ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Intelligence Limited

Brand Intelligence Limited is an active company incorporated on 30 July 2014 with the registered office located in Saffron Walden, Essex. Brand Intelligence Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09153978
Private limited company
Age
11 years
Incorporated 30 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (8 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Abbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
England
Address changed on 21 Dec 2022 (2 years 10 months ago)
Previous address was 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Mar 1989
Director • British • Lives in England • Born in Jan 1963
Director • Lawyer • British • Lives in England • Born in Aug 1975
Mr Keith Lewis Edward Whiting
PSC • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Obviously Group Limited
Mr Lewis James Whiting and Julius Edward Benedick Stobbs are mutual people.
Active
Pamia Limited
Julius Edward Benedick Stobbs is a mutual person.
Active
Stobbs (Ip) Ltd
Julius Edward Benedick Stobbs is a mutual person.
Active
Stobbs Lite Limited
Julius Edward Benedick Stobbs is a mutual person.
Active
Snap Vision Ltd
Julius Edward Benedick Stobbs is a mutual person.
Active
Wbcap Limited
Julius Edward Benedick Stobbs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£151.57K
Decreased by £20.12K (-12%)
Total Liabilities
-£67.33K
Decreased by £21.96K (-25%)
Net Assets
£84.24K
Increased by £1.84K (+2%)
Debt Ratio (%)
44%
Decreased by 7.58% (-15%)
Latest Activity
Mr Keith Lewis Edward Whiting Details Changed
4 Months Ago on 4 Jul 2025
Micro Accounts Submitted
6 Months Ago on 10 Apr 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Micro Accounts Submitted
1 Year 6 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Mar 2024
Confirmation Submitted
2 Years 7 Months Ago on 8 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 21 Dec 2022
Mr Keith Lewis Edward Whiting (PSC) Details Changed
6 Years Ago on 1 Jan 2019
Mr Keith Lewis Edward Whiting (PSC) Details Changed
6 Years Ago on 1 Jan 2019
Mr Lewis James Whiting (PSC) Details Changed
6 Years Ago on 1 Jan 2019
Get Credit Report
Discover Brand Intelligence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Keith Lewis Edward Whiting on 4 July 2025
Submitted on 6 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 10 Apr 2025
Confirmation statement made on 2 March 2025 with no updates
Submitted on 4 Apr 2025
Micro company accounts made up to 31 July 2023
Submitted on 29 Apr 2024
Confirmation statement made on 2 March 2024 with no updates
Submitted on 20 Mar 2024
Change of details for Mr Keith Lewis Edward Whiting as a person with significant control on 1 January 2019
Submitted on 16 Aug 2023
Change of details for Mr Keith Lewis Edward Whiting as a person with significant control on 1 January 2019
Submitted on 16 Aug 2023
Change of details for Mr Lewis James Whiting as a person with significant control on 1 January 2019
Submitted on 15 Aug 2023
Confirmation statement made on 2 March 2023 with no updates
Submitted on 8 Mar 2023
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 21 December 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year