NATIVEBRAND LIMITED
Overview
Company Name | NATIVEBRAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05451109 |
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 NATIVEBRAND LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is NATIVEBRAND LIMITED located?
Registered Office Address | 3 3 Stud Cottages Melton Park NR24 2NJ Melton Constable Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NATIVEBRAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for NATIVEBRAND LIMITED?
Last Confirmation Statement Made Up To | May 12, 2026 |
---|---|
Next Confirmation Statement Due | May 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2025 |
Overdue | No |
What are the latest filings for NATIVEBRAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jason Mark Knight on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lisa Allyson Garwood on Apr 07, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Church Farm House 19 Church Farm Road Heacham King's Lynn PE31 7JB England to 3 3 Stud Cottages Melton Park Melton Constable Norfolk NR24 2NJ on Apr 16, 2025 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 2LD to Church Farm House 19 Church Farm Road Heacham King's Lynn PE31 7JB on Jan 07, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NATIVEBRAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARWOOD, Lisa Allyson | Director | 3 Stud Cottages Melton Park NR24 2NJ Melton Constable 3 Norfolk England | England | British | Managing Director | 105090080003 | ||||
KNIGHT, Jason Mark | Director | 3 Stud Cottages Melton Park NR24 2NJ Melton Constable 3 Norfolk England | England | British | Design Director | 108640870003 | ||||
DIXON, Susan Elizabeth | Secretary | 11 Sturton Street CB1 2SN Cambridge Cambridgeshire | British | 61237180004 | ||||||
ROTHSCHILD, David Ralph | Secretary | 28 High Street MK43 7LA Carlton Bedfordshire | British | 56978160003 |
Who are the persons with significant control of NATIVEBRAND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lisa Allyson Garwood | May 12, 2017 | Church Farm House 19 Church Farm Road Heacham PE31 7JB King's Lynn 19 Norfolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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