BRAND ARCHITEKTS GROUP LIMITED
Overview
| Company Name | BRAND ARCHITEKTS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01975376 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRAND ARCHITEKTS GROUP LIMITED?
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRAND ARCHITEKTS GROUP LIMITED located?
| Registered Office Address | Units B & C Orbital Forty Six The Ridgeway Trading Estate SL0 9HW Iver Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRAND ARCHITEKTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAND ARCHITEKTS GROUP PLC | Aug 23, 2019 | Aug 23, 2019 |
| SWALLOWFIELD PLC | Jul 22, 1988 | Jul 22, 1988 |
| AEROSOLS INTERNATIONAL HOLDINGS LIMITED | Mar 26, 1986 | Mar 26, 1986 |
| HAWKDYNE LIMITED | Jan 07, 1986 | Jan 07, 1986 |
What are the latest accounts for BRAND ARCHITEKTS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRAND ARCHITEKTS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for BRAND ARCHITEKTS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unis B & C Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW England to Units B & C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on Aug 04, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 8 Waldegrave Road Teddington London TW11 8GT to Unis B & C Units B&C Orbital Forty Six the Ridgeway Trading Estate Iver Buckinghamshire SL0 9HW on Jun 24, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Quentin Giles Anthony Higham as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoffrey John Ellis as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Court order Scheme of arrangement | 13 pages | OC | ||||||||||||||
Appointment of Ms Sally Ann Craig as a secretary on Feb 12, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Geoffrey Ellis as a secretary on Feb 12, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Eoin Alan Macleod as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Neil Simon Rodol as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Samuel Bazini as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amy Nelson-Bennet as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Gerard How as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Steven Mcdowell as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 80 pages | MA | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 75 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 72 pages | AA | ||||||||||||||
Who are the officers of BRAND ARCHITEKTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Sally Ann | Secretary | The Ridgeway Trading Estate SL0 9HW Iver Units B & C Orbital Forty Six Buckinghamshire England | 332375910001 | |||||||
| BAZINI, Samuel | Director | The Ridgeway Trading Estate SL0 9HW Iver Units B & C Orbital Forty Six Buckinghamshire England | United Kingdom | British | 332375170001 | |||||
| MACLEOD, Eoin Alan | Director | The Ridgeway Trading Estate SL0 9HW Iver Units B & C Orbital Forty Six Buckinghamshire England | England | British | 203660210001 | |||||
| RODOL, Neil Simon | Director | The Ridgeway Trading Estate SL0 9HW Iver Units B & C Orbital Forty Six Buckinghamshire England | England | British | 304809950001 | |||||
| CARTER, Thomas Richard James | Secretary | Waldegrave Road TW11 8GT Teddington 8 London | 271178020001 | |||||||
| ELLIS, Geoffrey | Secretary | Waldegrave Road TW11 8GT Teddington 8 London | 309865210001 | |||||||
| FARRER-HALLS, Alan Anthony | Secretary | Swallowfield House Station Road TA21 8NL Wellington Somerset | British | 55969690002 | ||||||
| GAZZARD, Matthew | Secretary | Swallowfield House Station Road TA21 8NL Wellington Somerset | 241571620001 | |||||||
| GOODBY, Robert | Secretary | Two Ways 3 Highlands TA1 4HP Taunton Somerset | British | 11163880001 | ||||||
| GRAVES, Colin Alan, Mr. | Secretary | Red Hill Farmhouse Curry Rivel TA10 0PJ Langport Somerset | British | 64648290001 | ||||||
| HYNES, Brendan | Secretary | Waldegrave Road TW11 8GT Teddington 8 London | 262711000001 | |||||||
| PALMER, David | Secretary | Waldegrave Road TW11 8GT Teddington 8 London | 262470410001 | |||||||
| WARREN, Mark William | Secretary | Station Road TA21 8NL Wellington Swallowfield House Somerset | British | 152182990001 | ||||||
| BEALE, Edward John | Director | Waldegrave Road TW11 8GT Teddington 8 London | United Kingdom | British | 66382390001 | |||||
| BERREBI, Franklin Pinhas | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | France | French | 155225400001 | |||||
| BOWSER, Paul Anthony, Dr | Director | Bowood House EX39 5AX Abbotsham Devon | Gbr | British | 68143540001 | |||||
| BOYD, Stephen David | Director | Station Road TA21 8NL Wellington Swallowfield House Somerset United Kingdom | England | British | 11136470003 | |||||
| BRYANT PEARSON, Jennifer Anne | Director | The Gables Beckford Hall GL20 7AA Beckford Gloucestershire | United Kingdom | British | 52252990002 | |||||
| CARTER, Thomas Richard James | Director | Waldegrave Road TW11 8GT Teddington 8 London | England | British | 201300350001 | |||||
| CONCHIE, Robert Andrew | Director | West Hayes Halse TA4 3AE Taunton Somerset | British | 63902290002 | ||||||
| DAYKIN, Stephen David Paul | Director | Bradford Cottage EX16 8DS Rackenford Devon | British | 77653120001 | ||||||
| DOWSETT, Anthony Peter | Director | Windrush Honey Row Lane Bicknoller TA4 4EE Taunton Somerset | British | 11163860001 | ||||||
| ELLIS, Geoffrey John | Director | Waldegrave Road TW11 8GT Teddington 8 London | England | British | 135396290001 | |||||
| ESPEY, James Stuart | Director | 17 Somerset Road Wimbledon SW19 5JZ London | England | British | 805990001 | |||||
| FLETCHER, Jane | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | United Kingdom | British | 87151220001 | |||||
| GAYNOR, Patrick Spencer | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | England | British | 55361720006 | |||||
| GAZZARD, Matthew | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | England | British | 241572520001 | |||||
| GRAVES, Colin Alan, Mr. | Director | Red Hill Farmhouse Curry Rivel TA10 0PJ Langport Somerset | United Kingdom | British | 64648290001 | |||||
| HAGEN, Martin John | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | England | British | 111059940001 | |||||
| HIGHAM, Quentin Giles Anthony | Director | Waldegrave Road TW11 8GT Teddington 8 London | England | British | 180723690002 | |||||
| HOUSTON, Peter Richard Vivian | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | United Kingdom | British | 113014870001 | |||||
| HOW, Christopher Gerard | Director | Waldegrave Road TW11 8GT Teddington 8 London | England | British | 103679070002 | |||||
| HOW, Christopher Gerard | Director | Swallowfield House Station Road TA21 8NL Wellington Somerset | England | British | 103679070002 | |||||
| HYNES, Brendan | Director | Waldegrave Road TW11 8GT Teddington 8 London | England | English | 112309920001 | |||||
| JENNER, Colin Clive | Director | 15 Floral Farm Canford Magna BH21 3AT Wimborne Dorset | British | 25605500002 |
What are the latest statements on persons with significant control for BRAND ARCHITEKTS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0