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
Brand APPS Limited
Brand APPS Limited is an active company incorporated on 8 November 2011 with the registered office located in Hull, East Riding of Yorkshire. Brand APPS Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
07838945
Private limited company
Age
14 years
Incorporated
8 November 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(8 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Brand APPS Limited
Contact
Update Details
Address
F6 The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
England
Address changed on
26 Feb 2024
(1 year 8 months ago)
Previous address was
37a Oxford Street Harrogate HG1 1PW England
Companies in HU10 6RJ
Telephone
01423 275105
Email
Unreported
Website
Brandapps.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Damian Guy
PSC • Director • British • Lives in England • Born in May 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
Cmis-UK Limited
Damian Guy is a mutual person.
Active
Assurelife Ltd
Damian Guy is a mutual person.
Active
Sapling Ventures Limited
Damian Guy is a mutual person.
Active
Hospitality APPS Limited
Damian Guy is a mutual person.
Active
Stray Media Ltd
Damian Guy is a mutual person.
Active
GRTFL Limited
Damian Guy is a mutual person.
Active
Together Media Ltd
Damian Guy is a mutual person.
Active
Deer Investments Ltd
Damian Guy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£171.47K
Decreased by £403.65K (-70%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£582.96K
Decreased by £391.52K (-40%)
Total Liabilities
-£44.96K
Decreased by £516.83K (-92%)
Net Assets
£538K
Increased by £125.31K (+30%)
Debt Ratio (%)
8%
Decreased by 49.94% (-87%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Charge Satisfied
2 Months Ago on 8 Sep 2025
Charge Satisfied
2 Months Ago on 8 Sep 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Inspection Address Changed
1 Year 8 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Benedict Michael Hazell Resigned
2 Years 2 Months Ago on 4 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 28 Feb 2023
Get Alerts
Get Credit Report
Discover Brand APPS 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
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Satisfaction of charge 078389450003 in full
Submitted on 8 Sep 2025
Satisfaction of charge 078389450002 in full
Submitted on 8 Sep 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 26 Feb 2024
Register inspection address has been changed from 37a Oxford Street Harrogate HG1 1PW England to 104 Station Parade Harrogate HG1 1HQ
Submitted on 26 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Termination of appointment of Benedict Michael Hazell as a director on 4 September 2023
Submitted on 14 Sep 2023
Confirmation statement made on 13 February 2023 with no updates
Submitted on 28 Feb 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