General information

Name:

Brandelity Ltd

Office Address:

Unit 6 Windsor Business Centre Vansittart Estate SL4 1SP Windsor

Number: 05219637

Incorporation date: 2004-09-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the establishment of Brandelity Limited, a firm registered at Unit 6 Windsor Business Centre, Vansittart Estate in Windsor. This means it's been twenty years Brandelity has been on the British market, as the company was registered on Wed, 1st Sep 2004. The company's reg. no. is 05219637 and the company post code is SL4 1SP. The firm known today as Brandelity Limited was known under the name Product Expectations up till Fri, 8th Sep 2023 when the business name was replaced. The enterprise's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. 31st December 2022 is the last time account status updates were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 3 transactions from worth at least 500 pounds each, amounting to £1,301 in total. The company also worked with the Devon County Council (2 transactions worth £1,013 in total) and the South Gloucestershire Council (1 transaction worth £480 in total). Brandelity was the service provided to the Devon County Council Council covering the following areas: Stationery and Miscellaneous Expenditure was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

There seems to be a team of three directors running this specific firm now, including Paul B., Christopher L. and Russell S. who have been carrying out the directors obligations for eighteen years. To help the directors in their tasks, the firm has been utilizing the skillset of Christopher L. as a secretary since the appointment on Wed, 1st Sep 2004.

  • Previous company's names
  • Brandelity Limited 2023-09-08
  • Product Expectations Ltd 2004-09-01

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 01 July 2006

Latest update: 14 February 2024

Christopher L.

Role: Secretary

Appointed: 01 September 2004

Latest update: 14 February 2024

Christopher L.

Role: Director

Appointed: 01 September 2004

Latest update: 14 February 2024

Russell S.

Role: Director

Appointed: 01 September 2004

Latest update: 14 February 2024

People with significant control

Executives with significant control over the firm are: Russell S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Russell S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 September 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 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 480.00
2020-03-19 19-Mar-2015_3417 £ 480.00 Other Supplies & Services
2013 Devon County Council 1 £ 502.50
2013-07-23 EXCHEQ31010509 £ 502.50 Stationery
2011 Devon County Council 1 £ 510.00
2011-07-19 EXCHEQ20076709 £ 510.00 Miscellaneous Expenditure
2011 Gateshead Council 3 £ 1 300.85
2011-04-21 43623952 £ 451.95 Supplies And Services
2011-03-04 43613491 £ 431.95 Supplies And Services
2011-01-17 43604240 £ 416.95 Supplies And Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Similar companies nearby

Closest companies