Company NameBrandopus Limited
Company StatusActive
Company Number08347903
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Previous NamesOpus Corporate Member (No.2) Limited and Brandopus Group Services Limited

Business Activity

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

Directors

Director NamePaul Richard Taylor
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Heathwood Gardens
Charlton
London
SE7 8ER
Director NameLouise Alexandra De Ste Croix
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleHead Of Account Management
Country of ResidenceUnited Kingdom
Correspondence Address58 Trinder Road
London
N19 4QU
Director NameLisa Jane Willmott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(8 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameMr Nir Baruch Wegrzyn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameAvril Dawn Tooley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameJohn Ramskill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crayford House
Chambers Road
London
N7 0NY
Director NameLisa Jane Willmott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(8 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Callcott Road
London
NW6 7EE
Director NameAlice Darbyshire
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Burntwood Court
Burntwood Lane
London
SW17 0AH

Contact

Websitewww.brandopus.com
Email address[email protected]
Telephone020 30963600
Telephone regionLondon

Location

Registered AddressThe Gate House 5 Chapel Place
Rivington Street
London
EC2A 3SB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

26 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 9 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

20 November 2023Change of details for Brandopus Group Limited as a person with significant control on 7 November 2023 (2 pages)
7 November 2023Registered office address changed from 1 Stephen Street London W1T 1AL United Kingdom to The Gate House 5 Chapel Place Rivington Street London EC2A 3SB on 7 November 2023 (1 page)
1 May 2023Accounts for a small company made up to 30 April 2022 (14 pages)
19 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 30 April 2021 (15 pages)
17 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
12 March 2021Change of name notice (2 pages)
12 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-01
(2 pages)
3 March 2021Notification of Brandopus Group Limited as a person with significant control on 1 March 2021 (2 pages)
3 March 2021Cessation of Brandopus Llp as a person with significant control on 1 March 2021 (1 page)
2 March 2021Termination of appointment of John Ramskill as a director on 1 March 2021 (1 page)
26 February 2021Registration of charge 083479030003, created on 26 February 2021 (80 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 January 2021Director's details changed for Lisa Jane Willmott on 4 January 2021 (2 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 April 2020Director's details changed for Lisa Jane Willmott on 17 March 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 April 2018Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 1 Stephen Street London W1T 1AL on 16 April 2018 (1 page)
16 April 2018Change of details for Brandopus Llp as a person with significant control on 16 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
5 August 2017Satisfaction of charge 083479030001 in full (4 pages)
5 August 2017Satisfaction of charge 083479030001 in full (4 pages)
9 May 2017Registration of charge 083479030002, created on 4 May 2017 (26 pages)
9 May 2017Registration of charge 083479030002, created on 4 May 2017 (26 pages)
2 February 2017Full accounts made up to 30 April 2016 (15 pages)
2 February 2017Full accounts made up to 30 April 2016 (15 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 October 2016Termination of appointment of Avril Dawn Tooley as a director on 1 August 2016 (1 page)
6 October 2016Termination of appointment of Avril Dawn Tooley as a director on 1 August 2016 (1 page)
19 September 2016Termination of appointment of Alice Darbyshire as a director on 29 February 2016 (1 page)
19 September 2016Termination of appointment of Alice Darbyshire as a director on 29 February 2016 (1 page)
28 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
13 January 2016Registration of charge 083479030001, created on 29 December 2015 (13 pages)
13 January 2016Registration of charge 083479030001, created on 29 December 2015 (13 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(9 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(9 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(9 pages)
8 October 2015Company name changed opus corporate member (no.2) LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
8 October 2015Company name changed opus corporate member (no.2) LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
(3 pages)
11 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
11 June 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
20 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(9 pages)
19 March 2015Director's details changed for Louise Alexandra De Ste Croix on 9 May 2014 (2 pages)
19 March 2015Director's details changed for Louise Alexandra De Ste Croix on 9 May 2014 (2 pages)
19 March 2015Director's details changed for Louise Alexandra De Ste Croix on 9 May 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Appointment of Nir Baruch Wegrzyn as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Alice Darbyshire as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Alice Darbyshire as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Nir Baruch Wegrzyn as a director on 14 October 2014 (2 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
20 January 2014Appointment of Lisa Jane Willmott as a director (2 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
20 January 2014Appointment of Lisa Jane Willmott as a director (2 pages)
20 January 2014Termination of appointment of Lisa Willmott as a director (1 page)
20 January 2014Termination of appointment of Lisa Willmott as a director (1 page)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(7 pages)
25 October 2013Appointment of Lisa Jane Willmott as a director (2 pages)
25 October 2013Appointment of Lisa Jane Willmott as a director (2 pages)
11 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)