ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Division Holdings Limited

Brand Division Holdings Limited is an active company incorporated on 24 December 2018 with the registered office located in . Brand Division Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11739908
Private limited company
Age
6 years
Incorporated 24 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (11 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Esam Carluddon Technology Park
Carluddon
St. Austell
Cornwall
PL26 8WE
United Kingdom
Address changed on 13 Dec 2021 (3 years ago)
Previous address was Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Jun 1979
Mr Matthew John Franks
PSC • British • Lives in UK • Born in Aug 1971
Mr Miles Alan Lovegrove
PSC • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fluid Branding Limited
Matthew John Franks and Miles Alan Lovegrove are mutual people.
Active
Fluid Branding Holdings Limited
Matthew John Franks and Miles Alan Lovegrove are mutual people.
Active
Reflex Marketing & Promotions Limited
Miles Alan Lovegrove is a mutual person.
Active
Eco Incentives Limited
Matthew John Franks is a mutual person.
Active
Brand Division Limited
Matthew John Franks is a mutual person.
Active
Plymouth Argyle Football In The Community Trust
Miles Alan Lovegrove is a mutual person.
Active
Brilliant Social Media Limited
Miles Alan Lovegrove is a mutual person.
Active
PVM Property Limited
Matthew John Franks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£87
Increased by £60 (+222%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£5.19K
Increased by £60 (+1%)
Total Liabilities
-£170
Decreased by £700 (-80%)
Net Assets
£5.02K
Increased by £760 (+18%)
Debt Ratio (%)
3%
Decreased by 13.69% (-81%)
Latest Activity
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years 7 Months Ago on 13 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 15 Dec 2022
Full Accounts Submitted
3 Years Ago on 28 Apr 2022
Mr Matthew John Franks (PSC) Details Changed
4 Years Ago on 16 Jan 2021
Mr Matthew John Franks Details Changed
4 Years Ago on 16 Jan 2021
Mr Miles Alan Lovegrove (PSC) Details Changed
4 Years Ago on 16 Jan 2021
Get Credit Report
Discover Brand Division Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 November 2024 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 6 Mar 2024
Confirmation statement made on 29 November 2023 with no updates
Submitted on 2 Jan 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 13 Mar 2023
Confirmation statement made on 29 November 2022 with no updates
Submitted on 15 Dec 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 28 Apr 2022
Registered office address changed from Eco Incentives Limited Esam Carluddon Technology Park St. Austell Cornwall PL26 8WE United Kingdom to Esam Carluddon Technology Park Carluddon St. Austell Cornwall PL26 8WE on 13 December 2021
Submitted on 13 Dec 2021
Director's details changed for Mr Miles Alan Lovegrove on 16 January 2021
Submitted on 13 Dec 2021
Secretary's details changed for Miss Miranda Hope on 16 January 2020
Submitted on 13 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year