BRANDPATH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRANDPATH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02870061
    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 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 AddressNo

    What were the previous names of BRANDPATH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPANSYS UK LIMITEDOct 24, 2002Oct 24, 2002
    21STORE.COM LIMITEDJan 12, 1999Jan 12, 1999
    BUSINESS ON THE MOVE LIMITEDNov 16, 1994Nov 16, 1994

    What are the latest accounts for BRANDPATH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for BRANDPATH UK LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for BRANDPATH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Saul Resnick as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Natalie Jane Frow as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Martin James Willmor as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Apr 30, 2024

    26 pagesAA

    Cessation of Peter David Jones as a person with significant control on Nov 22, 2024

    1 pagesPSC07

    Appointment of Ms Iliana Ramírez Núñez as a director on Nov 22, 2024

    2 pagesAP01

    Appointment of Ms Natalie Jane Frow as a director on Nov 22, 2024

    2 pagesAP01

    Appointment of Mr Saul Resnick as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Thomas Edward Harris as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of Michael John Pettitt as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of Thomas Haines as a director on Nov 22, 2024

    1 pagesTM01

    Termination of appointment of James Edward Peter Holdgate as a secretary on Nov 22, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Gwyn Thomas as a director on Apr 26, 2024

    1 pagesTM01

    Termination of appointment of Carlos Roberto Gonzalez as a director on Apr 26, 2024

    1 pagesTM01

    Appointment of Mr Thomas Edward Harris as a director on Apr 22, 2024

    2 pagesAP01

    Full accounts made up to Apr 30, 2023

    25 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Haines on Sep 12, 2023

    2 pagesCH01

    Registration of charge 028700610014, created on Apr 03, 2023

    10 pagesMR01

    Full accounts made up to Apr 30, 2022

    25 pagesAA

    Termination of appointment of Daniel Liam Kyle as a director on Jan 25, 2023

    1 pagesTM01

    Appointment of Mr Michael John Pettitt as a director on Jan 20, 2023

    2 pagesAP01

    Who are the officers of BRANDPATH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMÍREZ NÚÑEZ, Iliana
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    Director
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    EnglandMexican329878800001
    WILLMOR, Martin James
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    Director
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    EnglandBritish241041210002
    BERK, Louis David
    13 Elms Lane
    HA0 2NX Wembley
    Middlesex
    Secretary
    13 Elms Lane
    HA0 2NX Wembley
    Middlesex
    British36864030001
    ELTZE, Timothy Heinrich
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Secretary
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    156204030001
    HOLDGATE, James Edward Peter
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    Secretary
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    189468040001
    HULME, Cate
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    Secretary
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    British109816880002
    KYDD, Matthew Graham Raymond
    1 Parkfield Court
    Parkfield Road
    WA14 2BU Altrincham
    Cheshire
    Secretary
    1 Parkfield Court
    Parkfield Road
    WA14 2BU Altrincham
    Cheshire
    British60644230001
    OGLE, Chris John
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Secretary
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    163547510001
    ROMANSKI, Margaret
    115 Barcombe Avenue
    SW2 3BQ London
    Secretary
    115 Barcombe Avenue
    SW2 3BQ London
    British90084530001
    SMITH, Kenneth Ronald
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    Secretary
    Telconia Close
    Headley Down
    GU35 8ED Bordon
    7
    Hampshire
    British34793900002
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALI, Peter Aeneas
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritish191385490001
    ASHLEY, Peter Mcpherson
    25 Galba Court
    Augustus Close
    TW8 8QT Brentford
    Middlesex
    Director
    25 Galba Court
    Augustus Close
    TW8 8QT Brentford
    Middlesex
    British71060350002
    BERK, Louis David
    13 Elms Lane
    HA0 2NX Wembley
    Middlesex
    Director
    13 Elms Lane
    HA0 2NX Wembley
    Middlesex
    British36864030001
    BRADY, Geoff
    White Oak Gardens
    The Hollies
    DA15 8WF Sidcup
    12
    Kent
    Director
    White Oak Gardens
    The Hollies
    DA15 8WF Sidcup
    12
    Kent
    United KingdomBritish134379480001
    BUTTERWORTH, Roger
    33 Arlington Crescent
    SK9 6BH Wilmslow
    Cheshire
    Director
    33 Arlington Crescent
    SK9 6BH Wilmslow
    Cheshire
    EnglandBritish89154730001
    CATTERSON, Anthony James Christopher
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritish148759580001
    DALY, Richard Paul
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritish151458010001
    DEVINE, Alan
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritish206204610001
    DONOVAN, Fergal Andrew
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United KingdomIrish201234410001
    ELTZE, Timothy Heinrich
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritish76768810006
    FROW, Natalie Jane
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    Director
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    EnglandBritish306137380001
    GONZALEZ, Carlos Roberto
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandSpanish303198390001
    HAINES, Thomas
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    Director
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    EnglandBritish272747630002
    HAINES, Thomas
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritish272747630001
    HARRIS, Thomas Edward
    215-239 Wu Shan Road
    Tuen Mun
    Sun Wah Cold Storage Building Phase 1
    New Territories
    Hong Kong
    Director
    215-239 Wu Shan Road
    Tuen Mun
    Sun Wah Cold Storage Building Phase 1
    New Territories
    Hong Kong
    VietnamBritish322409230001
    HILLIER-BROOK, Ian Terence
    Little Jointure Beacon Road
    Ditchling
    BN6 8UL Hassocks
    West Sussex
    Director
    Little Jointure Beacon Road
    Ditchling
    BN6 8UL Hassocks
    West Sussex
    British44091570001
    HULME, Cate
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    Director
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    United KingdomBritish109816880002
    KING, Edward Michael
    68 Bolingbroke Road
    W14 0AN London
    Director
    68 Bolingbroke Road
    W14 0AN London
    British59012030001
    KYDD, Matthew Graham Raymond
    1 Parkfield Court
    Parkfield Road
    WA14 2BU Altrincham
    Cheshire
    Director
    1 Parkfield Court
    Parkfield Road
    WA14 2BU Altrincham
    Cheshire
    British60644230001
    KYLE, Daniel Liam
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United KingdomBritish267913030001
    LEON, Anthony Michael
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritish242255050001
    OGLE, Chris John
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritish163544310001
    PETTITT, Michael John
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    Director
    251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House
    England
    EnglandBritish140323100001

    Who are the persons with significant control of BRANDPATH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brandpath Group Limited
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Apr 27, 2022
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number136508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brandpath Group Limited
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Nov 06, 2018
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number08877584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter David Jones
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Expansys Limited
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales Companies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number03593277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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