BRANDPATH UK LIMITED
Overview
| Company Name | BRANDPATH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02870061 |
| 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 BRANDPATH UK LIMITED?
- Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BRANDPATH UK LIMITED located?
| Registered Office Address | Solstice House 251 Midsummer Boulevard MK9 1EA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDPATH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPANSYS UK LIMITED | Oct 24, 2002 | Oct 24, 2002 |
| 21STORE.COM LIMITED | Jan 12, 1999 | Jan 12, 1999 |
| BUSINESS ON THE MOVE LIMITED | Nov 16, 1994 | Nov 16, 1994 |
What are the latest accounts for BRANDPATH UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for BRANDPATH UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for BRANDPATH UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Saul Resnick as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Natalie Jane Frow as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martin James Willmor as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2024 | 26 pages | AA | ||
Cessation of Peter David Jones as a person with significant control on Nov 22, 2024 | 1 pages | PSC07 | ||
Appointment of Ms Iliana Ramírez Núñez as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Appointment of Ms Natalie Jane Frow as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Saul Resnick as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Edward Harris as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael John Pettitt as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Haines as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Edward Peter Holdgate as a secretary on Nov 22, 2024 | 1 pages | TM02 | ||
Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY to Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EA on Nov 29, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Gwyn Thomas as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carlos Roberto Gonzalez as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Edward Harris as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2023 | 25 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Haines on Sep 12, 2023 | 2 pages | CH01 | ||
Registration of charge 028700610014, created on Apr 03, 2023 | 10 pages | MR01 | ||
Full accounts made up to Apr 30, 2022 | 25 pages | AA | ||
Termination of appointment of Daniel Liam Kyle as a director on Jan 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael John Pettitt as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Who are the officers of BRANDPATH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMÍREZ NÚÑEZ, Iliana | Director | 251 Midsummer Boulevard MK9 1EA Milton Keynes Solstice House England | England | Mexican | 329878800001 | |||||
| WILLMOR, Martin James | Director | 251 Midsummer Boulevard MK9 1EA Milton Keynes Solstice House England | England | British | 241041210002 | |||||
| BERK, Louis David | Secretary | 13 Elms Lane HA0 2NX Wembley Middlesex | British | 36864030001 | ||||||
| ELTZE, Timothy Heinrich | Secretary | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | 156204030001 | |||||||
| HOLDGATE, James Edward Peter | Secretary | 251 Midsummer Boulevard MK9 1EA Milton Keynes Solstice House England | 189468040001 | |||||||
| HULME, Cate | Secretary | 42 Mauldeth Road Withington M20 4WD Manchester Lancashire | British | 109816880002 | ||||||
| KYDD, Matthew Graham Raymond | Secretary | 1 Parkfield Court Parkfield Road WA14 2BU Altrincham Cheshire | British | 60644230001 | ||||||
| OGLE, Chris John | Secretary | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | 163547510001 | |||||||
| ROMANSKI, Margaret | Secretary | 115 Barcombe Avenue SW2 3BQ London | British | 90084530001 | ||||||
| SMITH, Kenneth Ronald | Secretary | Telconia Close Headley Down GU35 8ED Bordon 7 Hampshire | British | 34793900002 | ||||||
| HL SECRETARIES LIMITED | Secretary | St James's Court Brown Street M2 2JF Manchester Lancashire | 66785830001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALI, Peter Aeneas | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 191385490001 | |||||
| ASHLEY, Peter Mcpherson | Director | 25 Galba Court Augustus Close TW8 8QT Brentford Middlesex | British | 71060350002 | ||||||
| BERK, Louis David | Director | 13 Elms Lane HA0 2NX Wembley Middlesex | British | 36864030001 | ||||||
| BRADY, Geoff | Director | White Oak Gardens The Hollies DA15 8WF Sidcup 12 Kent | United Kingdom | British | 134379480001 | |||||
| BUTTERWORTH, Roger | Director | 33 Arlington Crescent SK9 6BH Wilmslow Cheshire | England | British | 89154730001 | |||||
| CATTERSON, Anthony James Christopher | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | England | British | 148759580001 | |||||
| DALY, Richard Paul | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 151458010001 | |||||
| DEVINE, Alan | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 206204610001 | |||||
| DONOVAN, Fergal Andrew | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | United Kingdom | Irish | 201234410001 | |||||
| ELTZE, Timothy Heinrich | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | England | British | 76768810006 | |||||
| FROW, Natalie Jane | Director | 251 Midsummer Boulevard MK9 1EA Milton Keynes Solstice House England | England | British | 306137380001 | |||||
| GONZALEZ, Carlos Roberto | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | Spanish | 303198390001 | |||||
| HAINES, Thomas | Director | 251 Midsummer Boulevard MK9 1EA Milton Keynes Solstice House England | England | British | 272747630002 | |||||
| HAINES, Thomas | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 272747630001 | |||||
| HARRIS, Thomas Edward | Director | 215-239 Wu Shan Road Tuen Mun Sun Wah Cold Storage Building Phase 1 New Territories Hong Kong | Vietnam | British | 322409230001 | |||||
| HILLIER-BROOK, Ian Terence | Director | Little Jointure Beacon Road Ditchling BN6 8UL Hassocks West Sussex | British | 44091570001 | ||||||
| HULME, Cate | Director | 42 Mauldeth Road Withington M20 4WD Manchester Lancashire | United Kingdom | British | 109816880002 | |||||
| KING, Edward Michael | Director | 68 Bolingbroke Road W14 0AN London | British | 59012030001 | ||||||
| KYDD, Matthew Graham Raymond | Director | 1 Parkfield Court Parkfield Road WA14 2BU Altrincham Cheshire | British | 60644230001 | ||||||
| KYLE, Daniel Liam | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | United Kingdom | British | 267913030001 | |||||
| LEON, Anthony Michael | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 242255050001 | |||||
| OGLE, Chris John | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | England | British | 163544310001 | |||||
| PETTITT, Michael John | Director | 251 Midsummer Boulevard MK9 1EA Milton Keynes Solstice House England | England | British | 140323100001 |
Who are the persons with significant control of BRANDPATH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brandpath Group Limited | Apr 27, 2022 | Esplanade JE4 9WG St Helier 44 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brandpath Group Limited | Nov 06, 2018 | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter David Jones | Apr 06, 2016 | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Expansys Limited | Apr 06, 2016 | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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