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
Branded Agency Group Limited
Branded Agency Group Limited is an active company incorporated on 18 June 2002 with the registered office located in London, Greater London. Branded Agency Group Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04463030
Private limited company
Age
23 years
Incorporated
18 June 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 June 2025
(2 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(9 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Branded Agency Group Limited
Contact
Address
2nd Floor 30 Park Street
London
SE1 9EQ
England
Same address for the past
6 years
Companies in SE1 9EQ
Telephone
01895432400
Email
Available in Endole App
Website
Magharl.co.uk
See All Contacts
People
Officers
6
Shareholders
10
Controllers (PSC)
1
Mr Graeme Richard Harris
Director • British • Lives in England • Born in Jun 1966
Mr Andrew William Williamson
Director • British • Lives in England • Born in Mar 1963
Jamie Trevor Richards
Director • British • Lives in England • Born in May 1976
Robert Thomas Tickler Essex
Director • British • Lives in England • Born in Oct 1960
Wybe Gerardus Miranda Magermans
Director • Dutch • Lives in England • Born in Nov 1977
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
Branded Limited
Mr Andrew William Williamson, Mr Graeme Richard Harris, and 1 more are mutual people.
Active
Writtle Holdings Limited
Robert Thomas Tickler Essex, Mr Graeme Richard Harris, and 1 more are mutual people.
Active
Identica Limited
Mr Graeme Richard Harris and Robert Thomas Tickler Essex are mutual people.
Active
Loewy Limited
Mr Graeme Richard Harris and Robert Thomas Tickler Essex are mutual people.
Active
The Team Brand Communication Consultants Ltd
Mr Graeme Richard Harris and Robert Thomas Tickler Essex are mutual people.
Active
Seymour-Powell Limited
Mr Graeme Richard Harris and Robert Thomas Tickler Essex are mutual people.
Active
Epoch Design Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
Williams Murray Hamm Limited
Robert Thomas Tickler Essex and Mr Graeme Richard Harris are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£11.11M
Increased by £20K (0%)
Total Liabilities
-£15K
Decreased by £6K (-29%)
Net Assets
£11.09M
Increased by £26K (0%)
Debt Ratio (%)
0%
Decreased by 0.05% (-29%)
See 10 Year Full Financials
Latest Activity
Shares Cancelled
29 Days Ago on 8 Aug 2025
Confirmation Submitted
1 Month Ago on 22 Jul 2025
Wybe Gerardus Miranda Magermans Resigned
5 Months Ago on 31 Mar 2025
Subsidiary Accounts Submitted
11 Months Ago on 10 Oct 2024
Shares Cancelled
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Subsidiary Accounts Submitted
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 28 Jul 2023
Shares Cancelled
2 Years 4 Months Ago on 24 Apr 2023
Alan John Wright Resigned
2 Years 5 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Branded Agency Group 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
Cancellation of shares. Statement of capital on 31 July 2025
Submitted on 8 Aug 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 22 Jul 2025
Termination of appointment of Wybe Gerardus Miranda Magermans as a director on 31 March 2025
Submitted on 14 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Cancellation of shares. Statement of capital on 28 June 2024
Submitted on 10 Jul 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 26 Jun 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs