General information

Name:

Brand Emotion Limited

Office Address:

3 Warren Yard Wolverton Mill MK12 5NW Milton Keynes

Number: 01735777

Incorporation date: 1983-06-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01735777 is the reg. no. of Brand Emotion Ltd. The firm was registered as a Private Limited Company on June 30, 1983. The firm has been present in this business for the last 41 years. This business may be contacted at 3 Warren Yard Wolverton Mill in Milton Keynes. The main office's post code assigned to this address is MK12 5NW. The firm changed its business name two times. Up till 2021 this firm has provided the services it specializes in as Ion-captivate but now this firm operates under the business name Brand Emotion Ltd. The firm's Standard Industrial Classification Code is 82990, that means Other business support service activities not elsewhere classified. The firm's most recent accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-03-31.

When it comes to this limited company, all of director's tasks up till now have been met by Kasumi P., Roger P., Amanda B. and Simon B.. As for these four executives, Simon B. has carried on with the limited company the longest, having been one of the many members of company's Management Board for twenty four years. Furthermore, the director's responsibilities are aided with by a secretary - Amanda B., who was officially appointed by the limited company on April 23, 2008.

  • Previous company's names
  • Brand Emotion Ltd 2021-06-11
  • Ion-captivate Ltd 2021-01-26
  • Dijon Exhibition Design Company Limited(the) 1983-06-30

Financial data based on annual reports

Company staff

Kasumi P.

Role: Director

Appointed: 06 August 2021

Latest update: 13 December 2023

Roger P.

Role: Director

Appointed: 06 August 2021

Latest update: 13 December 2023

Amanda B.

Role: Secretary

Appointed: 23 April 2008

Latest update: 13 December 2023

Amanda B.

Role: Director

Appointed: 24 September 2007

Latest update: 13 December 2023

Simon B.

Role: Director

Appointed: 23 April 2000

Latest update: 13 December 2023

People with significant control

The companies with significant control over this firm are as follows: The Turner Agency Communications Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bracknell at Willoughby Road, RG12 8FB, Berkshire and was registered as a PSC under the reg no 08305762.

The Turner Agency Communications Ltd
Address: The Lightbox Willoughby Road, Bracknell, Berkshire, RG12 8FB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 08305762
Notified on 15 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kasuimi P.
Notified on 6 August 2021
Ceased on 15 February 2024
Nature of control:
substantial control or influence
Simon B.
Notified on 6 August 2021
Ceased on 15 February 2024
Nature of control:
substantial control or influence
Amanda B.
Notified on 6 August 2021
Ceased on 15 February 2024
Nature of control:
substantial control or influence
Roger P.
Notified on 6 August 2021
Ceased on 15 February 2024
Nature of control:
substantial control or influence
Dijon Design Holdings Limited
Address: 3 Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04465677
Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 November 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Suite 1 Fields Barn Castle Farm Clifton Road Deddington

Post code:

OX15 0TP

City / Town:

Banbury

HQ address,
2013

Address:

Fields Barn Castle Farm Clifton Road Deddington

Post code:

OX15 0TP

City / Town:

Banbury

HQ address,
2014

Address:

Suite 1, Fields Barn, Castle Farm Clifton Road Deddington

Post code:

OX15 0TP

City / Town:

Banbury

HQ address,
2015

Address:

Suite 1, Fields Barn, Castle Farm Clifton Road Deddington

Post code:

OX15 0TP

City / Town:

Banbury

Accountant/Auditor,
2015 - 2013

Name:

Connolly Accountants & Business Advisors Llp

Address:

18 Market Place

Post code:

NN13 7DP

City / Town:

Brackley

Accountant/Auditor,
2012

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
40
Company Age

Closest Companies - by postcode