Company NameBrandpipe Ltd
DirectorsGeoffrey Alister Slaughter and Teodor Radu
Company StatusActive
Company Number08388816
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Geoffrey Alister Slaughter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Tavistock Road
Fleet
GU51 4EZ
Director NameMr Teodor Radu
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG

Contact

Websitewww.brandpipe.co.uk

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Alister Slaughter
50.00%
Ordinary
1 at £1Radu Teodor
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,172
Cash£15,939
Current Liabilities£61,585

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

24 January 2024Director's details changed for Teodor Radu on 22 January 2024 (2 pages)
23 January 2024Director's details changed for Teodor Radu on 23 January 2023 (2 pages)
26 September 2023Micro company accounts made up to 28 February 2023 (4 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
4 June 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
3 June 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
2 June 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 100
(3 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 May 2019Change of details for Teodor Radu as a person with significant control on 2 May 2019 (2 pages)
16 May 2019Director's details changed for Teodor Radu on 2 May 2019 (2 pages)
16 May 2019Change of details for Teodor Radu as a person with significant control on 2 May 2019 (2 pages)
5 March 2019Change of details for Mr Geoffrey Alister Slaughter as a person with significant control on 15 February 2019 (2 pages)
5 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 March 2019Director's details changed for Mr Geoffrey Alister Slaughter on 15 February 2019 (2 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
14 February 2018Change of details for Teodor Radu as a person with significant control on 11 October 2017 (2 pages)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 February 2018Director's details changed for Teodor Radu on 11 October 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 March 2016Registered office address changed from Third Floor Dukes Court 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Third Floor Dukes Court 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 21 March 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
2 February 2016Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Geoffrey Alister Slaughter on 28 January 2016 (2 pages)
12 December 2015Director's details changed for Mr Geoffrey Alister Slaughter on 14 November 2015 (2 pages)
12 December 2015Director's details changed for Mr Geoffrey Alister Slaughter on 14 November 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Director's details changed for Teodor Radu on 20 April 2014 (2 pages)
3 March 2015Director's details changed for Teodor Radu on 20 April 2014 (2 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Director's details changed for Teodor Radu on 20 April 2014 (2 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Director's details changed for Teodor Radu on 20 April 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
14 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 August 2013 (2 pages)
26 April 2013Director's details changed for Mr Geoff Slaughter on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Geoff Slaughter on 26 April 2013 (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)