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
Be The Brand Experience Limited
Be The Brand Experience Limited is an active company incorporated on 12 March 2001 with the registered office located in Manchester, Greater Manchester. Be The Brand Experience Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
04177329
Private limited company
Age
24 years
Incorporated
12 March 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
30 November 2024
(9 months ago)
Next confirmation dated
30 November 2025
Due by
14 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Be The Brand Experience Limited
Contact
Address
C/O Gateley Legal Ship Canal House
98 King Street
Manchester
M2 4WU
England
Address changed on
31 May 2024
(1 year 3 months ago)
Previous address was
Unit 5,Culford House 1-7 Orsman Road London N1 5RA
Companies in M2 4WU
Telephone
02071990360
Email
Available in Endole App
Website
Bethebrand.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Richard Alan Lightfoot
Director • Secretary • British • Lives in England • Born in Mar 1972
Adam Lawrence John Hainsworth
Director • Secretary • Management Consultant • British • Lives in England • Born in Jun 1972
Mr Guy Benjamin Hainsworth
Director • Operations Manager • British • Lives in England • Born in Nov 1975
Gavin Graham Cockerill
Director • British • Lives in England • Born in Sep 1978
Mr Jeremy Christopher Ongley
Director • Marketing Director • British • Lives in UK • Born in May 1970
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
Care Management Systems Limited
Richard Alan Lightfoot, Iain Stewart Brown, and 1 more are mutual people.
Active
Software Circle Plc
Richard Alan Lightfoot and Gavin Graham Cockerill are mutual people.
Active
Vertical Plus Limited
Iain Stewart Brown and Gavin Graham Cockerill are mutual people.
Active
Watermark Technologies Limited
Iain Stewart Brown and Gavin Graham Cockerill are mutual people.
Active
Link Maker Systems Limited
Iain Stewart Brown and Gavin Graham Cockerill are mutual people.
Active
Total Drive Software Ltd
Iain Stewart Brown and Gavin Graham Cockerill are mutual people.
Active
ARC Technology Limited
Gavin Graham Cockerill is a mutual person.
Active
Nettl Systems Limited
Gavin Graham Cockerill is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£693.18K
Increased by £273.34K (+65%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£1.13M
Increased by £367.99K (+48%)
Total Liabilities
-£643K
Increased by £317.7K (+98%)
Net Assets
£485.15K
Increased by £50.28K (+12%)
Debt Ratio (%)
57%
Increased by 14.2% (+33%)
See 10 Year Full Financials
Latest Activity
Mr Gavin Graham Cockerill Details Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
New Charge Registered
9 Months Ago on 22 Nov 2024
Full Accounts Submitted
9 Months Ago on 13 Nov 2024
Mr Gavin Graham Cockerill Appointed
1 Year 3 Months Ago on 30 May 2024
Software Circle Plc (PSC) Appointed
1 Year 3 Months Ago on 30 May 2024
Guy Benjamin Hainsworth (PSC) Resigned
1 Year 3 Months Ago on 30 May 2024
Adam Lawrence John Hainsworth Resigned
1 Year 3 Months Ago on 30 May 2024
Adam Lawrence John Hainsworth (PSC) Resigned
1 Year 3 Months Ago on 30 May 2024
Mr Iain Stewart Brown Appointed
1 Year 3 Months Ago on 30 May 2024
Get Alerts
Get Credit Report
Discover Be The Brand Experience 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
Director's details changed for Mr Gavin Graham Cockerill on 13 May 2025
Submitted on 12 Aug 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 2 Dec 2024
Registration of charge 041773290002, created on 22 November 2024
Submitted on 27 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Memorandum and Articles of Association
Submitted on 18 Jun 2024
Resolutions
Submitted on 18 Jun 2024
Change of share class name or designation
Submitted on 18 Jun 2024
Notification of Software Circle Plc as a person with significant control on 30 May 2024
Submitted on 3 Jun 2024
Appointment of Mr Gavin Graham Cockerill as a director on 30 May 2024
Submitted on 3 Jun 2024
Appointment of Mr Richard Alan Lightfoot as a secretary on 30 May 2024
Submitted on 31 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs