Company NameBrandformula Insight & Consulting Limited
DirectorMartin Roger Wiggins
Company StatusActive
Company Number08827463
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Previous NameBrandformula Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Roger Wiggins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mersea Avenue
West Mersea
Colchester
CO5 8JL
Director NameMr Mark Norman Huxley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Parklands
Billericay
Essex
CM11 1AS
Director NameMr Antoine Bernard Mayeul Marie Joseph Guerin
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 King Henrys Court
Barretts Grove
London
N16 8XB

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 Matches8 other UK companies use this postal address

Shareholders

70 at £1Whje LTD
70.00%
Ordinary
30 at £1Antoine Guerin
30.00%
Ordinary

Financials

Year2014
Net Worth£299
Cash£86,539
Current Liabilities£194,387

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
16 May 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 June 2022Registered office address changed from 4th Floor 5 London Wall Buildings London EC2M 5NS to Unit 4 11-29 Fashion Street London E1 6PX on 6 June 2022 (1 page)
18 May 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
6 December 2021Previous accounting period extended from 31 May 2021 to 30 September 2021 (1 page)
24 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
11 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
24 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
7 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (13 pages)
4 January 2018Termination of appointment of Mark Norman Huxley as a director on 31 December 2017 (1 page)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Antoine Guerin as a director on 31 August 2016 (1 page)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Antoine Guerin as a director on 31 August 2016 (1 page)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2015Statement of capital following an allotment of shares on 30 December 2013
  • GBP 200
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 30 December 2013
  • GBP 200
(3 pages)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Registered office address changed from 5 4Th Floor, 5 London Wall Buildings London EC2M 5NS United Kingdom to 4Th Floor 5 London Wall Buildings London EC2M 5NS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 5 4Th Floor, 5 London Wall Buildings London EC2M 5NS United Kingdom to 4Th Floor 5 London Wall Buildings London EC2M 5NS on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 5 4Th Floor, 5 London Wall Buildings London EC2M 5NS United Kingdom to 4Th Floor 5 London Wall Buildings London EC2M 5NS on 5 January 2015 (1 page)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
30 April 2014Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Second Floor Albion Mills 18 East Tenter Street London E1 8DN England on 30 April 2014 (1 page)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 200
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 200
(3 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
(36 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
(36 pages)