ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Always & Forever Branding Ltd

Always & Forever Branding Ltd is an active company incorporated on 7 February 2020 with the registered office located in London, Greater London. Always & Forever Branding Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12449776
Private limited company
Age
5 years
Incorporated 7 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 3 Apr 2023 (2 years 6 months ago)
Previous address was 64 New Cavendish Street London W1G 8TB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Entertainer • British • Lives in UK • Born in Apr 1986
Director • Musician • British • Lives in England • Born in Apr 1990
Miss Anne-Marie Rose Nicholson
PSC • British • Lives in England • Born in Apr 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Am Biznus Ltd
Anne-Marie Nicholson is a mutual person.
Active
Miss Am Properties Limited
Anne-Marie Nicholson is a mutual person.
Active
Inflatabakes Ltd
Miss Samantha Jane Nicholson is a mutual person.
Active
Therapy Productions Limited
Anne-Marie Nicholson is a mutual person.
Active
Delicate Touring LLP
Anne-Marie Nicholson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.28K
Decreased by £572 (-20%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£2.28K
Decreased by £572 (-20%)
Total Liabilities
-£18.3K
Increased by £1 (0%)
Net Assets
-£16.03K
Decreased by £573 (+4%)
Debt Ratio (%)
804%
Increased by 161.65% (+25%)
Latest Activity
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Abridged Accounts Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 3 Apr 2023
Miss Samantha Jane Nicholson (PSC) Details Changed
2 Years 6 Months Ago on 1 Apr 2023
Miss Samantha Jane Nicholson Details Changed
2 Years 6 Months Ago on 1 Apr 2023
Miss Anne-Marie Rose Nicholson (PSC) Details Changed
2 Years 6 Months Ago on 1 Apr 2023
Miss Anne-Marie Rose Nicholson Details Changed
2 Years 6 Months Ago on 1 Apr 2023
Miss Anne-Marie Rose Nicholson (PSC) Details Changed
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover Always & Forever Branding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 December 2024 with updates
Submitted on 17 Dec 2024
Unaudited abridged accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 13 December 2023 with updates
Submitted on 18 Dec 2023
Director's details changed for Miss Anne-Marie Rose Nicholson on 1 April 2023
Submitted on 14 Jul 2023
Change of details for Miss Anne-Marie Rose Nicholson as a person with significant control on 1 April 2023
Submitted on 14 Jul 2023
Director's details changed for Miss Samantha Jane Nicholson on 1 April 2023
Submitted on 14 Jul 2023
Change of details for Miss Samantha Jane Nicholson as a person with significant control on 1 April 2023
Submitted on 14 Jul 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
Submitted on 3 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 14 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year