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
Good Measure Brand Limited
Good Measure Brand Limited is an active company incorporated on 11 July 2012 with the registered office located in Manchester, Greater Manchester. Good Measure Brand Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08139209
Private limited company
Age
13 years
Incorporated
11 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 January 2026
(27 days ago)
Next confirmation dated
6 January 2027
Due by
20 January 2027
(11 months remaining)
Last change occurred
26 days ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(2 months remaining)
Learn more about Good Measure Brand Limited
Contact
Update Details
Address
79 Tib Street
Manchester
M4 1LS
England
Address changed on
18 Dec 2025
(1 month ago)
Previous address was
2 Park View Alder Close Eastbourne BN23 6QE England
Companies in M4 1LS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Carl Burnham
Director • Secretary • British • Lives in England • Born in Apr 1970
David Charles Colwill
Director • British • Lives in England • Born in Oct 1974
Steven Andrew Royle
Director • British • Lives in England • Born in Feb 1966
Mr Carl Dominic Burnham,
PSC • British • Lives in England • Born in Apr 1970
Mr Steven Andrew Royle
PSC • British • Lives in England • Born in Feb 1966
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
The Original Store Ltd
Carl Burnham is a mutual person.
Active
Spiv Agency Ltd
Carl Burnham is a mutual person.
Active
One Trick Pony Corporation Limited
Steven Andrew Royle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £66 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£23.79K
Decreased by £10.21K (-30%)
Total Liabilities
-£28.05K
Increased by £9.37K (+50%)
Net Assets
-£4.26K
Decreased by £19.57K (-128%)
Debt Ratio (%)
118%
Increased by 62.94% (+115%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 7 Jan 2026
Confirmation Submitted
27 Days Ago on 6 Jan 2026
Confirmation Submitted
1 Month Ago on 20 Dec 2025
Mr David Charles Colwill Appointed
1 Month Ago on 18 Dec 2025
David Charles Colwill (PSC) Appointed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Steven Andrew Royle (PSC) Appointed
1 Month Ago on 10 Dec 2025
Carl Dominic Burnham, (PSC) Appointed
1 Month Ago on 10 Dec 2025
Daniel John King Resigned
1 Month Ago on 10 Dec 2025
Daniel John King (PSC) Resigned
1 Month Ago on 10 Dec 2025
Get Alerts
Get Credit Report
Discover Good Measure Brand 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
Confirmation statement made on 6 January 2026 with updates
Submitted on 7 Jan 2026
Confirmation statement made on 5 January 2026 with updates
Submitted on 6 Jan 2026
Appointment of Mr David Charles Colwill as a director on 18 December 2025
Submitted on 5 Jan 2026
Notification of David Charles Colwill as a person with significant control on 18 December 2025
Submitted on 5 Jan 2026
Confirmation statement made on 18 December 2025 with updates
Submitted on 20 Dec 2025
Cessation of Daniel John King as a person with significant control on 10 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Daniel John King as a director on 10 December 2025
Submitted on 18 Dec 2025
Notification of Carl Dominic Burnham, as a person with significant control on 10 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 2 Park View Alder Close Eastbourne BN23 6QE England to 79 Tib Street Manchester M4 1LS on 18 December 2025
Submitted on 18 Dec 2025
Notification of Steven Andrew Royle as a person with significant control on 10 December 2025
Submitted on 18 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs