ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Access Limited

Brand Access Limited is an active company incorporated on 15 May 2017 with the registered office located in Birkenhead, Merseyside. Brand Access Limited was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
10770391
Private limited company
Age
8 years
Incorporated 15 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (4 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Address changed on 22 Jul 2025 (1 month ago)
Previous address was PO Box 4385 10770391 - Companies House Default Address Cardiff CF14 8LH
Telephone
07710 520280
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Trading Director • English • Lives in UK • Born in Sep 1974
Mr Nicholas Lee Hughes
PSC • English • Lives in UK • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great British Clean OFF Limited
Nicholas Lee Hughes is a mutual person.
Dissolved
Great British Clean Up Limited
Nicholas Lee Hughes is a mutual person.
Dissolved
GBCU Ltd
Nicholas Lee Hughes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£56.6K
Increased by £49.57K (+705%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£67.95K
Decreased by £20.45K (-23%)
Total Liabilities
-£74.14K
Decreased by £23.06K (-24%)
Net Assets
-£6.19K
Increased by £2.62K (-30%)
Debt Ratio (%)
109%
Decreased by 0.85% (-1%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 23 Jul 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
4 Months Ago on 12 May 2025
Full Accounts Submitted
4 Months Ago on 1 May 2025
Compulsory Strike-Off Suspended
5 Months Ago on 15 Apr 2025
Compulsory Gazette Notice
5 Months Ago on 25 Mar 2025
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 3 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover Brand Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2025
Registered office address changed from PO Box 4385 10770391 - Companies House Default Address Cardiff CF14 8LH to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 12 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 1 May 2025
Compulsory strike-off action has been suspended
Submitted on 15 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 25 Mar 2025
Submitted on 6 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 3 Aug 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 2 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year