ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brand Machine Limited

The Brand Machine Limited is an active company incorporated on 1 December 2011 with the registered office located in London, Greater London. The Brand Machine Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07867629
Private limited company
Age
13 years
Incorporated 1 December 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 December 2024 (10 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Address
Centro 4 Mandela Street
London
NW1 0DU
United Kingdom
Address changed on 4 Jan 2024 (1 year 9 months ago)
Previous address was Unit 1 Windsor Industrial Estate 424 Ware Road Hertford Hertfordshire SG13 7EW
Telephone
01992538003
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Nov 1963
Director • British • Lives in England • Born in Aug 1965
Mr Abu Talib Jalil
PSC • British • Lives in England • Born in Aug 1965
Mrs Jacqueline Anne Jalil
PSC • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brand Machine Retail Ltd
Abu Talib Jalil and Jacqueline Anne Jalil are mutual people.
Active
Flyers Group Plc
Jacqueline Anne Jalil is a mutual person.
Active
Brand Machine International Limited
Abu Talib Jalil is a mutual person.
Active
Flyers CNV Limited
Abu Talib Jalil is a mutual person.
Active
FG Management Limited
Abu Talib Jalil is a mutual person.
Active
Brand Machine Licences Limited
Abu Talib Jalil is a mutual person.
Active
Penfield Licencing Limited
Abu Talib Jalil is a mutual person.
Active
Duchamp Licencing Limited
Abu Talib Jalil is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£14.92M
Increased by £11.68M (+361%)
Turnover
£52.25M
Decreased by £6.08M (-10%)
Employees
96
Decreased by 4 (-4%)
Total Assets
£29.34M
Decreased by £422K (-1%)
Total Liabilities
-£11.71M
Decreased by £1.96M (-14%)
Net Assets
£17.64M
Increased by £1.54M (+10%)
Debt Ratio (%)
40%
Decreased by 6.03% (-13%)
Latest Activity
Group Accounts Submitted
7 Months Ago on 24 Feb 2025
Confirmation Submitted
9 Months Ago on 16 Dec 2024
Jacqueline Anne Jalil Details Changed
11 Months Ago on 7 Oct 2024
Mr Abu Talib Jalil Details Changed
11 Months Ago on 7 Oct 2024
Jacqueline Anne Jalil Details Changed
11 Months Ago on 7 Oct 2024
Group Accounts Submitted
1 Year 8 Months Ago on 12 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Jan 2024
Jacqueline Anne Jalil (PSC) Appointed
1 Year 11 Months Ago on 16 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover The Brand Machine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 29 Apr 2025
Memorandum and Articles of Association
Submitted on 29 Apr 2025
Statement of capital following an allotment of shares on 22 April 2025
Submitted on 23 Apr 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 24 Feb 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 16 Dec 2024
Secretary's details changed for Jacqueline Anne Jalil on 7 October 2024
Submitted on 4 Dec 2024
Director's details changed for Jacqueline Anne Jalil on 7 October 2024
Submitted on 11 Oct 2024
Director's details changed for Mr Abu Talib Jalil on 7 October 2024
Submitted on 11 Oct 2024
Group of companies' accounts made up to 30 June 2023
Submitted on 12 Jan 2024
Registered office address changed from Unit 1 Windsor Industrial Estate 424 Ware Road Hertford Hertfordshire SG13 7EW to Centro 4 Mandela Street London NW1 0DU on 4 January 2024
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year