Brand Consortia Ltd

DataGardener
brand consortia ltd
live
Small

Brand Consortia Ltd

07124246Private Limited With Share Capital

49 Station Road, Polegate, East Sussex, BN266EA
Incorporated

13/01/2010

Company Age

16 years

Directors

3

Employees

36

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Brand Consortia Ltd (07124246) is a private limited with share capital incorporated on 13/01/2010 (16 years old) and registered in east sussex, BN266EA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Proudly the uk's first double-offset carbon neutral sign company. we are passionate sign makers with our ethical conscience at the heart of everything we do. we design, manufacture and install signs, graphics and branding across all commercial environments throughout the uk. we have a very people-ce...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 13/01/2010
BN266EA
36 employees

Financial Overview

Total Assets

£2.01M

Liabilities

£976.3K

Net Assets

£1.03M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£123.0K

Key Metrics

36

Employees

3

Directors

3

Shareholders

1

PSCs

3

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2015
Capital Allotment Shares
Category:Capital
Date:11-12-2014
Capital Allotment Shares
Category:Capital
Date:11-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Capital Allotment Shares
Category:Capital
Date:21-03-2013
Termination Director Company With Name
Category:Officers
Date:29-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Legacy
Category:Mortgage
Date:14-07-2012
Termination Director Company
Category:Officers
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Termination Director Company With Name
Category:Officers
Date:23-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-08-2010
Termination Director Company With Name
Category:Officers
Date:25-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2010
Termination Director Company With Name
Category:Officers
Date:09-02-2010
Incorporation Company
Category:Incorporation
Date:13-01-2010

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date28/04/2025
Latest Accounts31/07/2024

Trading Addresses

49 Station Road, Polegate, BN266EARegistered
Trent Industrial Estate, Duchess Street, Shaw, Oldham, Lancashire, OL27UT

Related Companies

2