ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brandscape Limited

Brandscape Limited is an active company incorporated on 1 August 1997 with the registered office located in Birmingham, West Midlands. Brandscape Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03413518
Private limited company
Age
28 years
Incorporated 1 August 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 23 Dec22 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 22 December 2025
Due by 22 September 2026 (10 months remaining)
Address
59-61 Charlotte Street St Pauls Square
Birmingham
West Midlands
B3 1PX
England
Address changed on 15 Sep 2023 (2 years 1 month ago)
Previous address was 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England
Telephone
01675445800
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
7
Director • Secretary • British • Lives in England • Born in Aug 1960
Mr Andrew Richard James Catlin
PSC • PSC • British • Lives in England • Born in Aug 1960
The Brandscape Group Limited
PSC • PSC
Director • British • Lives in England • Born in Oct 1988
Mr Ian Michael Mulingani
PSC • British • Lives in UK • Born in May 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Brandscape Group Limited
Andrew Richard James Catlin and are mutual people.
Active
The Driving Experience Limited
Andrew Richard James Catlin is a mutual person.
Active
The Brand Experience Company Limited
Andrew Richard James Catlin is a mutual person.
Active
Brooklands Driving Experiences Limited
Andrew Richard James Catlin is a mutual person.
Active
Driving Skills Agency Limited
Andrew Richard James Catlin is a mutual person.
Active
Drive The Future Limited
Andrew Richard James Catlin is a mutual person.
Active
Secret Britain Limited
Andrew Richard James Catlin is a mutual person.
Active
Experience Partnership Ltd
Andrew Richard James Catlin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
22 Dec 2024
For period 22 Dec22 Dec 2024
Traded for 12 months
Cash in Bank
£76.47K
Increased by £59.96K (+363%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£516.97K
Increased by £333.32K (+181%)
Total Liabilities
-£303.6K
Increased by £289.3K (+2023%)
Net Assets
£213.38K
Increased by £44.03K (+26%)
Debt Ratio (%)
59%
Increased by 50.94% (+654%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
4 Months Ago on 11 Jul 2025
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Mr Adam Matthew Tarrant Appointed
1 Year 6 Months Ago on 9 May 2024
Full Accounts Submitted
2 Years 1 Month Ago on 21 Sep 2023
The Brandscape Group Limited (PSC) Details Changed
2 Years 4 Months Ago on 26 Jun 2023
Mr Andrew Richard James Catlin (PSC) Details Changed
2 Years 4 Months Ago on 26 Jun 2023
Mr Andrew Richard James Catlin Details Changed
2 Years 4 Months Ago on 26 Jun 2023
Mr Andrew Richard James Catlin Details Changed
2 Years 4 Months Ago on 26 Jun 2023
Get Credit Report
Discover Brandscape Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 22 December 2024
Submitted on 11 Jul 2025
Confirmation statement made on 1 August 2024 with no updates
Submitted on 1 Aug 2024
Total exemption full accounts made up to 22 December 2023
Submitted on 29 Jul 2024
Appointment of Mr Adam Matthew Tarrant as a director on 9 May 2024
Submitted on 23 May 2024
Total exemption full accounts made up to 22 December 2022
Submitted on 21 Sep 2023
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England to 13 Hanover Square Mayfair London W1S 1HN on 15 September 2023
Submitted on 15 Sep 2023
Registered office address changed from 13 Hanover Square Mayfair London W1S 1HN England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 15 September 2023
Submitted on 15 Sep 2023
Secretary's details changed for Mr Andrew Richard James Catlin on 26 June 2023
Submitted on 15 Sep 2023
Director's details changed for Mr Andrew Richard James Catlin on 26 June 2023
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year