Brands Incorporated Limited

General information

Name:

Brands Incorporated Ltd

Office Address:

Amelia House Crescent Road BN11 1RL Worthing

Number: 05900349

Incorporation date: 2006-08-09

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@brandsinc.eu

Website

www.brandsincorporated.co.uk

Description

Data updated on:

Brands Incorporated Limited is established as Private Limited Company, that is located in Amelia House, Crescent Road, Worthing. The main office's post code is BN11 1RL. The enterprise was set up in 2006. The Companies House Registration Number is 05900349. Registered as Brandsinc Consultancy, the firm used the business name until 2007, when it was replaced by Brands Incorporated Limited. This company's principal business activity number is 82990 - Other business support service activities not elsewhere classified. The latest filed accounts documents describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-07-06.

The firm has registered two trademarks, out of which one is active and the other one is not valid any more. The first trademark was submitted in 2017. The one that will become invalid first, that is in December, 2026 is BOXPARK.

The limited company owes its accomplishments and constant growth to a team of two directors, namely Jenny W. and Roger W., who have been controlling the firm since 2010.

  • Previous company's names
  • Brands Incorporated Limited 2007-12-20
  • Brandsinc Consultancy Limited 2006-08-09

Trade marks

Trademark UK00003200699
Trademark image:-
Trademark name:BOXBAR
Status:Opposed
Filing date:2016-12-06
Owner name:Brands Incorporated Ltd
Owner address:27 Walsingham Road, Hove, East Sussex, United Kingdom, BN3 4FE
Trademark UK00003202772
Trademark image:-
Trademark name:BOXPARK
Status:Registered
Filing date:2016-12-16
Date of entry in register:2017-03-10
Renewal date:2026-12-16
Owner name:Brands Incorporated Limited
Owner address:27 Walsingham Road, Hove, United Kingdom, BN3 4FE

Financial data based on annual reports

Company staff

Jenny W.

Role: Director

Appointed: 06 July 2010

Latest update: 20 April 2024

Roger W.

Role: Director

Appointed: 09 August 2006

Latest update: 20 April 2024

People with significant control

The companies with significant control over this firm are: Boxfund 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 73 North Road, BN1 1YD, East Sussex and was registered as a PSC under the reg no 09233965.

Boxfund 2 Limited
Address: Diplocks Yard 73 North Road, Brighton, East Sussex, BN1 1YD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09233965
Notified on 27 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger W.
Notified on 6 April 2016
Ceased on 27 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roger W.
Notified on 7 April 2016
Ceased on 27 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 March 2014
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 November 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to Wed, 29th Mar 2023 (AA01)
filed on: 28th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode