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

THE BRAND LEARNING PARTNERS LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
04033876
Private Limited Company
Liquidation

Company Overview

About The Brand Learning Partners Ltd
THE BRAND LEARNING PARTNERS LIMITED was founded on 2000-07-14 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". The Brand Learning Partners Limited is a Private Limited Company registered in 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
THE BRAND LEARNING PARTNERS LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in KT1
 
Filing Information
Company Number 04033876
Company ID Number 04033876
Date formed 2000-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/05/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2019-04-06 07:43:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRAND LEARNING PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.

Company Officers of THE BRAND LEARNING PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-08-03
JOHN ANTHONY MCLAUGHLIN
Director 2017-08-03
ANTHONY RICE
Director 2017-08-03
PATRICK BRIAN FRANCIS ROWE
Director 2017-08-03
DEREK BOYD SIMPSON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2017-08-03 2017-12-07
GRAHAM TIMOTHY VILES
Company Secretary 2007-12-17 2017-08-03
ANDREW IRVING BIRD
Director 2000-07-14 2017-08-03
MHAIRI MCEWAN
Director 2000-07-14 2017-08-03
RONALD CHRISTOPHER TAMLYN
Company Secretary 2001-08-01 2007-12-17
MARK SIMMONDS
Company Secretary 2000-10-28 2001-07-31
MARK SIMMONDS
Director 2000-07-14 2001-07-31
MHAIRI MCEWAN
Company Secretary 2000-07-14 2000-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON GENFOUR LTD Director 2017-06-16 CURRENT 2007-06-01 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
JOHN ANTHONY MCLAUGHLIN CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
JOHN ANTHONY MCLAUGHLIN BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
JOHN ANTHONY MCLAUGHLIN CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
JOHN ANTHONY MCLAUGHLIN BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
JOHN ANTHONY MCLAUGHLIN SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
ANTHONY RICE KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
ANTHONY RICE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
ANTHONY RICE BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
ANTHONY RICE CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
ANTHONY RICE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
ANTHONY RICE SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
ANTHONY RICE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
ANTHONY RICE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
ANTHONY RICE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
ANTHONY RICE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
ANTHONY RICE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
ANTHONY RICE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
ANTHONY RICE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
ANTHONY RICE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
ANTHONY RICE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
ANTHONY RICE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
DEREK BOYD SIMPSON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DEREK BOYD SIMPSON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-12-07 CURRENT 2008-08-27 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-12-07 CURRENT 2011-04-14 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-12-07 CURRENT 2011-05-04 Liquidation
DEREK BOYD SIMPSON KARMARAMA COMMS LIMITED Director 2017-12-07 CURRENT 2011-05-10 Liquidation
DEREK BOYD SIMPSON KAPER COMMUNICATIONS LIMITED Director 2017-12-07 CURRENT 2015-03-27 Liquidation
DEREK BOYD SIMPSON ACCENTURE MARKETING SERVICES LTD Director 2017-12-07 CURRENT 2009-06-01 Active
DEREK BOYD SIMPSON ACCENTURE SONG BRAND UK LIMITED Director 2017-12-07 CURRENT 1998-01-20 Active
DEREK BOYD SIMPSON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-12-07 CURRENT 2010-05-26 Liquidation
DEREK BOYD SIMPSON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-12-07 CURRENT 2011-05-10 Active
DEREK BOYD SIMPSON K COMMS GROUP LIMITED Director 2017-12-07 CURRENT 2011-05-12 Liquidation
DEREK BOYD SIMPSON BRAND LEARNING GROUP LIMITED Director 2017-12-07 CURRENT 2011-11-23 Liquidation
DEREK BOYD SIMPSON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-12-07 CURRENT 2011-04-13 Liquidation

