ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brand Foundation

The Brand Foundation is a dissolved company incorporated on 5 August 2015 with the registered office located in Southampton, Hampshire. The Brand Foundation was registered 10 years ago.
Status
Dissolved
Dissolved on 1 December 2020 (4 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
09718331
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated 5 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Htec House
George Curl Way
Southampton
SO18 2RX
England
Same address for the past 5 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in UK • Born in May 1956
Director • Retired • British • Lives in UK • Born in Dec 1949
Director • British • Lives in UK • Born in Oct 1958
Director • Marketing Consultant • British • Lives in England • Born in Jun 1961
Director • British • Lives in UK • Born in May 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marlborough House School Trust Limited
Mr Simon James Hodson is a mutual person.
Active
British Pathe Limited
Mr Timothy Charles Parker is a mutual person.
Active
The Fresca Esop Limited
Mr Simon James Hodson is a mutual person.
Active
Skillgate Limited
Ian Charles Page is a mutual person.
Active
Take 10 Publishing Ltd
Ian Charles Page is a mutual person.
Active
Fresca Group Limited
Mr Simon James Hodson is a mutual person.
Active
Archive Investments Ltd
Mr Timothy Charles Parker is a mutual person.
Active
The Antennae Collective Limited
Ms Fiona Patricia Elizabeth Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£1.31K
Decreased by £42.67K (-97%)
Turnover
£16.88K
Decreased by £54.96K (-77%)
Employees
Unreported
Same as previous period
Total Assets
£1.31K
Decreased by £42.67K (-97%)
Total Liabilities
-£1.31K
Decreased by £59.7K (-98%)
Net Assets
£0
Increased by £17.03K (-100%)
Debt Ratio (%)
100%
Decreased by 38.72% (-28%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 1 Dec 2020
Voluntary Gazette Notice
4 Years Ago on 15 Sep 2020
Application To Strike Off
5 Years Ago on 8 Sep 2020
Confirmation Submitted
5 Years Ago on 28 Jul 2020
Full Accounts Submitted
5 Years Ago on 15 Jun 2020
Registered Address Changed
5 Years Ago on 27 Feb 2020
Full Accounts Submitted
5 Years Ago on 7 Oct 2019
Confirmation Submitted
6 Years Ago on 27 Aug 2019
Registered Address Changed
6 Years Ago on 14 May 2019
Registered Address Changed
6 Years Ago on 28 Feb 2019
Get Credit Report
Discover The Brand Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Dec 2020
First Gazette notice for voluntary strike-off
Submitted on 15 Sep 2020
Application to strike the company off the register
Submitted on 8 Sep 2020
Confirmation statement made on 28 July 2020 with no updates
Submitted on 28 Jul 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 15 Jun 2020
Registered office address changed from Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW England to Htec House George Curl Way Southampton SO18 2RX on 27 February 2020
Submitted on 27 Feb 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 7 Oct 2019
Confirmation statement made on 22 August 2019 with no updates
Submitted on 27 Aug 2019
Registered office address changed from Forest House Durford Wood Petersfield GU31 5AN United Kingdom to Ground Floor, East Wing Stoneham Gate North Stoneham Eastleigh Hampshire SO50 9NW on 14 May 2019
Submitted on 14 May 2019
Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to Forest House Durford Wood Petersfield GU31 5AN on 28 February 2019
Submitted on 28 Feb 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year