ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brandpath UK Limited

Brandpath UK Limited is an active company incorporated on 9 November 1993 with the registered office located in Milton Keynes, Buckinghamshire. Brandpath UK Limited was registered 31 years ago.
Status
Active
Active since 30 years ago
Company No
02870061
Private limited company
Age
31 years
Incorporated 9 November 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 1 November 2024 (11 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (23 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Solstice House
251 Midsummer Boulevard
Milton Keynes
MK9 1EA
England
Address changed on 29 Nov 2024 (10 months ago)
Previous address was Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY
Telephone
01618680868
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Jan 1979
Director • Finance Director • British • Lives in England • Born in May 1984
Director • Australian • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brandpath Group Limited
Thomas Haines, Saul Resnick, and 3 more are mutual people.
Active
DHL Supply Chain Limited
Saul Resnick, Natalie Jane Frow, and 1 more are mutual people.
Active
DHL Services Limited
Saul Resnick, Natalie Jane Frow, and 1 more are mutual people.
Active
McGregor Cory Limited
Saul Resnick and Martin James Willmor are mutual people.
Active
Exel Limited
Saul Resnick is a mutual person.
Active
Exel UK Limited
Saul Resnick is a mutual person.
Active
The DHL UK Foundation
Saul Resnick is a mutual person.
Active
Expansys Limited
Michael John Pettitt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£117K
Decreased by £414K (-78%)
Turnover
£8.59M
Decreased by £1.41M (-14%)
Employees
75
Increased by 7 (+10%)
Total Assets
£13.93M
Decreased by £1.22M (-8%)
Total Liabilities
-£11.15M
Decreased by £1.58M (-12%)
Net Assets
£2.77M
Increased by £364K (+15%)
Debt Ratio (%)
80%
Decreased by 4% (-5%)
Latest Activity
Mr Martin James Willmor Appointed
21 Days Ago on 1 Oct 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Peter David Jones (PSC) Resigned
11 Months Ago on 22 Nov 2024
Ms Iliana Ramírez Núñez Appointed
11 Months Ago on 22 Nov 2024
Ms Natalie Jane Frow Appointed
11 Months Ago on 22 Nov 2024
Mr Saul Resnick Appointed
11 Months Ago on 22 Nov 2024
Thomas Edward Harris Resigned
11 Months Ago on 22 Nov 2024
Michael John Pettitt Resigned
11 Months Ago on 22 Nov 2024
Thomas Haines Resigned
11 Months Ago on 22 Nov 2024
James Edward Peter Holdgate Resigned
11 Months Ago on 22 Nov 2024
Get Credit Report
Discover Brandpath UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin James Willmor as a director on 1 October 2025
Submitted on 1 Oct 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of James Edward Peter Holdgate as a secretary on 22 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Thomas Haines as a director on 22 November 2024
Submitted on 29 Nov 2024
Appointment of Ms Iliana Ramírez Núñez as a director on 22 November 2024
Submitted on 29 Nov 2024
Appointment of Mr Saul Resnick as a director on 22 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Michael John Pettitt as a director on 22 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Thomas Edward Harris as a director on 22 November 2024
Submitted on 29 Nov 2024
Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY to Solstice House 251 Midsummer Boulevard Milton Keynes MK9 1EA on 29 November 2024
Submitted on 29 Nov 2024
Appointment of Ms Natalie Jane Frow as a director on 22 November 2024
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year