Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRAND REMEDY LTD
Company Information for

BRAND REMEDY LTD

FLAT 17 BARNES QUARTER, TALLOW ROAD, BRENTFORD, TW8 8EB,
Company Registration Number
02975217
Private Limited Company
Active

Company Overview

About Brand Remedy Ltd
BRAND REMEDY LTD was founded on 1994-10-06 and has its registered office in Brentford. The organisation's status is listed as "Active". Brand Remedy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAND REMEDY LTD
 
Legal Registered Office
FLAT 17 BARNES QUARTER
TALLOW ROAD
BRENTFORD
TW8 8EB
Other companies in AL9
 
Previous Names
BLUEPRINT GRAPHIC DESIGN CONSULTANTS LIMITED11/08/2006
Filing Information
Company Number 02975217
Company ID Number 02975217
Date formed 1994-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB438150992  
Last Datalog update: 2023-06-05 15:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND REMEDY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAND REMEDY LTD

Current Directors
Officer Role Date Appointed
DAVID ROBERT SILBERMANN
Director 1995-01-01
RICHARD SILBERMANN
Director 1997-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN CHARLES HART
Company Secretary 2006-03-30 2016-12-22
MARTYN CHARLES HART
Director 1999-09-15 2016-12-21
TIMOTHY STEWART PARK
Director 2008-01-02 2010-05-10
DAWN HOLLINGWORTH
Director 2005-01-01 2007-07-31
CYRIL CHODY
Company Secretary 1996-06-30 2006-01-06
CHARLES ARTHUR TIMBERLAKE
Director 1994-12-13 1999-09-15
CHARLES ANTHONY ARNOLD
Company Secretary 1994-12-13 1996-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-10-06 1994-12-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-10-06 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT SILBERMANN WELHAM GREEN VEHICLE MAINTENANCE LTD Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-04-05
DAVID ROBERT SILBERMANN DEMIART LIMITED Director 1991-07-30 CURRENT 1988-04-21 Active
DAVID ROBERT SILBERMANN S W ROSEBUD LOGISTICS LIMITED Director 1991-07-22 CURRENT 1946-07-11 Dissolved 2016-04-05
DAVID ROBERT SILBERMANN STATEBROOK LIMITED Director 1991-07-22 CURRENT 1969-03-20 Active
DAVID ROBERT SILBERMANN BRENT GROUP LIMITED Director 1991-06-25 CURRENT 1954-06-28 Active
RICHARD SILBERMANN S W ROSEBUD LOGISTICS LIMITED Director 2010-09-30 CURRENT 1946-07-11 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029752170001
2023-04-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM Eden House Reynolds Road Beaconsfield HP9 2FL England
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SILBERMANN
2023-03-01CESSATION OF BRENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SILBERMANN
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM Brent House Travellers Lane, Welham Green Hatfield Hertfordshire AL9 7HF
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM Brent House Travellers Lane, Welham Green Hatfield Hertfordshire AL9 7HF
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029752170001
2020-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-03-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-03-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23TM02Termination of appointment of Martyn Charles Hart on 2016-12-22
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES HART
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0106/10/14 ANNUAL RETURN FULL LIST
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0106/10/13 ANNUAL RETURN FULL LIST
2013-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0106/10/11 ANNUAL RETURN FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AR0106/10/10 ANNUAL RETURN FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD SILBERMANN / 07/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SILBERMANN / 07/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTYN CHARLES HART / 07/10/2010
2010-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. MARTYN CHARLES HART on 2010-10-07
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARK
2009-10-16AR0106/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SILBERMANN / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEWART PARK / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SILBERMANN / 06/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES HART / 06/10/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-12363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03288bDIRECTOR RESIGNED
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-11CERTNMCOMPANY NAME CHANGED BLUEPRINT GRAPHIC DESIGN CONSULT ANTS LIMITED CERTIFICATE ISSUED ON 11/08/06
2006-04-06288bSECRETARY RESIGNED
2006-04-06288aNEW SECRETARY APPOINTED
2005-10-27363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288aNEW DIRECTOR APPOINTED
2004-11-03363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-18363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX
2000-10-10363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-16363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288bDIRECTOR RESIGNED
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-05363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-09-30CERTNMCOMPANY NAME CHANGED TALKACTION DESIGNS LIMITED CERTIFICATE ISSUED ON 01/10/98
1998-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-07-3088(2)RAD 27/11/96--------- £ SI 998@1
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-04363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-07-28288aNEW DIRECTOR APPOINTED
1997-07-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-18363sRETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS
1996-12-18288aNEW SECRETARY APPOINTED
1996-12-18363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to BRAND REMEDY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAND REMEDY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRAND REMEDY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND REMEDY LTD

Intangible Assets
Patents
We have not found any records of BRAND REMEDY LTD registering or being granted any patents
Domain Names

BRAND REMEDY LTD owns 2 domain names.

glassworksdorking.co.uk   remedy365.co.uk  

Trademarks
We have not found any records of BRAND REMEDY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND REMEDY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as BRAND REMEDY LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where BRAND REMEDY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND REMEDY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAND REMEDY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.