ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brand Lounge Limited

The Brand Lounge Limited is an active company incorporated on 18 May 2011 with the registered office located in Solihull, West Midlands. The Brand Lounge Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07638258
Private limited company
Age
14 years
Incorporated 18 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
2 Highlands Court
Cranmore Avenue
Solihull
West Midlands
B90 4LE
United Kingdom
Address changed on 28 May 2025 (5 months ago)
Previous address was Mulberry House New Road Alderminster Stratford on Avon CV37 8PE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • English • Lives in England • Born in Aug 1969
Mr Mark Richard Walker
PSC • British • Lives in England • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amanda Walker Holdings Limited
Jayne Amanda Walker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£117.54K
Decreased by £6.04K (-5%)
Total Liabilities
-£115.72K
Decreased by £5.95K (-5%)
Net Assets
£1.82K
Decreased by £90 (-5%)
Debt Ratio (%)
98%
Decreased by 0% (-0%)
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Mrs Jayne Amanda Walker Details Changed
5 Months Ago on 28 May 2025
Mr Mark Richard Walker (PSC) Details Changed
5 Months Ago on 28 May 2025
Mrs Jayne Walker (PSC) Details Changed
5 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 28 May 2025
Mrs Jayne Amanda Walker Details Changed
5 Months Ago on 21 May 2025
Mr Mark Richard Walker Details Changed
5 Months Ago on 21 May 2025
Mrs Jayne Walker (PSC) Details Changed
5 Months Ago on 21 May 2025
Mr Mark Richard Walker (PSC) Details Changed
5 Months Ago on 21 May 2025
Micro Accounts Submitted
10 Months Ago on 24 Dec 2024
Get Credit Report
Discover The Brand Lounge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 3 Jun 2025
Director's details changed for Mrs Jayne Amanda Walker on 21 May 2025
Submitted on 29 May 2025
Director's details changed for Mrs Jayne Amanda Walker on 28 May 2025
Submitted on 29 May 2025
Change of details for Mrs Jayne Walker as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Change of details for Mr Mark Richard Walker as a person with significant control on 28 May 2025
Submitted on 28 May 2025
Secretary's details changed for Mr Mark Richard Walker on 21 May 2025
Submitted on 28 May 2025
Change of details for Mr Mark Richard Walker as a person with significant control on 21 May 2025
Submitted on 28 May 2025
Change of details for Mrs Jayne Walker as a person with significant control on 21 May 2025
Submitted on 28 May 2025
Registered office address changed from Mulberry House New Road Alderminster Stratford on Avon CV37 8PE United Kingdom to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 28 May 2025
Submitted on 28 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year