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
Brandhouse Global Retail Ltd
Brandhouse Global Retail Ltd is an active company incorporated on 27 April 2017 with the registered office located in Grays, Essex. Brandhouse Global Retail Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 day ago
Company No
10743732
Private limited company
Age
8 years
Incorporated
27 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2025
(4 months ago)
Next confirmation dated
26 April 2026
Due by
10 May 2026
(8 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 December 2024
Due by
29 September 2025
(21 days remaining)
Learn more about Brandhouse Global Retail Ltd
Contact
Address
43 Bridge Road
Grays
Essex
RM17 6BU
England
Address changed on
12 Dec 2024
(8 months ago)
Previous address was
Third Floor 12 East Passage London EC1A 7LP England
Companies in RM17 6BU
Telephone
Unreported
Email
Unreported
Website
Brand.house
See All Contacts
People
Officers
1
Shareholders
7
Controllers (PSC)
1
Warren John Bingham
Director • Finance Director • British • Lives in UK • Born in Dec 1975
Brand House Group Limited
PSC
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
Shopall24 Ltd
Warren John Bingham is a mutual person.
Active
Brand House Group Limited
Warren John Bingham is a mutual person.
Active
GCG Global Consumer Goods Holding Ltd
Warren John Bingham is a mutual person.
Active
Obedir Holding Ltd
Warren John Bingham is a mutual person.
Active
Brandhouse Global Trade Ltd
Warren John Bingham is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£76
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£218.27K
Increased by £173 (0%)
Total Liabilities
-£248.22K
Decreased by £3.75K (-1%)
Net Assets
-£29.95K
Increased by £3.92K (-12%)
Debt Ratio (%)
114%
Decreased by 1.81% (-2%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 9 Sep 2025
Confirmation Submitted
4 Months Ago on 1 May 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 15 Apr 2025
Full Accounts Submitted
4 Months Ago on 14 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Mr Warren John Bingham Details Changed
8 Months Ago on 12 Dec 2024
Brand House Group Limited (PSC) Details Changed
8 Months Ago on 12 Dec 2024
Registered Address Changed
8 Months Ago on 12 Dec 2024
Accounting Period Shortened
11 Months Ago on 30 Sep 2024
Warren John Bingham Resigned
1 Year 2 Months Ago on 19 Jun 2024
Get Alerts
Get Credit Report
Discover Brandhouse Global Retail Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Termination of appointment of Warren John Bingham as a director on 19 June 2024
Submitted on 18 Jul 2025
Confirmation statement made on 26 April 2025 with no updates
Submitted on 1 May 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 43 Bridge Road Grays Essex RM17 6BU on 12 December 2024
Submitted on 12 Dec 2024
Change of details for Brand House Group Limited as a person with significant control on 12 December 2024
Submitted on 12 Dec 2024
Director's details changed for Mr Warren John Bingham on 12 December 2024
Submitted on 12 Dec 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 30 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