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
Marque Of Brands Limited
Marque Of Brands Limited is an active company incorporated on 7 April 2015 with the registered office located in Bradford, West Yorkshire. Marque Of Brands Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09527146
Private limited company
Age
10 years
Incorporated
7 April 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 December 2025
(1 month ago)
Next confirmation dated
22 December 2026
Due by
5 January 2027
(11 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Overdue
Accounts overdue by
118 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Was due on
30 September 2025
(3 months ago)
Learn more about Marque Of Brands Limited
Contact
Update Details
Address
3 City Link Industrial Park Phoenix Way
Tyersal
Bradford
West Yorkshire
BD4 8JP
United Kingdom
Address changed on
18 Jun 2024
(1 year 7 months ago)
Previous address was
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
Companies in BD4 8JP
Telephone
020 73821864
Email
Unreported
Website
Taneasyprotools.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Brian Dudek
Director • American • Lives in United States • Born in Apr 1985
Peter Muller
Director • Swiss • Lives in Switzerland • Born in Dec 1971
William David Henard IV
Director • American • Lives in United States • Born in Jul 1981
Martin Ian Grew
Director • British • Lives in England • Born in Jun 1986
Maria Concepcion Yoldi Garcia
PSC • Spanish • Lives in Spain • Born in Aug 1954
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
Mibelle Ltd
Martin Ian Grew is a mutual person.
Active
Lee Stafford Limited
Martin Ian Grew is a mutual person.
Active
The Quantum Beauty Company Limited
Martin Ian Grew is a mutual person.
Dissolved
QBC Holdings Limited
Martin Ian Grew is a mutual person.
Dissolved
Absolute Beauty Solutions Limited
Martin Ian Grew is a mutual person.
Dissolved
QBC Group Holdings Limited
Martin Ian Grew is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£31.19K
Decreased by £199.16K (-86%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 3 (+23%)
Total Assets
£3M
Increased by £2.75M (+1122%)
Total Liabilities
-£3.89M
Increased by £3.41M (+708%)
Net Assets
-£890.59K
Decreased by £654.55K (+277%)
Debt Ratio (%)
130%
Decreased by 66.54% (-34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
19 Days Ago on 7 Jan 2026
Mr William David Henard Iv Details Changed
1 Month Ago on 11 Dec 2025
Small Accounts Submitted
2 Months Ago on 31 Oct 2025
Stefan Michael Caballo Resigned
4 Months Ago on 18 Sep 2025
Maria Concepcion Yoldi Garcia (PSC) Appointed
9 Months Ago on 30 Apr 2025
Massimiliano Costantini Resigned
12 Months Ago on 31 Jan 2025
Confirmation Submitted
12 Months Ago on 27 Jan 2025
Small Accounts Submitted
1 Year 3 Months Ago on 28 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 4 Sep 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 3 Sep 2024
Get Alerts
Get Credit Report
Discover Marque Of Brands 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 22 December 2025 with no updates
Submitted on 7 Jan 2026
Director's details changed for Mr William David Henard Iv on 11 December 2025
Submitted on 23 Dec 2025
Notification of Maria Concepcion Yoldi Garcia as a person with significant control on 30 April 2025
Submitted on 1 Dec 2025
Termination of appointment of Stefan Michael Caballo as a director on 18 September 2025
Submitted on 1 Dec 2025
Withdrawal of a person with significant control statement on 1 December 2025
Submitted on 1 Dec 2025
Accounts for a small company made up to 31 December 2023
Submitted on 31 Oct 2025
Termination of appointment of Massimiliano Costantini as a director on 31 January 2025
Submitted on 21 May 2025
Confirmation statement made on 22 December 2024 with no updates
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 December 2022
Submitted on 28 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 4 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs