Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDS2LIFE LIMITED
Company Information for

BRANDS2LIFE LIMITED

BRANDS2LIFE, 2ND FLOOR, BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
03940462
Private Limited Company
Active

Company Overview

About Brands2life Ltd
BRANDS2LIFE LIMITED was founded on 2000-03-06 and has its registered office in London. The organisation's status is listed as "Active". Brands2life Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRANDS2LIFE LIMITED
 
Legal Registered Office
BRANDS2LIFE, 2ND FLOOR, BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in WC1N
 
Filing Information
Company Number 03940462
Company ID Number 03940462
Date formed 2000-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB752387611  
Last Datalog update: 2024-03-06 13:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDS2LIFE LIMITED
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.
Companies with same name BRANDS2LIFE LIMITED
The following companies were found which have the same name as BRANDS2LIFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDS2LIFE HOLDINGS LIMITED 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Active Company formed on the 2008-01-22
BRANDS2LIFE PTY LTD Active Company formed on the 2009-11-05
BRANDS2LIFE EOT TRUSTEE LIMITED 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Active Company formed on the 2020-08-11

Company Officers of BRANDS2LIFE LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANNE ELIZABETH SCALES
Company Secretary 2000-03-15
DANIEL JAMES CHAPPELL
Director 2008-04-24
ARMAND RICHARD DAVID
Director 2011-10-01
GILES ROBERT FRASER
Director 2000-03-15
ANDRE FRANCOIS PIERRE LABADIE
Director 2014-11-01
ALAN RICHARD CHRISTOPHER PARKER
Director 2017-01-09
HARRIET RICH
Director 2006-01-01
CLAIRE RUDALL
Director 2016-03-01
SARAH ANNE ELIZABETH SCALES
Director 2000-03-15
JODIE VICTORIA SIMPSON
Director 2013-08-01
TIMOTHY STUART SPINK
Director 2010-11-01
ALEXANDRA LOUISE WILLIAMS
Director 2008-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ADELE KATHLEEN MCINTOSH
Director 2014-11-01 2017-12-14
ROBIN FRANCIS KEATES GRAINGER
Director 2013-01-01 2016-03-31
ALEX PEARMAIN
Director 2013-05-01 2015-10-31
JOHN LLEWELYN GUY SHERWOOD CORBET
Director 2012-08-01 2015-05-31
GARETH EDWARD THOMAS
Director 2008-04-24 2012-07-04
ANTHONY SMITH
Director 2008-04-24 2009-11-06
HANNAH NICHOLSON
Director 2006-10-01 2008-11-24
CHRISTOPHER CARTWRIGHT
Director 2004-05-24 2006-09-15
BRIAN RICHARD TURNER
Company Secretary 2000-03-06 2000-03-15
JAMES DOUGLAS STRACHAN GORDON
Director 2000-03-06 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANNE ELIZABETH SCALES BRANDS2LIFE HOLDINGS LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
DANIEL JAMES CHAPPELL GWYNEDD CLOSE MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
GILES ROBERT FRASER READY MEDIA LIMITED Director 2016-10-28 CURRENT 2016-01-11 Active
GILES ROBERT FRASER BRANDS2LIFE HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SARAH ANNE ELIZABETH SCALES READY MEDIA LIMITED Director 2016-10-28 CURRENT 2016-01-11 Active
SARAH ANNE ELIZABETH SCALES BRANDS2LIFE HOLDINGS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-02-15Change of details for Fraser Scales Holdings Limited as a person with significant control on 2020-10-01
2023-12-15Current accounting period shortened from 31/03/24 TO 31/12/23
2023-12-06DIRECTOR APPOINTED MR LARS ERIK EIKUM GRONNTUN
2023-12-05DIRECTOR APPOINTED MR LARS JONAS PALMQVIST
2023-08-23Director's details changed for Mr Timothy Stuart Spink on 2023-08-10
2023-03-08Director's details changed for Mr Andre Francois Pierre Labadie on 2023-03-03
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-10APPOINTMENT TERMINATED, DIRECTOR HARRIET RICH
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ARMAND RICHARD DAVID
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ARMAND RICHARD DAVID
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-13CH01Director's details changed for Mr Timothy Stuart Spink on 2021-08-10
2021-08-26CH01Director's details changed for Mr Timothy Stuart Spink on 2021-08-10
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039404620001
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUDALL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CHAPPELL
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD CHRISTOPHER PARKER
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARMAND RICHARD DAVID / 03/03/2018
2018-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CHAPPELL / 03/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE WILLIAMS / 01/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART SPINK / 09/03/2018
