General information

Name:

Brand Belief Ltd

Office Address:

Unit 2 Havannah Street CF10 5SF Cardiff

Number: 04529976

Incorporation date: 2002-09-09

Dissolution date: 2019-09-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Unit 2, Cardiff CF10 5SF Brand Belief Limited was a Private Limited Company with 04529976 Companies House Reg No. This firm had been set up twenty two years ago before was dissolved on 6th September 2019. Started as The Successful Sauce Company, this business used the business name until 11th January 2012, then it got changed to Brand Belief Limited.

The executives were: Penny B. selected to lead the company on 9th September 2002 and Brian G. selected to lead the company in 2002.

Brian G. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Brand Belief Limited 2012-01-11
  • The Successful Sauce Company Limited 2002-09-09

Trade marks

Trademark UK00003150648
Trademark image:-
Status:Registered
Filing date:2016-02-19
Date of entry in register:2016-05-13
Renewal date:2026-02-19
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145761
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145846
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145718
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145731
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145768
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145480
Trademark image:-
Status:Registered
Filing date:2016-01-21
Date of entry in register:2016-04-15
Renewal date:2026-01-21
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003145745
Trademark image:-
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ
Trademark UK00003148105
Trademark image:-
Status:Withdrawn
Filing date:2016-02-05
Owner name:Brand Belief Ltd
Owner address:4, St. Johns Court, Foster Road, Ashford Business Park, Sevington, ASHFORD, United Kingdom, TN24 0SJ

Financial data based on annual reports

Company staff

Penny B.

Role: Director

Appointed: 09 September 2002

Latest update: 29 October 2023

Brian G.

Role: Director

Appointed: 09 September 2002

Latest update: 29 October 2023

People with significant control

Brian G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 23 September 2017
Confirmation statement last made up date 09 September 2016
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 September 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 26 October 2016
Annual Accounts 30 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 August 2013

Brand Belief food hygiene ratings

Mobile caterer address

Address

Unit 3, Crown Yard, Bedgebury Road, Goudhurst

City

Tunbridge Wells

County

Kent

District

South East

State

England

Post code

TN17 2QZ

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 24th July 2017. New Address: Unit 2 Havannah Street Cardiff CF10 5SF. Previous address: 4 st. Johns Court, Foster Road Ashford Business Park, Sevington Ashford Kent TN24 0SJ (AD01)
filed on: 24th, July 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

HQ address,
2013

Address:

10 Lonsdale Gardens

Post code:

TN1 1NU

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
16
Company Age

Similar companies nearby

Closest companies