademarks
We have not found any records of BRAND LEARNING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND LEARNING GROUP 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 (70229 - Management consultancy activities other than financial management) as BRAND LEARNING GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRAND LEARNING GROUP 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 LEARNING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBRAND LEARNING GROUP LIMITEDEvent Date2019-02-14
 
Initiating party Event TypeResolution
Defending partyBRAND LEARNING GROUP LIMITEDEvent Date2019-02-08
 
Initiating party Event TypeAppointmen
Defending partyBRAND LEARNING GROUP LIMITEDEvent Date2019-02-08
Name of Company: BRAND LEARNING GROUP LIMITED Company Number: 07858212 Nature of Business: Management consultancy activities other than financial management Registered office: 81 Station Road, Marlow,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND LEARNING GROUP 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 LEARNING GROUP 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.