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ADELE KATHLEEN MCINTOSH
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS KEATES GRAINGER
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MR ALAN RICHARD CHRISTOPHER PARKER
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 22 Great James Street London WC1N 3ES
2016-03-10AP01DIRECTOR APPOINTED MRS CLAIRE RUDALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEX PEARMAIN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN GUY SHERWOOD CORBET
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART SPINK / 01/11/2010
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART SPINK / 01/01/2015
2014-11-28AP01DIRECTOR APPOINTED MISS ADELE KATHLEEN MCINTOSH
2014-11-28AP01DIRECTOR APPOINTED MR ANDRE FRANCOIS PIERRE LABADIE
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0104/03/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-22AP01DIRECTOR APPOINTED MISS JODIE VICTORIA SIMPSON
2013-05-22AP01DIRECTOR APPOINTED MR ALEX PEARMAIN
2013-04-05AR0106/03/13 FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHAPPELL / 06/03/2013
2013-01-08AP01DIRECTOR APPOINTED MR ROBIN FRANCIS KEATES GRAINGER
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AP01DIRECTOR APPOINTED MR JOHN LLEWELYN GUY SHERWOOD CORBET
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS
2012-03-07AR0106/03/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHAPPELL / 06/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD THOMAS / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET RICH / 06/03/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES ROBERT FRASER / 06/03/2012
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 06/03/2012
2011-11-24AP01DIRECTOR APPOINTED MR ARMAND RICHARD DAVID
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0126/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHAPPELL / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE WILLIAMS / 11/04/2011
2010-12-23AP01DIRECTOR APPOINTED MR TIMOTHY STUART SPINK
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0126/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE WILLIAMS / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD THOMAS / 26/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET RICH / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHAPPELL / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE ELIZABETH SCALES / 26/03/2010
2009-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-20363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WILLIAMS / 15/01/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 05/02/2009
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHAPPELL / 05/03/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR HANNAH NICHOLSON
2008-08-15288aDIRECTOR APPOINTED ALEXANDRA LOUISE WILLIAMS
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-25MEM/ARTSARTICLES OF ASSOCIATION
2008-05-28288aDIRECTOR APPOINTED DANIEL JAMES CHAPPELL
2008-05-28288aDIRECTOR APPOINTED GARETH EDWARD THOMAS
2008-05-28288aDIRECTOR APPOINTED ANTHONY SMITH
2008-05-28RES01ADOPT ARTICLES 19/05/2008
2008-03-28363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-20288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-15363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-11288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to BRANDS2LIFE LIMITED 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 BRANDS2LIFE LIMITED
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 BRANDS2LIFE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31

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 BRANDS2LIFE LIMITED

Intangible Assets
Patents
We have not found any records of BRANDS2LIFE LIMITED registering or being granted any patents
Domain Names

BRANDS2LIFE LIMITED owns 4 domain names.

brands2life.co.uk   blackberrypyi.co.uk   blackberryyoursocialworld.co.uk   blackberrypinyourein.co.uk  

Trademarks
We have not found any records of BRANDS2LIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDS2LIFE LIMITED. 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 (70210 - Public relations and communications activities) as BRANDS2LIFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRANDS2LIFE LIMITED 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.
Import/Export of Goods
Goods imported/exported by BRANDS2LIFE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDS2LIFE LIMITED 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 BRANDS2LIFE LIMITED 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.