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
The Brands Group Limited
The Brands Group Limited is an active company incorporated on 21 December 2005 with the registered office located in London, City of London. The Brands Group Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05660494
Private limited by guarantee without share capital
Age
19 years
Incorporated
21 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 December 2024
(10 months ago)
Next confirmation dated
21 December 2025
Due by
4 January 2026
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about The Brands Group Limited
Contact
Update Details
Address
100 Victoria Embankment
London
EC4Y 0DH
Same address for the past
11 years
Companies in EC4Y 0DH
Telephone
01730821212
Email
Available in Endole App
Website
Britishbrandsgroup.org.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Kevin Edward Harper
Director • British • Lives in England • Born in Aug 1971
Elizabeth Anne Campetti
Director • Legal Director • British • Lives in England • Born in Sep 1979
John Alexander Noble
Secretary • British • Lives in UK • Born in Jan 1956
Victoria Louise Morton
Director • British • Lives in England • Born in Dec 1990
Onyeka Anugwom
Director • Commercial Director • British • Lives in England • Born in Apr 1983
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
Coca-Cola Europacific Partners Great Britain Limited
Jane Wang is a mutual person.
Active
Sale Football Club Company Limited
Mark Norman Roberts is a mutual person.
Active
Johnson Wax Limited
Kevin Edward Harper is a mutual person.
Active
Cosmetic, Toiletry And Perfumery Association Limited(The)
Lee Graham Gelderd is a mutual person.
Active
Karium Ltd
Lee Graham Gelderd is a mutual person.
Active
Coca-Cola Europacific Partners Holdings Great Britain Limited
Jane Wang is a mutual person.
Active
Coca-Cola Europacific Partners Services Europe Limited
Jane Wang is a mutual person.
Active
SC Johnson Ltd
Kevin Edward Harper is a mutual person.
Active
See All Mutual Companies
Brands
British Brands Group
The British Brands Group is a non-profit membership organization focused on supporting brands in the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£307.85K
Decreased by £30.13K (-9%)
Turnover
£338.91K
Decreased by £342 (-0%)
Employees
1
Same as previous period
Total Assets
£343.05K
Decreased by £10.75K (-3%)
Total Liabilities
-£73.2K
Increased by £46.87K (+178%)
Net Assets
£269.86K
Decreased by £57.61K (-18%)
Debt Ratio (%)
21%
Increased by 13.9% (+187%)
See 10 Year Full Financials
Latest Activity
Ms Naomi Leila Jones Appointed
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
8 Months Ago on 7 Mar 2025
Mrs Caroline Victoria Alice Carden Appointed
8 Months Ago on 4 Mar 2025
Lee Graham Gelderd Resigned
8 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Onyeka Anugwom Resigned
11 Months Ago on 4 Dec 2024
Mrs Yuanita Onyango Field Appointed
1 Year 1 Month Ago on 12 Sep 2024
Elizabeth Anne Campetti Resigned
1 Year 1 Month Ago on 11 Sep 2024
Olivia Louise Blackwood Resigned
1 Year 1 Month Ago on 11 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 22 Apr 2024
Get Alerts
Get Credit Report
Discover The Brands 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
Appointment of Ms Naomi Leila Jones as a director on 4 June 2025
Submitted on 13 Jun 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 7 Mar 2025
Appointment of Mrs Caroline Victoria Alice Carden as a director on 4 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Lee Graham Gelderd as a director on 4 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 27 Dec 2024
Termination of appointment of Onyeka Anugwom as a director on 4 December 2024
Submitted on 27 Dec 2024
Appointment of Mrs Yuanita Onyango Field as a director on 12 September 2024
Submitted on 12 Sep 2024
Termination of appointment of Olivia Louise Blackwood as a director on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Elizabeth Anne Campetti as a director on 11 September 2024
Submitted on 11 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 22 Apr 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