BRANDMASTERS LIMITED

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

    Company NameBRANDMASTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04091669
    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 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 AddressNo

    What were the previous names of BRANDMASTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEADOWCROFT CLEMENTS LIMITEDOct 17, 2000Oct 17, 2000

    What are the latest accounts for BRANDMASTERS LIMITED?

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

    What is the status of the latest confirmation statement for BRANDMASTERS LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for BRANDMASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Philip Meadowcroft as a person with significant control on Oct 31, 2025

    2 pagesPSC04

    Change of details for Mr Mark James Meadowcroft as a person with significant control on Oct 31, 2025

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Oct 11, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Oct 11, 2024 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 11, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 11, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Oct 11, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 11, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 11, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Who are the officers of BRANDMASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADOWCROFT, Elizabeth Margaret
    Travellers Rest
    Spring Copse
    OX1 5BJ Oxford
    Oxfordshire
    Director
    Travellers Rest
    Spring Copse
    OX1 5BJ Oxford
    Oxfordshire
    EnglandBritish107946530001
    MEADOWCROFT, Mark James
    Travellers Rest
    Spring Copse
    OX1 5BJ Oxford
    Director
    Travellers Rest
    Spring Copse
    OX1 5BJ Oxford
    EnglandBritish73676790004
    MEADOWCROFT, Mary Jill
    Watermans Way
    Wargrave
    RG10 8HR Reading
    9
    Berkshire
    Director
    Watermans Way
    Wargrave
    RG10 8HR Reading
    9
    Berkshire
    United KingdomBritish74232590004
    MEADOWCROFT, Philip
    Watermans Way
    Wargrave
    RG10 8HR Reading
    9
    Berkshire
    Director
    Watermans Way
    Wargrave
    RG10 8HR Reading
    9
    Berkshire
    EnglandBritish73474390003
    CLEMENTS, Simon
    2 Somerset Close
    RG17 0NS Hungerford
    Berkshire
    Secretary
    2 Somerset Close
    RG17 0NS Hungerford
    Berkshire
    British73676770002
    MEADOWCROFT, Mary Jill
    Watermans Way
    Wargrave
    RG10 8HR Reading
    9
    Berkshire
    Secretary
    Watermans Way
    Wargrave
    RG10 8HR Reading
    9
    Berkshire
    British74232590004
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CLEMENTS, Simon
    2 Somerset Close
    RG17 0NS Hungerford
    Berkshire
    Director
    2 Somerset Close
    RG17 0NS Hungerford
    Berkshire
    United KingdomBritish73676770002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of BRANDMASTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Meadowcroft
    Greenham Business Park
    RG19 6AB Newbury
    2 Communications Road
    Berkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark James Meadowcroft
    Greenham Business Park
    RG19 6AB Newbury
    2 Communications Road
    Berkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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