ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Conspiracy Limited

Brand Conspiracy Limited is an active company incorporated on 3 November 2011 with the registered office located in Birmingham, West Midlands. Brand Conspiracy Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07834021
Private limited company
Age
14 years
Incorporated 3 November 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 October 2025 (25 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 67 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (2 months ago)
Address
51 Stanton Road
Great Barr
Birmingham
B43 5HH
United Kingdom
Address changed on 19 Aug 2025 (2 months ago)
Previous address was St Stephens House Arthur Road Windsor Berkshire SL4 1RU England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Consultant • British • Lives in England • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esperante Limited
Windsor Accountancy Limited is a mutual person.
Active
Libra Consultancy Limited
Windsor Accountancy Limited is a mutual person.
Active
The Beer Warehouse (Maidenhead) Limited
Windsor Accountancy Limited is a mutual person.
Active
Doyle Plant Hire & Construction Limited
Windsor Accountancy Limited is a mutual person.
Active
Creative Republic Limited
Windsor Accountancy Limited is a mutual person.
Active
The Organic Cookery School Limited
Windsor Accountancy Limited is a mutual person.
Active
Arundale Consulting Limited
Windsor Accountancy Limited is a mutual person.
Active
Business Dna Limited
Windsor Accountancy Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£159.18K
Decreased by £54.96K (-26%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£598.28K
Decreased by £4.38K (-1%)
Total Liabilities
-£9.13K
Decreased by £43.58K (-83%)
Net Assets
£589.16K
Increased by £39.2K (+7%)
Debt Ratio (%)
2%
Decreased by 7.22% (-83%)
Latest Activity
Confirmation Submitted
24 Days Ago on 13 Oct 2025
Registered Address Changed
2 Months Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Confirmation Submitted
2 Years Ago on 12 Oct 2023
Mr Andrew Uchenna Onyeagbako Details Changed
2 Years 10 Months Ago on 15 Dec 2022
Confirmation Submitted
3 Years Ago on 12 Oct 2022
Full Accounts Submitted
3 Years Ago on 31 Aug 2022
Registered Address Changed
3 Years Ago on 9 Nov 2021
Get Credit Report
Discover Brand Conspiracy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 October 2025 with no updates
Submitted on 13 Oct 2025
Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to 51 Stanton Road Great Barr Birmingham B43 5HH on 19 August 2025
Submitted on 19 Aug 2025
Confirmation statement made on 12 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 14 Oct 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 29 Nov 2023
Confirmation statement made on 12 October 2023 with no updates
Submitted on 12 Oct 2023
Director's details changed for Mr Andrew Uchenna Onyeagbako on 15 December 2022
Submitted on 15 Dec 2022
Confirmation statement made on 12 October 2022 with no updates
Submitted on 12 Oct 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 31 Aug 2022
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 9 November 2021
Submitted on 9 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year