ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Directors London Ltd

Brand Directors London Ltd is an active company incorporated on 12 October 2019 with the registered office located in Epsom, Surrey. Brand Directors London Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12258573
Private limited company
Age
6 years
Incorporated 12 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (1 month ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
2a The Quadrant
Epsom
Surrey
KT17 4RH
England
Address changed on 29 Jul 2024 (1 year 3 months ago)
Previous address was 2a the Quadrant Epsom KT17 4RH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in May 1966
PSC • Director • British • Lives in UK • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Neuro-Narrative Lab Ltd
Mr Julian Fuller and James Hayr are mutual people.
Active
66 Media Ltd
Mr Julian Fuller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.4K
Decreased by £14.98K (-91%)
Total Liabilities
-£6.42K
Decreased by £9.36K (-59%)
Net Assets
-£5.02K
Decreased by £5.62K (-942%)
Debt Ratio (%)
460%
Increased by 363.79% (+378%)
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Mr James Hayr (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Micro Accounts Submitted
6 Months Ago on 6 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Mr James Hayr Details Changed
1 Year 1 Month Ago on 15 Sep 2024
Mr James Hayr (PSC) Details Changed
1 Year 1 Month Ago on 15 Sep 2024
Mr James Hayr Details Changed
1 Year 1 Month Ago on 15 Sep 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Get Credit Report
Discover Brand Directors London Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr James Hayr as a person with significant control on 15 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 15 September 2025 with updates
Submitted on 29 Sep 2025
Micro company accounts made up to 31 October 2024
Submitted on 6 May 2025
Director's details changed for Mr James Hayr on 15 September 2024
Submitted on 24 Sep 2024
Change of details for Mr James Hayr as a person with significant control on 15 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr James Hayr on 15 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 15 September 2024 with no updates
Submitted on 24 Sep 2024
Micro company accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 29 July 2024
Submitted on 29 Jul 2024
Registered office address changed from Azure Financial Services Ltd, 2a the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom KT17 4RH on 29 July 2024
Submitted on 29 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year