Company NameBrand Fuel Limited
Company StatusActive
Company Number05317566
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)
Previous NameSprout Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Ball
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleEvent Management And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address76 Canonbie Road
London
SE23 3AG
Secretary NameMrs Susan Mary Sawyer
NationalityBritish
StatusCurrent
Appointed26 April 2005(4 months after company formation)
Appointment Duration19 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressElgin Lodge
7 Eversley Road
London
SE19 3PY
Director NameMr Andrew Michael Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMrs Susan Mary Sawyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD
Secretary NameJoanna Rachel Mear
NationalityBritish
StatusResigned
Appointed11 April 2005(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 April 2005)
RoleCompany Director
Correspondence Address4 Parker Close
Eynesbury
Cambridgeshire
PE19 2HH
Director NameJonathan Ross
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.brandfuel.co.uk/
Telephone020 74245444
Telephone regionLondon

Location

Registered Address15-19 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael David Ball
100.00%
Ordinary

Financials

Year2014
Turnover£17,414,629
Gross Profit£4,681,558
Net Worth£4,020,018
Cash£2,790,675
Current Liabilities£3,661,400

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

12 February 2024Amended full accounts made up to 31 May 2023 (23 pages)
26 January 2024Full accounts made up to 31 May 2023 (24 pages)
16 December 2023Registered office address changed from Elgin Lodge Eversley Road London SE19 3PY England to 15-19 Bloomsbury Way London WC1A 2th on 16 December 2023 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
27 February 2023Full accounts made up to 31 May 2022 (24 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 31 May 2021 (24 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 May 2020 (20 pages)
25 January 2021Registered office address changed from 8th Floor 22 Upper Ground London SE1 9PD to Elgin Lodge Eversley Road London SE19 3PY on 25 January 2021 (1 page)
30 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2020Statement of company's objects (2 pages)
30 December 2020Memorandum and Articles of Association (2 pages)
24 December 2020Particulars of variation of rights attached to shares (2 pages)
24 December 2020Change of share class name or designation (2 pages)
8 October 2020Termination of appointment of Jonathan Ross as a director on 7 August 2020 (1 page)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 May 2019 (20 pages)
15 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
19 March 2019Sub-division of shares on 24 July 2018 (4 pages)
14 February 2019Full accounts made up to 31 May 2018 (19 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 May 2017 (19 pages)
26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 June 2017Appointment of Jonathan Ross as a director on 1 June 2017 (3 pages)
15 June 2017Appointment of Mr Andrew Michael Mitchell as a director on 1 June 2017 (3 pages)
15 June 2017Resolutions
  • RES13 ‐ Appt chairman appt directors sect 177 conflict of interest 31/05/2017
(1 page)
15 June 2017Resolutions
  • RES13 ‐ Appt chairman appt directors sect 177 conflict of interest 31/05/2017
(1 page)
15 June 2017Appointment of Mr Andrew Michael Mitchell as a director on 1 June 2017 (3 pages)
15 June 2017Appointment of Mrs Susan Mary Sawyer as a director on 1 June 2017 (3 pages)
15 June 2017Appointment of Jonathan Ross as a director on 1 June 2017 (3 pages)
15 June 2017Appointment of Mrs Susan Mary Sawyer as a director on 1 June 2017 (3 pages)
19 December 2016Full accounts made up to 31 May 2016 (19 pages)
19 December 2016Full accounts made up to 31 May 2016 (19 pages)
25 July 2016Register(s) moved to registered inspection location Elgin Lodge Eversley Road London SE19 3PY (1 page)
25 July 2016Register(s) moved to registered inspection location Elgin Lodge Eversley Road London SE19 3PY (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
29 October 2015Full accounts made up to 31 May 2015 (16 pages)
29 October 2015Full accounts made up to 31 May 2015 (16 pages)
13 May 2015Full accounts made up to 31 May 2014 (16 pages)
13 May 2015Full accounts made up to 31 May 2014 (16 pages)
22 January 2015Register(s) moved to registered office address 8Th Floor 22 Upper Ground London SE1 9PD (1 page)
22 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
22 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
22 January 2015Register(s) moved to registered office address 8Th Floor 22 Upper Ground London SE1 9PD (1 page)
11 November 2014Registered office address changed from , 8th Floor 22 Upper Ground, London, SE1 9DP to 8th Floor 22 Upper Ground London SE1 9PD on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor 22 Upper Ground London SE1 9DP to 8Th Floor 22 Upper Ground London SE1 9PD on 11 November 2014 (1 page)
11 November 2014Registered office address changed from , 8th Floor 22 Upper Ground, London, SE1 9DP to 8th Floor 22 Upper Ground London SE1 9PD on 11 November 2014 (1 page)
24 October 2014Registered office address changed from 35a Britannia Row London N1 8QH to 8Th Floor 22 Upper Ground London SE1 9DP on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from , 35a Britannia Row, London, N1 8QH to 8th Floor 22 Upper Ground London SE1 9PD on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from , 35a Britannia Row, London, N1 8QH to 8th Floor 22 Upper Ground London SE1 9PD on 24 October 2014 (2 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (15 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (15 pages)
16 January 2014Annual return made up to 20 December 2013
Statement of capital on 2014-01-16
  • GBP 1
(14 pages)
16 January 2014Annual return made up to 20 December 2013
Statement of capital on 2014-01-16
  • GBP 1
(14 pages)
15 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
7 December 2012Accounts for a medium company made up to 31 May 2012 (15 pages)
7 December 2012Accounts for a medium company made up to 31 May 2012 (15 pages)
29 March 2012Annual return made up to 20 December 2011 (14 pages)
29 March 2012Annual return made up to 20 December 2011 (14 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 February 2011Annual return made up to 20 December 2010 (14 pages)
15 February 2011Annual return made up to 20 December 2010 (14 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2010Register(s) moved to registered inspection location (2 pages)
3 February 2010Director's details changed for Mr Michael David Ball on 19 December 2009 (3 pages)
3 February 2010Director's details changed for Mr Michael David Ball on 19 December 2009 (3 pages)
3 February 2010Register inspection address has been changed (2 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
3 February 2010Register(s) moved to registered inspection location (2 pages)
3 February 2010Register inspection address has been changed (2 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 January 2009Return made up to 20/12/08; no change of members (4 pages)
27 January 2009Return made up to 20/12/08; no change of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 February 2008Return made up to 20/12/07; no change of members (6 pages)
28 February 2008Return made up to 20/12/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 January 2006Return made up to 20/12/05; full list of members (8 pages)
24 January 2006Return made up to 20/12/05; full list of members (8 pages)
9 December 2005Memorandum and Articles of Association (7 pages)
9 December 2005Memorandum and Articles of Association (7 pages)
30 November 2005Company name changed sprout LIMITED\certificate issued on 30/11/05 (2 pages)
30 November 2005Company name changed sprout LIMITED\certificate issued on 30/11/05 (2 pages)
5 July 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
5 July 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: c/o ppk professional services, oaklands business centre, fishponds road, wokingham, berkshire RG41 2FD (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o ppk professional services, oaklands business centre, fishponds road, wokingham, berkshire RG41 2FD (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
20 December 2004Incorporation (9 pages)
20 December 2004Incorporation (9 pages)