Company NameCloser To Brands Ltd.
DirectorRichard John Douglas Brown
Company StatusActive
Company Number05342879
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Richard John Douglas Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameJosephine Boyle
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteclosertobrands.co.uk

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Richard John Douglas Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,021
Cash£9,751
Current Liabilities£35,906

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 May 2018Secretary's details changed for Josephine Boyle on 24 May 2018 (1 page)
24 May 2018Director's details changed for Mr Richard John Douglas Brown on 24 May 2018 (2 pages)
24 May 2018Change of details for Mr Richard John Douglas Brown as a person with significant control on 24 May 2018 (2 pages)
20 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 25 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 February 2011Registered office address changed from C/O Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 14 February 2011 (1 page)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Registered office address changed from C/O Norman Alexander & Co 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 14 February 2011 (1 page)
13 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Richard John Douglas Brown on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Richard John Douglas Brown on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Richard John Douglas Brown on 3 February 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 26/01/09; full list of members (3 pages)
11 February 2009Return made up to 26/01/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 26/01/08; full list of members (3 pages)
25 March 2008Return made up to 26/01/08; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 February 2006Return made up to 26/01/06; full list of members (2 pages)
6 February 2006Return made up to 26/01/06; full list of members (2 pages)
10 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 February 2005Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2005Ad 02/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
26 January 2005Incorporation (19 pages)
26 January 2005Incorporation (19 pages)