ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Branded Cups Ltd

Branded Cups Ltd is an active company incorporated on 25 March 2014 with the registered office located in Highbridge, Somerset. Branded Cups Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08958988
Private limited company
Age
11 years
Incorporated 25 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 1a Commerce Way
Highbridge
TA9 4AG
England
Address changed on 13 Jun 2025 (4 months ago)
Previous address was 1a Commerical Way Highbridge TA9 4AG England
Telephone
07925090531
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Mar 1988
Director
Re-Uz UK Less Is Now Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Re-Uz UK Less Is Now Limited
James Stewart Lindsay Clark is a mutual person.
Active
Eatfruit Ltd
Peter James Knighton is a mutual person.
Active
Event Cup Solutions Ltd
James Stewart Lindsay Clark is a mutual person.
Active
The Difference Group Ltd
James Stewart Lindsay Clark is a mutual person.
Active
Happy Print Ltd
James Stewart Lindsay Clark is a mutual person.
Active
Ecocup Distribution (UK) Limited
James Stewart Lindsay Clark is a mutual person.
Dissolved
JLC Consultancy Ltd
James Stewart Lindsay Clark is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£275.97K
Decreased by £81.54K (-23%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£524.14K
Decreased by £74.35K (-12%)
Total Liabilities
-£198.15K
Decreased by £43.84K (-18%)
Net Assets
£326K
Decreased by £30.5K (-9%)
Debt Ratio (%)
38%
Decreased by 2.63% (-7%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 11 Sep 2025
Full Accounts Submitted
2 Months Ago on 6 Aug 2025
Registered Address Changed
4 Months Ago on 13 Jun 2025
Mr James Stewart Lindsay Clark Details Changed
4 Months Ago on 11 Jun 2025
Impact Details Changed
6 Months Ago on 3 Apr 2025
Impact Appointed
6 Months Ago on 3 Apr 2025
Mr James Stewart Lindsay Clark Details Changed
6 Months Ago on 3 Apr 2025
Pete Reynolds Resigned
6 Months Ago on 3 Apr 2025
Re-Uz Uk Less is Now Limited (PSC) Appointed
6 Months Ago on 3 Apr 2025
Mr James Stewart Lindsay Clark Appointed
6 Months Ago on 3 Apr 2025
Get Credit Report
Discover Branded Cups Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 11 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 6 Aug 2025
Director's details changed for Mr James Stewart Lindsay Clark on 11 June 2025
Submitted on 13 Jun 2025
Registered office address changed from 1a Commerical Way Highbridge TA9 4AG England to Unit 1a Commerce Way Highbridge TA9 4AG on 13 June 2025
Submitted on 13 Jun 2025
Appointment of Impact as a director on 3 April 2025
Submitted on 28 May 2025
Director's details changed for Impact on 3 April 2025
Submitted on 28 May 2025
Director's details changed for Mr James Stewart Lindsay Clark on 3 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Pete Reynolds as a director on 3 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th United Kingdom to 1a Commerical Way Highbridge TA9 4AG on 23 April 2025
Submitted on 23 Apr 2025
Cessation of Peter James Knighton as a person with significant control on 3 April 2025
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year