NATIVEBRAND LIMITED

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

    Company NameNATIVEBRAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05451109
    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 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 AddressNo

    What are the latest accounts for NATIVEBRAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

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

    Last Confirmation Statement Made Up ToMay 12, 2026
    Next Confirmation Statement DueMay 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2025
    OverdueNo

    What are the latest filings for NATIVEBRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Jason Mark Knight on Apr 07, 2025

    2 pagesCH01

    Director's details changed for Mrs Lisa Allyson Garwood on Apr 07, 2025

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    4 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 200
    SH01

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

    5 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 200
    SH01

    Who are the officers of NATIVEBRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARWOOD, Lisa Allyson
    3 Stud Cottages
    Melton Park
    NR24 2NJ Melton Constable
    3
    Norfolk
    England
    Director
    3 Stud Cottages
    Melton Park
    NR24 2NJ Melton Constable
    3
    Norfolk
    England
    EnglandBritishManaging Director105090080003
    KNIGHT, Jason Mark
    3 Stud Cottages
    Melton Park
    NR24 2NJ Melton Constable
    3
    Norfolk
    England
    Director
    3 Stud Cottages
    Melton Park
    NR24 2NJ Melton Constable
    3
    Norfolk
    England
    EnglandBritishDesign Director108640870003
    DIXON, Susan Elizabeth
    11 Sturton Street
    CB1 2SN Cambridge
    Cambridgeshire
    Secretary
    11 Sturton Street
    CB1 2SN Cambridge
    Cambridgeshire
    British61237180004
    ROTHSCHILD, David Ralph
    28 High Street
    MK43 7LA Carlton
    Bedfordshire
    Secretary
    28 High Street
    MK43 7LA Carlton
    Bedfordshire
    British56978160003

    Who are the persons with significant control of NATIVEBRAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Allyson Garwood
    Church Farm House
    19 Church Farm Road Heacham
    PE31 7JB King's Lynn
    19
    Norfolk
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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