BRANDMASTERS LIMITED
Overview
| Company Name | BRANDMASTERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04091669 |
| 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 BRANDMASTERS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BRANDMASTERS LIMITED located?
| Registered Office Address | 2 Communications Road Greenham Business Park RG19 6AB Newbury Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDMASTERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEADOWCROFT CLEMENTS LIMITED | Oct 17, 2000 | Oct 17, 2000 |
What are the latest accounts for BRANDMASTERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRANDMASTERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for BRANDMASTERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Philip Meadowcroft as a person with significant control on Oct 31, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Mark James Meadowcroft as a person with significant control on Oct 31, 2025 | 2 pages | PSC04 | ||
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Oct 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 11, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with updates | 4 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 11, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on Feb 15, 2016 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||
Who are the officers of BRANDMASTERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEADOWCROFT, Elizabeth Margaret | Director | Travellers Rest Spring Copse OX1 5BJ Oxford Oxfordshire | England | British | 107946530001 | |||||
| MEADOWCROFT, Mark James | Director | Travellers Rest Spring Copse OX1 5BJ Oxford | England | British | 73676790004 | |||||
| MEADOWCROFT, Mary Jill | Director | Watermans Way Wargrave RG10 8HR Reading 9 Berkshire | United Kingdom | British | 74232590004 | |||||
| MEADOWCROFT, Philip | Director | Watermans Way Wargrave RG10 8HR Reading 9 Berkshire | England | British | 73474390003 | |||||
| CLEMENTS, Simon | Secretary | 2 Somerset Close RG17 0NS Hungerford Berkshire | British | 73676770002 | ||||||
| MEADOWCROFT, Mary Jill | Secretary | Watermans Way Wargrave RG10 8HR Reading 9 Berkshire | British | 74232590004 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| CLEMENTS, Simon | Director | 2 Somerset Close RG17 0NS Hungerford Berkshire | United Kingdom | British | 73676770002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of BRANDMASTERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Meadowcroft | Apr 06, 2016 | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark James Meadowcroft | Apr 06, 2016 | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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