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
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-04
2020-05-22LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-05
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-04
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 30 Fenchurch Street London EC3M 3BD England
2019-02-20600Appointment of a voluntary liquidator
2019-02-20LIQ01Voluntary liquidation declaration of solvency
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-31PSC02Notification of Brand Learning Group Limited as a person with significant control on 2016-04-06
2018-05-31PSC07CESSATION OF MHAIRI MCEWAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09AA01Current accounting period extended from 31/03/18 TO 31/08/18
2018-01-05AP01DIRECTOR APPOINTED DEREK BOYD SIMPSON
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER HAIRE
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI MCEWAN
2017-08-10AP01DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2017-08-10AP01DIRECTOR APPOINTED MR JOHN MCLAUGHLIN
2017-08-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2017-08-10AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FENCHURCH STREET 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND
2017-08-10AP01DIRECTOR APPOINTED MR ANTHONY RICE
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BURGOINE QUAY 8 LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4ER
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2017-08-10TM02Termination of appointment of Graham Timothy Viles on 2017-08-03
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17SH0108/02/07 STATEMENT OF CAPITAL GBP 51641.47
2016-11-17SH0122/09/00 STATEMENT OF CAPITAL GBP 51641.47
2016-11-17SH0120/12/05 STATEMENT OF CAPITAL GBP 51641.47
2016-11-15RP04SH01SECOND FILED SH01 - 04/01/10 STATEMENT OF CAPITAL GBP 49788.50
2016-11-15RP04SH01SECOND FILED SH01 - 15/12/11 STATEMENT OF CAPITAL GBP 51641.47
2016-11-15ANNOTATIONClarification
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 51641.47
2016-07-27AR0131/05/16 FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 51641.47
2015-09-11AR0131/05/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 51641.47
2014-06-04AR0131/05/14 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0131/05/13 FULL LIST
2013-06-03RES01ADOPT ARTICLES 02/05/2012
2013-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10MEM/ARTSARTICLES OF ASSOCIATION
2013-04-10MEM/ARTSARTICLES OF ASSOCIATION
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0131/05/12 FULL LIST
2012-06-08SH0130/11/11 STATEMENT OF CAPITAL GBP 50013.66
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-01AR0131/05/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MCEWAN / 31/05/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRVING BIRD / 31/05/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM TIMOTHY VILES / 31/05/2011
2011-08-01SH0126/11/10 STATEMENT OF CAPITAL GBP 49788.5
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-15AR0131/05/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI MCEWAN / 31/05/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IRVING BIRD / 31/05/2010
2010-07-09SH0104/01/10 STATEMENT OF CAPITAL GBP 49788.5
2010-07-09SH0104/01/10 STATEMENT OF CAPITAL GBP 49788.5
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-07-1388(2)AD 11/05/09 GBP SI 8963@0.01=89.63 GBP IC 46808.1/46897.73
2009-04-29AUDAUDITOR'S RESIGNATION
2009-04-22AUDAUDITOR'S RESIGNATION
2008-09-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-09-2988(2)CAPITALS NOT ROLLED UP
2008-09-2988(2)CAPITALS NOT ROLLED UP
2008-09-2988(2)CAPITALS NOT ROLLED UP
2008-09-2988(2)CAPITALS NOT ROLLED UP
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17288bSECRETARY RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363sRETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-2888(2)RAD 25/01/06--------- £ SI 20000@.01=200 £ IC 46173/46373
2006-06-2888(2)RAD 19/01/06--------- £ SI 16800@.01=168 £ IC 46005/46173
2006-06-2888(2)RAD 10/01/06--------- £ SI 24000@.01=240 £ IC 45765/46005
2006-06-2888(2)RAD 20/12/05--------- £ SI 76500@.01=765 £ IC 45000/45765
2005-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-16122S-DIV 01/11/04
2004-11-16RES13SUB-DIVIDE SHARES 01/11/04
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-25363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-04363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FAIRFIELD HOUSE 7 FAIRFIELD AVENUE, STAINES MIDDLESEX TW18 4AQ
2001-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-20288aNEW SECRETARY APPOINTED
2001-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-07363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-06225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-11-10288bSECRETARY RESIGNED
2000-11-10288aNEW SECRETARY APPOINTED
2000-10-05ORES04£ NC 100/5000000 19/0
2000-10-05123NC INC ALREADY ADJUSTED 19/09/00
2000-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE BRAND LEARNING PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-02-08
Resolution2019-02-08
Appointmen2019-02-08
Fines / Sanctions
No fines or sanctions have been issued against THE BRAND LEARNING PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-23 Satisfied MHAIRI MCEWAN
DEBENTURE 2010-07-23 Satisfied ANDREW BIRD
CHARGE OVER CREDIT BALANCES 2003-06-23 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of THE BRAND LEARNING PARTNERS LIMITED registering or being granted any patents
Domain Names

THE BRAND LEARNING PARTNERS LIMITED owns 2 domain names.

brandlearn.co.uk   brandlearning.co.uk  

Trademarks

Trademark applications by THE BRAND LEARNING PARTNERS LIMITED

THE BRAND LEARNING PARTNERS LIMITED is the Original Applicant for the trademark BRAND LEARNING ™ (WIPO1093950) through the WIPO on the 2011-05-13
Business consultancy services.
Services de conseillers d'affaires.
Consultoría en gestión de negocios.
THE BRAND LEARNING PARTNERS LIMITED is the Original Applicant for the trademark BRAND LEARNING ™ (WIPO1326184) through the WIPO on the 2016-08-18
Business consultancy services; collection, processing, compilation and analysis of business data; marketing services; provision of information, analysis, consultancy, forecasting, assistance and information relating to marketing; conducting of marketing studies.
Services de conseillers commerciaux; recueil, traitement, compilation et analyse de données commerciales; services de marketing; fourniture d'informations, analyse, services de conseillers, prévision, assistance et informations en matière de marketing; services de réalisation d'études de marketing.
Servicios de consultoría sobre negocios; recopilación, procesamiento, compilación y análisis de datos comerciales; servicios de marketing; servicios de información, análisis, previsión, consultoría, asistencia e información en relación con el marketing; realización de estudios de marketing.
THE BRAND LEARNING PARTNERS LIMITED is the Original registrant for the trademark BRAND LEARNING ™ (78743625) through the USPTO on the 2005-10-31
The colors blue and black are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE BRAND LEARNING PARTNERS 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 (70229 - Management consultancy activities other than financial management) as THE BRAND LEARNING PARTNERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE BRAND LEARNING PARTNERS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTHE BRAND LEARNING PARTNERS LIMITEDEvent Date2019-02-08
 
Initiating party Event TypeResolution
Defending partyTHE BRAND LEARNING PARTNERS LIMITEDEvent Date2019-02-08
 
Initiating party Event TypeAppointmen
Defending partyTHE BRAND LEARNING PARTNERS LIMITEDEvent Date2019-02-08
Name of Company: THE BRAND LEARNING PARTNERS LIMITED Company Number: 04033876 Nature of Business: Management Consultancy activities Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BRAND LEARNING PARTNERS 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 THE BRAND LEARNING PARTNERS 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.