Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brand Matters Limited
Brand Matters Limited is a dissolved company incorporated on 11 July 2000 with the registered office located in Chessington, Greater London. Brand Matters Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 October 2017
(7 years ago)
Was
17 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04031269
Private limited company
Age
25 years
Incorporated
11 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brand Matters Limited
Contact
Address
237 Moor Lane
Chessington
Surrey
KT9 2AB
England
Same address for the past
9 years
Companies in KT9 2AB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Adrian Mark Rasdall
Director • PSC • British • Lives in England • Born in Mar 1953
William John Croach
Secretary • Accountant • British • Lives in UK • Born in Sep 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Castle Green Developments Limited
William John Croach is a mutual person.
Active
Drapers Place Management Limited
William John Croach is a mutual person.
Active
Heronwood Gardens Management Company Limited
William John Croach is a mutual person.
Active
Revenue Matters LLP
William John Croach is a mutual person.
Active
RHNG LLP
William John Croach is a mutual person.
Active
Woodside Park Properties Limited
William John Croach is a mutual person.
Dissolved
Markerglass Limited
William John Croach is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£274
Decreased by £6 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£325.17K
Decreased by £2.05K (-1%)
Total Liabilities
£0
Decreased by £3.64K (-100%)
Net Assets
£325.17K
Increased by £1.59K (0%)
Debt Ratio (%)
0%
Decreased by 1.11% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 17 Oct 2017
Voluntary Gazette Notice
8 Years Ago on 1 Aug 2017
Application To Strike Off
8 Years Ago on 25 Jul 2017
Micro Accounts Submitted
8 Years Ago on 14 Dec 2016
Confirmation Submitted
9 Years Ago on 24 Aug 2016
Registered Address Changed
9 Years Ago on 28 Apr 2016
Small Accounts Submitted
9 Years Ago on 22 Dec 2015
Confirmation Submitted
10 Years Ago on 24 Jul 2015
Small Accounts Submitted
10 Years Ago on 11 Jan 2015
Confirmation Submitted
10 Years Ago on 22 Sep 2014
Get Alerts
Get Credit Report
Discover Brand Matters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Oct 2017
First Gazette notice for voluntary strike-off
Submitted on 1 Aug 2017
Application to strike the company off the register
Submitted on 25 Jul 2017
Micro company accounts made up to 31 March 2016
Submitted on 14 Dec 2016
Statement by Directors
Submitted on 1 Dec 2016
Statement of capital on 1 December 2016
Submitted on 1 Dec 2016
Solvency Statement dated 31/10/16
Submitted on 1 Dec 2016
Resolutions
Submitted on 1 Dec 2016
Confirmation statement made on 11 July 2016 with updates
Submitted on 24 Aug 2016
Registered office address changed from 156 High Street Dorking Surrey RH4 1BQ to 237 Moor Lane Chessington Surrey KT9 2AB on 28 April 2016
Submitted on 28 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs