Company NameBrand Delivered Limited
DirectorHannah Rose Knight
Company StatusActive
Company Number06815294
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hannah Rose Knight
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Alexander House 14-16 Peterborough Ro
London
SW6 3BN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Contact

Websitebranddelivered.co.uk

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hannah Rose Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£3,120
Cash£1,171
Current Liabilities£15,866

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

26 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
21 November 2023Micro company accounts made up to 28 February 2023 (6 pages)
21 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
15 November 2022Director's details changed for Mrs Hannah Rose Knight on 14 November 2022 (2 pages)
4 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
7 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
13 November 2020Director's details changed for Mrs Hannah Rose Knight on 13 November 2020 (2 pages)
12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
5 March 2018Director's details changed for Mrs Hannah Rose Knight on 28 February 2018 (2 pages)
5 March 2018Director's details changed for Mrs Hannah Rose Knight on 1 March 2018 (2 pages)
28 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 January 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 30 January 2018 (1 page)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 March 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
23 February 2016Director's details changed for Hannah Rose Knight on 29 August 2015 (2 pages)
23 February 2016Director's details changed for Hannah Rose Knight on 29 August 2015 (2 pages)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page)
21 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Hannah Rose Knight on 10 February 2010 (2 pages)
19 February 2010Director's details changed for Hannah Rose Knight on 10 February 2010 (2 pages)
24 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2009Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009Director appointed hannah rose knight (2 pages)
17 February 2009Director appointed hannah rose knight (2 pages)
12 February 2009Appointment terminated director andrew davis (1 page)
12 February 2009Appointment terminated director andrew davis (1 page)
10 February 2009Incorporation (17 pages)
10 February 2009Incorporation (17 pages)