General information

Name:

Brand Protection Limited

Office Address:

86-90 Paul Street EC2A 4NE Shoreditch

Number: 09688872

Incorporation date: 2015-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brand Protection Ltd can be contacted at Shoreditch at 86-90 Paul Street. You can look up the firm using the postal code - EC2A 4NE. Brand Protection's launching dates back to year 2015. This enterprise is registered under the number 09688872 and company's last known status is active. This firm's SIC and NACE codes are 99999 which stands for Dormant Company. The company's most recent financial reports were submitted for the period up to Monday 31st July 2023 and the most recent confirmation statement was submitted on Sunday 9th July 2023.

The firm owns seven trademarks, out of which three are active and the other four are not valid any more. The first trademark was obtained in 2015 and the most recent one in 2016. The trademark that will expire first, that is in August, 2025 is UK00003122744.

The company has just one managing director this particular moment managing this specific limited company, namely Jason R. who's been utilizing the director's assignments since 2015-07-16.

Trade marks

Trademark UK00003122744
Trademark image:-
Status:Registered
Filing date:2015-08-17
Date of entry in register:2015-12-18
Renewal date:2025-08-17
Owner name:Brand Protection Ltd
Owner address:4th Floor, 86-90 Paul Street, London, United Kingdom, EC2A 4NE
Trademark UK00003128142
Trademark image:-
Trademark name:Shadizzle
Status:Registered
Filing date:2015-09-22
Date of entry in register:2015-12-18
Renewal date:2025-09-22
Owner name:Brand Protection Ltd
Owner address:4th Floor, 86-90, Paul Street, Shoreditch, London, United Kingdom, EC2A 4NE
Trademark UK00003136279
Trademark image:-
Trademark name:Can't Stop
Status:Opposed
Filing date:2015-11-16
Owner name:Brand Protection Limited
Owner address:4th Floor, 86-90 Paul Street, Shoreditch, London, United Kingdom, EC2A 4NE
Trademark UK00003133517
Trademark image:-
Trademark name:Come To The Dark Side
Status:Opposed
Filing date:2015-10-27
Owner name:Brand Protection Limited
Owner address:4th Floor, 86-90 Paul Street, Shoreditch, London, United Kingdom, EC2A 4NE
Trademark UK00003137514
Trademark image:-
Trademark name:Choose Your Weapon
Status:Opposed
Filing date:2015-11-24
Owner name:Brand Protection Limited
Owner address:4th Floor, 86-90 Paul Street, Shoreditch, London, United Kingdom, EC2A 4NE
Trademark UK00003140407
Trademark image:-
Trademark name:Mash It Up
Status:Opposed
Filing date:2015-12-12
Owner name:Brand Protection Limited
Owner address:4th Floor, 86-90 Paul Street, Shoreditch, London, United Kingdom, EC2A 4NE
Trademark UK00003157833
Trademark image:-
Trademark name:SWPS
Status:Registered
Filing date:2016-04-04
Date of entry in register:2016-07-22
Renewal date:2026-04-04
Owner name:Brand Protection Limited
Owner address:4th Floor, 86-90 Paul Street, Shoreditch, London, United Kingdom, EC2A 4NE

Financial data based on annual reports

Company staff

Jason R.

Role: Director

Appointed: 16 July 2015

Latest update: 10 May 2025

Jason R.

Role: Secretary

Appointed: 16 July 2015

Latest update: 10 May 2025

People with significant control

Executives who control the firm include: Jason R. owns 1/2 or less of company shares. Natalie R. owns 1/2 or less of company shares.

Jason R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Natalie R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 2015-07-16
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 3 February 2017
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, September 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies