General information

Name:

Brewbrands Ltd

Office Address:

Aissela 46 High Street KT10 9QY Esher

Number: 07806885

Incorporation date: 2011-10-12

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brewbrands began its operations in the year 2011 as a Private Limited Company under the following Company Registration No.: 07806885. This particular company has been active for 13 years and the present status is active. This company's registered office is based in Esher at Aissela. You can also locate the firm by its postal code of KT10 9QY. This business's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. Brewbrands Ltd released its latest accounts for the period that ended on 2022/10/31. The company's most recent annual confirmation statement was filed on 2023/10/20.

The firm owns three trademarks, all are valid. The first trademark was submitted in 2016 and the last one in 2017. The trademark which will expire first, that is in October, 2025 is UK00003133957.

In this specific company, the full range of director's duties have so far been executed by Anthony N. who was assigned to lead the company 13 years ago.

Trade marks

Trademark UK00003133957
Trademark image:-
Status:Registered
Filing date:2015-10-30
Date of entry in register:2016-01-22
Renewal date:2025-10-30
Owner name:Brewbrands Ltd
Owner address:AISSELA, 46 High Street, Esher, Surrey, United Kingdom, KT10 9QY
Trademark UK00003133963
Trademark image:-
Trademark name:SILVERBACK
Status:Registered
Filing date:2015-10-30
Date of entry in register:2016-01-22
Renewal date:2025-10-30
Owner name:Brewbrands Ltd
Owner address:AISSELA, 46 HIGH STREET, ESHER, United Kingdom, KT10 9QY
Trademark UK00003202252
Trademark image:-
Status:Registered
Filing date:2016-12-14
Date of entry in register:2017-03-10
Renewal date:2026-12-14
Owner name:Brewbrands Ltd
Owner address:AISSELA, 46 HIGH STREET, ESHER, United Kingdom, KT10 9QY

Financial data based on annual reports

Company staff

Anthony N.

Role: Director

Appointed: 12 October 2011

Latest update: 31 January 2024

People with significant control

Anthony N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Anthony N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 11th February 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 11th February 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 10th April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10th April 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

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 2023/10/20 (CS01)
filed on: 26th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Argyll House 23 Brook Street

Post code:

KT1 2BN

City / Town:

Kingston

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies