London
SE23 3AG
Secretary Name | Mrs Susan Mary Sawyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(4 months after company formation) |
Appointment Duration | 19 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Elgin Lodge 7 Eversley Road London SE19 3PY |
Director Name | Mr Andrew Michael Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Mrs Susan Mary Sawyer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Secretary Name | Joanna Rachel Mear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 4 Parker Close Eynesbury Cambridgeshire PE19 2HH |
Director Name | Jonathan Ross |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Upper Ground London SE1 9PD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.brandfuel.co.uk/ |
---|---|
Telephone | 020 74245444 |
Telephone region | London |
Registered Address | 15-19 Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Michael David Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,414,629 |
Gross Profit | £4,681,558 |
Net Worth | £4,020,018 |
Cash | £2,790,675 |
Current Liabilities | £3,661,400 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
12 February 2024 | Amended full accounts made up to 31 May 2023 (23 pages) |
---|---|
26 January 2024 | Full accounts made up to 31 May 2023 (24 pages) |
16 December 2023 | Registered 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 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
27 February 2023 | Full accounts made up to 31 May 2022 (24 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
12 May 2022 | Full accounts made up to 31 May 2021 (24 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 31 May 2020 (20 pages) |
25 January 2021 | Registered 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 2020 | Resolutions
|
30 December 2020 | Statement of company's objects (2 pages) |
30 December 2020 | Memorandum and Articles of Association (2 pages) |
24 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2020 | Change of share class name or designation (2 pages) |
8 October 2020 | Termination of appointment of Jonathan Ross as a director on 7 August 2020 (1 page) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 May 2019 (20 pages) |
15 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
19 March 2019 | Sub-division of shares on 24 July 2018 (4 pages) |
14 February 2019 | Full accounts made up to 31 May 2018 (19 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 May 2017 (19 pages) |
26 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Jonathan Ross as a director on 1 June 2017 (3 pages) |
15 June 2017 | Appointment of Mr Andrew Michael Mitchell as a director on 1 June 2017 (3 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Appointment of Mr Andrew Michael Mitchell as a director on 1 June 2017 (3 pages) |
15 June 2017 | Appointment of Mrs Susan Mary Sawyer as a director on 1 June 2017 (3 pages) |
15 June 2017 | Appointment of Jonathan Ross as a director on 1 June 2017 (3 pages) |
15 June 2017 | Appointment of Mrs Susan Mary Sawyer as a director on 1 June 2017 (3 pages) |
19 December 2016 | Full accounts made up to 31 May 2016 (19 pages) |
19 December 2016 | Full accounts made up to 31 May 2016 (19 pages) |
25 July 2016 | Register(s) moved to registered inspection location Elgin Lodge Eversley Road London SE19 3PY (1 page) |
25 July 2016 | Register(s) moved to registered inspection location Elgin Lodge Eversley Road London SE19 3PY (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 October 2015 | Full accounts made up to 31 May 2015 (16 pages) |
29 October 2015 | Full accounts made up to 31 May 2015 (16 pages) |
13 May 2015 | Full accounts made up to 31 May 2014 (16 pages) |
13 May 2015 | Full accounts made up to 31 May 2014 (16 pages) |
22 January 2015 | Register(s) moved to registered office address 8Th Floor 22 Upper Ground London SE1 9PD (1 page) |
22 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Register(s) moved to registered office address 8Th Floor 22 Upper Ground London SE1 9PD (1 page) |
11 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a medium company made up to 31 May 2013 (15 pages) |
4 March 2014 | Accounts for a medium company made up to 31 May 2013 (15 pages) |
16 January 2014 | Annual return made up to 20 December 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 Statement of capital on 2014-01-16
|
15 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (14 pages) |
7 December 2012 | Accounts for a medium company made up to 31 May 2012 (15 pages) |
7 December 2012 | Accounts for a medium company made up to 31 May 2012 (15 pages) |
29 March 2012 | Annual return made up to 20 December 2011 (14 pages) |
29 March 2012 | Annual return made up to 20 December 2011 (14 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2011 | Annual return made up to 20 December 2010 (14 pages) |
15 February 2011 | Annual return made up to 20 December 2010 (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (2 pages) |
3 February 2010 | Director's details changed for Mr Michael David Ball on 19 December 2009 (3 pages) |
3 February 2010 | Director's details changed for Mr Michael David Ball on 19 December 2009 (3 pages) |
3 February 2010 | Register inspection address has been changed (2 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Register(s) moved to registered inspection location (2 pages) |
3 February 2010 | Register inspection address has been changed (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 January 2009 | Return made up to 20/12/08; no change of members (4 pages) |
27 January 2009 | Return made up to 20/12/08; no change of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 February 2008 | Return made up to 20/12/07; no change of members (6 pages) |
28 February 2008 | Return made up to 20/12/07; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members
|
15 January 2007 | Return made up to 20/12/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
9 December 2005 | Memorandum and Articles of Association (7 pages) |
9 December 2005 | Memorandum and Articles of Association (7 pages) |
30 November 2005 | Company name changed sprout LIMITED\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed sprout LIMITED\certificate issued on 30/11/05 (2 pages) |
5 July 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
5 July 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
8 March 2005 | Registered 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 2005 | Registered 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 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Incorporation (9 pages) |
20 December 2004 | Incorporation (9 pages) |