BRANDPATH LIMITED
Overview
| Company Name | BRANDPATH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09171731 |
| 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 BRANDPATH LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BRANDPATH LIMITED located?
| Registered Office Address | Network House, Globe Business Park, Third Avenue, SL7 1EY Marlow, Buckinghamshire, United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRANDPATH LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRANDPATH IP LIMITED | Feb 16, 2015 | Feb 16, 2015 |
| BRANDPATH LIMITED | Aug 12, 2014 | Aug 12, 2014 |
What are the latest accounts for BRANDPATH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BRANDPATH LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for BRANDPATH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on Feb 04, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Edward Peter Holdgate as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Maurice Eastaff as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicholas David Willcox as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Cessation of Brandpath Holdings Limited as a person with significant control on Aug 31, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Pj Investment Group Limited as a person with significant control on Aug 31, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr. James Edward Peter Holdgate as a director on Jul 24, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Aug 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BRANDPATH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDGATE, James Edward Peter | Secretary | Globe Business Park, Third Avenue, SL7 1EY Marlow, Network House, Buckinghamshire, United Kingdom | 193481580001 | |||||||
| EASTAFF, John Maurice | Director | Globe Business Park, Third Avenue, SL7 1EY Marlow, Network House, Buckinghamshire, United Kingdom | England | British | 95881040003 | |||||
| JONES, Peter David | Director | Globe Business Park, Third Avenue, SL7 1EY Marlow, Network House, Buckinghamshire, United Kingdom | England | British | 182641260001 | |||||
| ALI, Peter Aeneas | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire England | England | British | 198840720001 | |||||
| DALY, Richard Paul | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire England | England | British | 151458010001 | |||||
| DONOVAN, Fergal Andrew | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire | United Kingdom | Irish | 201234410001 | |||||
| HOLDGATE, James Edward Peter | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 204595110001 | |||||
| VINCENT, Stephen Mark | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire England | United Kingdom | British | 82314820002 | |||||
| WESKER, Mark Benedict | Director | 2 Temple Back East Temple Quay BS1 6EG Bristol C/O Osborne Clarke United Kingdom | United Kingdom | British | 190092250001 | |||||
| WILLCOX, Nicholas David | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | 207178610001 |
Who are the persons with significant control of BRANDPATH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pj Investment Group Limited | Aug 31, 2020 | Esplanade JE4 9WG St Helier 44 Esplanade Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brandpath Holdings Limited | Apr 06, 2016 | Esplanade St. Helier JE4 9WG Jersey 44 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter David Jones | Apr 06, 2016 | Globe Business Park, Third Avenue, SL7 1EY Marlow, Network House, Buckinghamshire, 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