Active
Company Information for BRANDPATH LIMITED
NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
|
Company Registration Number
09171731
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRANDPATH LIMITED | ||||
Legal Registered Office | ||||
NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 09171731 | |
---|---|---|
Company ID Number | 09171731 | |
Date formed | 2014-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 13:49:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRANDPATH UK LIMITED | NETWORK HOUSE THIRD AVENUE, GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | Active | Company formed on the 1993-11-09 | |
BRANDPATH GROUP LIMITED | NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | Active | Company formed on the 2014-02-05 | |
BRANDPATH PAYMENT SERVICES LIMITED | NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKS SL7 1EY | Active - Proposal to Strike off | Company formed on the 2014-10-09 | |
BRANDPATH HOLDINGS LIMITED | 44 Esplanade St Helier Jersey JE4 9WG | Live | Company formed on the 2014-11-21 | |
BRANDPATH SOFTWARE LIMITED | NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | Active - Proposal to Strike off | Company formed on the 2015-06-25 | |
BRANDPATH COMMERCE LIMITED | NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | Active - Proposal to Strike off | Company formed on the 2015-06-25 | |
BRANDPATH FINANCE LIMITED | NETWORK HOUSE THIRD AVENUE MARLOW BUCKINGHAMSHIRE SL7 1EY | Active - Proposal to Strike off | Company formed on the 2015-12-03 | |
BRANDPATH SUPPLY CHAIN LIMITED | NETWORK HOUSE THIRD AVENUE, GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | Active - Proposal to Strike off | Company formed on the 2016-10-31 | |
BRANDPATH APAC LIMITED | Unknown | Company formed on the 2016-09-19 | ||
BRANDPATH RETAIL LIMITED | NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | Active - Proposal to Strike off | Company formed on the 2018-01-03 | |
BRANDPATH INC. | 1601 ELM ST STE 4360 DALLAS TX 75201 | Active | Company formed on the 2020-10-23 | |
BRANDPATH APAC PTE. LTD. | NORTH BRIDGE ROAD Singapore 188778 | Active | Company formed on the 2020-10-22 | |
BRANDPATH GROUP LIMITED | Singapore | Active | Company formed on the 2020-11-02 |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD PETER HOLDGATE |
||
PETER DAVID JONES |
||
NICHOLAS DAVID WILLCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERGAL ANDREW DONOVAN |
Director | ||
STEPHEN MARK VINCENT |
Director | ||
PETER AENEAS ALI |
Director | ||
RICHARD PAUL DALY |
Director | ||
MARK BENEDICT WESKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRANDPATH COMMERCE LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
BRANDPATH SOFTWARE LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
BRANDPATH PAYMENT SERVICES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
NETWORK HOUSE PROPERTY LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
BRANDPATH GROUP LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
HUNGRY BEAR MEDIA LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
PDJ (SHELF 10) LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
PETER JONES INVESTMENTS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
PJ INVESTMENT (GROUP) LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
FARRELL APPAREL LIMITED | Director | 2013-11-14 | CURRENT | 2011-03-04 | Active | |
PDJ (SHELF 8) LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active | |
BRANDPATH GROUP LIMITED | Director | 2017-01-07 | CURRENT | 2014-02-05 | Active | |
NETWORK HOUSE PROPERTY LIMITED | Director | 2017-01-07 | CURRENT | 2014-09-30 | Active | |
PJ INVESTCO LIMITED | Director | 2017-01-07 | CURRENT | 1999-09-20 | Active | |
BPI SHELF LIMITED | Director | 2017-01-07 | CURRENT | 2002-04-18 | Active - Proposal to Strike off | |
NEWMEDIACOM LIMITED | Director | 2017-01-07 | CURRENT | 2004-06-15 | Active - Proposal to Strike off | |
BRANDPATH SUPPLY CHAIN LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
EXPANSYS SOUTHERN EUROPE LIMITED | Director | 2016-04-01 | CURRENT | 2002-08-08 | Active - Proposal to Strike off | |
EXPANSYS (DE) LIMITED | Director | 2016-04-01 | CURRENT | 2003-03-28 | Active - Proposal to Strike off | |
EXPANSYS LIMITED | Director | 2016-04-01 | CURRENT | 1998-07-06 | Active | |
BH SHELF LIMITED | Director | 2016-04-01 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
BRANDPATH COMMERCE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
UBIQUIO LIMITED | Director | 2016-04-01 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
MOBILE & WIRELESS MARKETING LIMITED | Director | 2016-04-01 | CURRENT | 2004-07-23 | Active - Proposal to Strike off | |
PORTABLE ADD-ONS LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-26 | Active - Proposal to Strike off | |
M-VEND LIMITED | Director | 2016-04-01 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
BRANDPATH UK LIMITED | Director | 2016-04-01 | CURRENT | 1993-11-09 | Active | |
EXPANSYS US LIMITED | Director | 2016-04-01 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
LOCALISED IP LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-29 | Active | |
PHONES INTERNATIONAL GROUP LIMITED | Director | 2016-04-01 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
BRANDPATH PAYMENT SERVICES LIMITED | Director | 2016-04-01 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
BRANDPATH SOFTWARE LIMITED | Director | 2016-04-01 | CURRENT | 2015-06-25 | Active - Proposal to Strike off | |
DATA SELECT LIMITED | Director | 2016-04-01 | CURRENT | 1998-11-05 | Active - Proposal to Strike off | |
YOONOO LIMITED | Director | 2016-04-01 | CURRENT | 1999-11-25 | Active - Proposal to Strike off | |
DATA SELECT NETWORK SOLUTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2005-11-08 | Active | |
SIMS 4 U LIMITED | Director | 2016-04-01 | CURRENT | 2009-09-23 | Active - Proposal to Strike off | |
WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED | Director | 2015-07-01 | CURRENT | 1969-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PETER HOLDGATE | |
DIRECTOR APPOINTED MR JOHN MAURICE EASTAFF | ||
AP01 | DIRECTOR APPOINTED MR JOHN MAURICE EASTAFF | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLCOX | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF BRANDPATH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pj Investment Group Limited as a person with significant control on 2020-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. JAMES EDWARD PETER HOLDGATE | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES10 | Resolutions passed:
| |
SH01 | 29/11/19 STATEMENT OF CAPITAL GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGAL DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-12 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALI | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY | |
AP01 | DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/15 FULL LIST | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/15 FULL LIST | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR PETER AENEAS ALI | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL DALY | |
RES15 | CHANGE OF NAME 29/04/2015 | |
CERTNM | Company name changed brandpath ip LIMITED\certificate issued on 29/04/15 | |
RES15 | CHANGE OF NAME 13/02/2015 | |
CERTNM | Company name changed brandpath LIMITED\certificate issued on 16/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BENEDICT WESKER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK VINCENT | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID JONES | |
AP03 | Appointment of Mr James Edward Peter Holdgate as company secretary on 2014-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM C/O Osborne Clarke 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BRANDPATH LIMITED are:
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. |