Company NameBrand Nu Limited
DirectorRadim Malinic
Company StatusActive
Company Number07969454
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameRadim Malinic
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address6 Yew Tree Cottage Portsmouth Road
Esher
KT10 9AL

Contact

Websitebrandnu.co.uk
Telephone020 71937572
Telephone regionLondon

Location

Registered Address5 Jardine House
Harrovian Business Village
Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Radim Malinic
100.00%
Ordinary

Financials

Year2014
Net Worth£8,633
Cash£27,292
Current Liabilities£52,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 September 2023Change of details for Mr Radim Malnic as a person with significant control on 7 August 2023 (2 pages)
11 September 2023Director's details changed for Mr Radim Malinic on 7 August 2023 (2 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2022Change of share class name or designation (2 pages)
27 May 2022Confirmation statement made on 16 April 2022 with updates (5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Change of details for Mr Radim Malnic as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Radim Malinic on 13 May 2019 (2 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(3 pages)
8 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(3 pages)
14 January 2014Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 187a Field End Road Eastcote Middlesex HA5 1QR United Kingdom on 14 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 February 2012Incorporation (36 pages)
29 February 2012Incorporation (36 pages)