Company NameBrandformula Limited
DirectorsMartin Roger Wiggins and Neil Gavin Johnson
Company StatusActive
Company Number08153184
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Roger Wiggins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mersea Avenue
West Mersea
CO5 8JL
Director NameMr Neil Gavin Johnson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 11-29 Fashion Street
London
E1 6PX
Director NameMr Carl Patrick Eastop
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Director NameMr Mark Norman Huxley
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 London Wall Buildings
4th Floor
London
EC2M 5NS

Contact

Websitewww.brandformula.co.uk/
Email address[email protected]
Telephone020 72657880
Telephone regionLondon

Location

Registered AddressUnit 4 11-29 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

33 at £1Martin Wiggins
33.00%
Ordinary
28 at £1Mark Huxley
28.00%
Ordinary
28 at £1Neil Johnson
28.00%
Ordinary
11 at £1Carl Eastop
11.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Filing History

26 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 December 2020Second filing of Confirmation Statement dated 23 July 2020 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2020
(4 pages)
11 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 January 2018Termination of appointment of Mark Norman Huxley as a director on 31 December 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Registered office address changed from 5 4th Floor, 5 London Wall Buildings London EC2M 5NS to 5 London Wall Buildings 4th Floor London London EC2M 5NS on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 5 4th Floor, 5 London Wall Buildings London EC2M 5NS to 5 London Wall Buildings 4th Floor London London EC2M 5NS on 30 July 2015 (1 page)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
30 April 2014Registered office address changed from 5 London Wall Buildings London London EC2M 5NS United Kingdom on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 5 London Wall Buildings London London EC2M 5NS United Kingdom on 30 April 2014 (1 page)
29 April 2014Termination of appointment of Carl Eastop as a director (1 page)
29 April 2014Termination of appointment of Carl Eastop as a director (1 page)
25 April 2014Registered office address changed from 5 London Wall Buildings London England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 5 Brandformula Limited 4Th Floor, 5 London Wall Buildings London London EC2M 5NS United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 5 Brandformula Limited 4Th Floor, 5 London Wall Buildings London London EC2M 5NS United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 5 London Wall Buildings London England on 25 April 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
7 May 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
7 May 2013Appointment of Mr Carl Patrick Eastop as a director (2 pages)
7 May 2013Appointment of Mr Mark Norman Huxley as a director (2 pages)
7 May 2013Appointment of Mr Neil Gavin Johnson as a director (2 pages)
7 May 2013Appointment of Mr Mark Norman Huxley as a director (2 pages)
7 May 2013Appointment of Mr Neil Gavin Johnson as a director (2 pages)
7 May 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
7 May 2013Appointment of Mr Carl Patrick Eastop as a director (2 pages)
7 May 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
10 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 April 2013 (2 pages)
23 July 2012Incorporation (36 pages)
23 July 2012Incorporation (36 pages)