ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Power Limited

Brand Power Limited is an active company incorporated on 28 February 2012 with the registered office located in London, Greater London. Brand Power Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07967367
Private limited company
Age
13 years
Incorporated 28 February 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1st Floor Arthur Stanley House
40-50 Tottenham Street
London
W1T 4RN
United Kingdom
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 29/30 Fitzroy Square London W1T 6LQ
Telephone
02037358332
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Global Cfo, WPP Specialist Communication • British • Lives in England • Born in Oct 1974
Director • Ceo, Buchanan Group • Australian • Lives in Canada • Born in Jun 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Flag Estates Limited
Shahid Sadiq is a mutual person.
Active
Havenfield Care Ltd
Shahid Sadiq is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£100
Decreased by £28.4K (-100%)
Turnover
£3.84M
Increased by £572.72K (+18%)
Employees
38
Increased by 2 (+6%)
Total Assets
£4.6M
Increased by £1.84M (+67%)
Total Liabilities
-£3.12M
Increased by £959.77K (+44%)
Net Assets
£1.47M
Increased by £878.4K (+148%)
Debt Ratio (%)
68%
Decreased by 10.48% (-13%)
Latest Activity
Confirmation Submitted
5 Months Ago on 11 Mar 2025
Registered Address Changed
11 Months Ago on 26 Sep 2024
Full Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 16 Dec 2022
Christopher John Rollinson Resigned
3 Years Ago on 22 Jul 2022
Mr Shahid Sadiq Appointed
3 Years Ago on 22 Jul 2022
Confirmation Submitted
3 Years Ago on 2 Mar 2022
Get Credit Report
Discover Brand Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with no updates
Submitted on 11 Mar 2025
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 26 September 2024
Submitted on 26 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 28 February 2024 with no updates
Submitted on 28 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Confirmation statement made on 28 February 2023 with no updates
Submitted on 28 Feb 2023
Certificate of change of name
Submitted on 6 Jan 2023
Full accounts made up to 31 December 2021
Submitted on 16 Dec 2022
Appointment of Mr Shahid Sadiq as a director on 22 July 2022
Submitted on 4 Aug 2022
Termination of appointment of Christopher John Rollinson as a director on 22 July 2022
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year