ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Good Brand Works Limited

The Good Brand Works Limited is an active company incorporated on 31 October 1997 with the registered office located in London, Greater London. The Good Brand Works Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03458519
Private limited company
Age
27 years
Incorporated 31 October 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (7 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was Fitzroy House 355 Euston Road London NW1 3AL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in May 1969
Director • None • British • Lives in UK • Born in Aug 1967
Anthesis Consulting Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthesis (UK) Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Given Agency Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Anthesis Consulting Group Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Given Agency Holdings Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Revolt Communications Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Wallbrook Holdings Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Anthesis Global Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Project Calcutta Bidco A Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.48K
Decreased by £9.43K (-59%)
Turnover
Unreported
Decreased by £821.31K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£944.32K
Decreased by £426.47K (-31%)
Total Liabilities
-£218.49K
Decreased by £406.06K (-65%)
Net Assets
£725.83K
Decreased by £20.4K (-3%)
Debt Ratio (%)
23%
Decreased by 22.42% (-49%)
Latest Activity
Anthony Charles Nicholson Resigned
2 Months Ago on 13 Jun 2025
Mr Raymond Charles Alexandre Leclercq Appointed
2 Months Ago on 13 Jun 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Mr Anthony Charles Nicholson Details Changed
7 Months Ago on 3 Feb 2025
Small Accounts Submitted
8 Months Ago on 24 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Mr Anthony Charles Nicholson Appointed
1 Year 6 Months Ago on 26 Feb 2024
Hanna Friedlander Resigned
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 31 Dec 2023
Get Credit Report
Discover The Good Brand Works Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 13 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Anthony Charles Nicholson as a director on 13 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 13 Mar 2025
Director's details changed for Mr Anthony Charles Nicholson on 3 February 2025
Submitted on 4 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 24 Dec 2024
Termination of appointment of Hanna Friedlander as a secretary on 26 February 2024
Submitted on 4 Jun 2024
Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 4 June 2024
Submitted on 4 Jun 2024
Appointment of Mr Anthony Charles Nicholson as a director on 26 February 2024
Submitted on 4 Jun 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 23 Jan 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 31 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year