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

BRAND PIE LIMITED

FLOOR 4,, 50 GREAT MARLBOROUGH STREET, LONDON, W1F 7JS,
Company Registration Number
06614246
Private Limited Company
Active

Company Overview

About Brand Pie Ltd
BRAND PIE LIMITED was founded on 2008-06-09 and has its registered office in London. The organisation's status is listed as "Active". Brand Pie Limited 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 PIE LIMITED
 
Legal Registered Office
FLOOR 4,
50 GREAT MARLBOROUGH STREET
LONDON
W1F 7JS
Other companies in N1
 
Filing Information
Company Number 06614246
Company ID Number 06614246
Date formed 2008-06-09
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 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB941226052  
Last Datalog update: 2023-07-05 16:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND PIE 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 BRAND PIE LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEOFFREY ALLEN
Company Secretary 2008-11-28
DAVID GEOFFREY ALLEN
Director 2008-06-09
SALLY LOUISE BYE
Director 2010-11-30
TERRY LEE MOORE
Director 2010-11-30
ROGER EVANS PARTINGTON
Director 2008-11-28
PETER GERALD WIDDUP
Director 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEOFFREY ALLEN FUTURERISING LTD Director 2014-02-10 CURRENT 2011-02-11 Active
DAVID GEOFFREY ALLEN DARO PARTNERS LTD Director 2014-02-07 CURRENT 2013-12-05 Active - Proposal to Strike off
DAVID GEOFFREY ALLEN DESTRIA PARTNERS LTD Director 2013-07-09 CURRENT 2013-06-06 Active - Proposal to Strike off
ROGER EVANS PARTINGTON DESTRIA PARTNERS LTD Director 2013-07-09 CURRENT 2013-06-06 Active - Proposal to Strike off
ROGER EVANS PARTINGTON WATERSHED DESIGN LIMITED Director 2009-01-20 CURRENT 2005-09-21 Active - Proposal to Strike off
ROGER EVANS PARTINGTON WHISTLER ASSOCIATES LIMITED Director 2005-06-29 CURRENT 2005-06-29 Dissolved 2017-08-22
PETER GERALD WIDDUP WATERSHED DESIGN LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active - Proposal to Strike off

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
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05Register inspection address changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ
2023-06-05Registers moved to registered inspection location of Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-02-08SECRETARY'S DETAILS CHNAGED FOR MR DAVID GEOFFREY ALLEN on 2022-03-15
2023-02-08Director's details changed for Mr David Geoffrey Allen on 2022-03-15
2023-02-08Director's details changed for Mr Roger Evans Partington on 2022-03-15
2022-12-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-06-10PSC04Change of details for Mr David Geoffrey Allen as a person with significant control on 2022-05-30
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-04-08SH03Purchase of own shares
2021-04-06SH06Cancellation of shares. Statement of capital on 2021-02-26 GBP 873.60
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM 10 Bloomsbury Way Office 1.03 London WC1A 2SL England
2020-09-23SH03Purchase of own shares
2020-09-22SH06Cancellation of shares. Statement of capital on 2020-08-19 GBP 966.60
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-19PSC07CESSATION OF ROGER EVANS PARTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERALD WIDDUP
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 6 Regents Wharf All Saints Street London N1 9RL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03RP04AR01Second filing of the annual return made up to 2016-06-09
2017-08-03SH0114/07/15 STATEMENT OF CAPITAL GBP 1776.60
2017-08-03ANNOTATIONClarification
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1766.6
2017-07-28SH06Cancellation of shares. Statement of capital on 2017-06-06 GBP 1,766.60
2017-07-28RES09Resolution of authority to purchase a number of shares
2017-07-28SH03Purchase of own shares
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1650
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1650
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1650
2016-06-22AR0109/06/16 FULL LIST
2016-06-22AR0109/06/16 FULL LIST
2016-06-22AR0109/06/16 FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1650
2015-06-15AR0109/06/15 ANNUAL RETURN FULL LIST
2014-10-01CH01Director's details changed for Mr Peter Gerald Widdup on 2014-10-01
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1650
2014-06-27AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY LEE MOORE / 10/06/2013
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE BYE / 10/06/2013
2013-07-04AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 4 NORTHINGTON STREET LONDON WC1N 2JG
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 4 NORTHINGTON STREET, LONDON, WC1N 2JG
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-11AR0109/06/12 FULL LIST
2011-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05AR0109/06/11 FULL LIST
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-17SH02CONSOLIDATION 30/11/10
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17RES01ADOPT ARTICLES 29/11/2010
2011-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-01-14AP01DIRECTOR APPOINTED TERRY LEE MOORE
2011-01-14AP01DIRECTOR APPOINTED SALLY LOUISE BYE
2010-11-05SH0605/11/10 STATEMENT OF CAPITAL GBP 1650.00
2010-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-06AR0109/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERALD WIDDUP / 09/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EVANS PARTINGTON / 09/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY ALLEN / 09/06/2010
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 4 NORTHINGTON STREET LONDON WC1N 2JG
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, 4 NORTHINGTON STREET, LONDON, WC1N 2JG
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM, SANDERSON HOUSE MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HE
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-31225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-01-27122S-DIV
2009-01-27RES01ADOPT ARTICLES 20/01/2009
2009-01-27RES04NC INC ALREADY ADJUSTED 20/01/2009
2009-01-27123GBP NC 100/1900 20/01/09
2009-01-2788(2)AD 20/01/09 GBP SI 17000@0.1=1700 GBP IC 100/1800
2008-12-28225PREVSHO FROM 30/06/2009 TO 30/11/2008
2008-12-08288aDIRECTOR APPOINTED ROGER PARTINGTON
2008-12-08288aDIRECTOR APPOINTED PETER WIDDUP
2008-12-08288aSECRETARY APPOINTED DAVID GEOFFREY ALLEN
2008-12-0888(2)AD 28/11/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BRAND PIE 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 BRAND PIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31

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 PIE LIMITED

Intangible Assets
Patents
We have not found any records of BRAND PIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND PIE LIMITED
Trademarks

Trademark applications by BRAND PIE LIMITED

BRAND PIE LIMITED is the Original Applicant for the trademark BRANDPIE ™ (79126632) through the USPTO on the 2013-01-25
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BRAND PIE 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 (73110 - Advertising agencies) as BRAND PIE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BRAND PIE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND PIE 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 BRAND PIE 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.