General information

Name:

Brambler Ltd

Office Address:

424 Margate Road Westwood CT12 6SJ Ramsgate

Number: 08430916

Incorporation date: 2013-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08430916 is the reg. no. for Brambler Limited. The firm was registered as a Private Limited Company on March 5, 2013. The firm has been present in this business for the last eleven years. The enterprise may be found at 424 Margate Road Westwood in Ramsgate. The office's zip code assigned to this place is CT12 6SJ. This enterprise's SIC and NACE codes are 47910 - Retail sale via mail order houses or via Internet. The firm's latest filed accounts documents describe the period up to March 31, 2023 and the latest annual confirmation statement was submitted on May 18, 2023.

The company's trademark is "treasured location". They submitted a trademark application on 2016/08/02 and their IPO granted it three months later. The trademark's registration will no longer be valid after 2026/08/02.

At the moment, there is a solitary director in the company: Barrie J. (since June 23, 2016). The business had been controlled by Jasmine H. till 5 years ago. As a follow-up another director, namely Helen W. gave up the position in June 2016.

Trade marks

Trademark UK00003177821
Trademark image:-
Trademark name:treasured location
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-11-04
Renewal date:2026-08-02
Owner name:Brambler Ltd
Owner address:Lombard House, 12-17 Upper Bridge Street, CANTERBURY, United Kingdom, CT1 2NF

Financial data based on annual reports

Company staff

Barrie J.

Role: Director

Appointed: 23 June 2016

Latest update: 26 February 2024

People with significant control

Barrie J. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barrie J.
Notified on 22 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jasmine H.
Notified on 6 April 2016
Ceased on 10 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen W.
Notified on 6 April 2016
Ceased on 23 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates May 18, 2023 (CS01)
filed on: 18th, May 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode