BRAND ARCHITEKTS GROUP LIMITED

BRAND ARCHITEKTS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRAND ARCHITEKTS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01975376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRAND ARCHITEKTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND ARCHITEKTS GROUP PLCAug 23, 2019Aug 23, 2019
    SWALLOWFIELD PLCJul 22, 1988Jul 22, 1988
    AEROSOLS INTERNATIONAL HOLDINGS LIMITEDMar 26, 1986Mar 26, 1986
    HAWKDYNE LIMITEDJan 07, 1986Jan 07, 1986

    What are the latest accounts for BRAND ARCHITEKTS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BRAND ARCHITEKTS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for BRAND ARCHITEKTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Quentin Giles Anthony Higham as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Geoffrey John Ellis as a director on Mar 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    13 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Scheme of arrangement
    13 pagesOC

    Appointment of Ms Sally Ann Craig as a secretary on Feb 12, 2025

    2 pagesAP03

    Termination of appointment of Geoffrey Ellis as a secretary on Feb 12, 2025

    1 pagesTM02

    Appointment of Mr Eoin Alan Macleod as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mr Neil Simon Rodol as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mr Samuel Bazini as a director on Feb 12, 2025

    2 pagesAP01

    Termination of appointment of Amy Nelson-Bennet as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Christopher Gerard How as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Roger Steven Mcdowell as a director on Feb 12, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: scheme of arrangement / directors authorisation 14/01/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    80 pagesMA

    Group of companies' accounts made up to Jun 30, 2024

    75 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    72 pagesAA

    Who are the officers of BRAND ARCHITEKTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Sally Ann
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    Secretary
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    332375910001
    BAZINI, Samuel
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    Director
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    United KingdomBritish332375170001
    MACLEOD, Eoin Alan
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    Director
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    EnglandBritish203660210001
    RODOL, Neil Simon
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    Director
    The Ridgeway Trading Estate
    SL0 9HW Iver
    Units B & C Orbital Forty Six
    Buckinghamshire
    England
    EnglandBritish304809950001
    CARTER, Thomas Richard James
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Secretary
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    271178020001
    ELLIS, Geoffrey
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Secretary
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    309865210001
    FARRER-HALLS, Alan Anthony
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Secretary
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    British55969690002
    GAZZARD, Matthew
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Secretary
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    241571620001
    GOODBY, Robert
    Two Ways 3 Highlands
    TA1 4HP Taunton
    Somerset
    Secretary
    Two Ways 3 Highlands
    TA1 4HP Taunton
    Somerset
    British11163880001
    GRAVES, Colin Alan, Mr.
    Red Hill Farmhouse
    Curry Rivel
    TA10 0PJ Langport
    Somerset
    Secretary
    Red Hill Farmhouse
    Curry Rivel
    TA10 0PJ Langport
    Somerset
    British64648290001
    HYNES, Brendan
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Secretary
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    262711000001
    PALMER, David
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Secretary
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    262470410001
    WARREN, Mark William
    Station Road
    TA21 8NL Wellington
    Swallowfield House
    Somerset
    Secretary
    Station Road
    TA21 8NL Wellington
    Swallowfield House
    Somerset
    British152182990001
    BEALE, Edward John
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    United KingdomBritish66382390001
    BERREBI, Franklin Pinhas
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    FranceFrench155225400001
    BOWSER, Paul Anthony, Dr
    Bowood House
    EX39 5AX Abbotsham
    Devon
    Director
    Bowood House
    EX39 5AX Abbotsham
    Devon
    GbrBritish68143540001
    BOYD, Stephen David
    Station Road
    TA21 8NL Wellington
    Swallowfield House
    Somerset
    United Kingdom
    Director
    Station Road
    TA21 8NL Wellington
    Swallowfield House
    Somerset
    United Kingdom
    EnglandBritish11136470003
    BRYANT PEARSON, Jennifer Anne
    The Gables
    Beckford Hall
    GL20 7AA Beckford
    Gloucestershire
    Director
    The Gables
    Beckford Hall
    GL20 7AA Beckford
    Gloucestershire
    United KingdomBritish52252990002
    CARTER, Thomas Richard James
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritish201300350001
    CONCHIE, Robert Andrew
    West Hayes
    Halse
    TA4 3AE Taunton
    Somerset
    Director
    West Hayes
    Halse
    TA4 3AE Taunton
    Somerset
    British63902290002
    DAYKIN, Stephen David Paul
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    Director
    Bradford Cottage
    EX16 8DS Rackenford
    Devon
    British77653120001
    DOWSETT, Anthony Peter
    Windrush Honey Row Lane
    Bicknoller
    TA4 4EE Taunton
    Somerset
    Director
    Windrush Honey Row Lane
    Bicknoller
    TA4 4EE Taunton
    Somerset
    British11163860001
    ELLIS, Geoffrey John
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritish135396290001
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritish805990001
    FLETCHER, Jane
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    United KingdomBritish87151220001
    GAYNOR, Patrick Spencer
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    EnglandBritish55361720006
    GAZZARD, Matthew
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    EnglandBritish241572520001
    GRAVES, Colin Alan, Mr.
    Red Hill Farmhouse
    Curry Rivel
    TA10 0PJ Langport
    Somerset
    Director
    Red Hill Farmhouse
    Curry Rivel
    TA10 0PJ Langport
    Somerset
    United KingdomBritish64648290001
    HAGEN, Martin John
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    EnglandBritish111059940001
    HIGHAM, Quentin Giles Anthony
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritish180723690002
    HOUSTON, Peter Richard Vivian
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    United KingdomBritish113014870001
    HOW, Christopher Gerard
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandBritish103679070002
    HOW, Christopher Gerard
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    Director
    Swallowfield House
    Station Road
    TA21 8NL Wellington
    Somerset
    EnglandBritish103679070002
    HYNES, Brendan
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    Director
    Waldegrave Road
    TW11 8GT Teddington
    8
    London
    EnglandEnglish112309920001
    JENNER, Colin Clive
    15 Floral Farm
    Canford Magna
    BH21 3AT Wimborne
    Dorset
    Director
    15 Floral Farm
    Canford Magna
    BH21 3AT Wimborne
    Dorset
    British25605500002

    What are the latest statements on persons with significant control for BRAND ARCHITEKTS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2018The 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